Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXIS (UK) LIMITED
Company Information for

HEXIS (UK) LIMITED

7 EUROPA WAY, BRITANNIA ENTERPRISE PARK, LICHFIELD, STAFFORDSHIRE, WS14 9TZ,
Company Registration Number
02932692
Private Limited Company
Active

Company Overview

About Hexis (uk) Ltd
HEXIS (UK) LIMITED was founded on 1994-05-25 and has its registered office in Lichfield. The organisation's status is listed as "Active". Hexis (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEXIS (UK) LIMITED
 
Legal Registered Office
7 EUROPA WAY
BRITANNIA ENTERPRISE PARK
LICHFIELD
STAFFORDSHIRE
WS14 9TZ
Other companies in WS14
 
Telephone01543 411221
 
Filing Information
Company Number 02932692
Company ID Number 02932692
Date formed 1994-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-03-05 09:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXIS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEXIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE WILKINS-BROTHERTON
Company Secretary 2008-03-31
SCOTT ANTHONY WILKINS
Director 2006-01-23
JOANNE MARIE WILKINS-BROTHERTON
Director 2006-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ROSE WILKINS
Company Secretary 1994-05-25 2008-03-31
PHILIP ANTHONY WILKINS
Director 1994-05-25 2008-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-25 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ANTHONY WILKINS TAMWORTH MASONIC ROOMS LIMITED Director 2017-09-01 CURRENT 1930-01-13 Active
SCOTT ANTHONY WILKINS S & J WILKINS LIMITED Director 2008-02-27 CURRENT 2008-02-13 Active
JOANNE MARIE WILKINS-BROTHERTON S & J WILKINS LIMITED Director 2008-02-27 CURRENT 2008-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Unaudited abridged accounts made up to 2024-05-31
2024-06-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-09-23Unaudited abridged accounts made up to 2023-05-31
2023-06-30CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MRS. LINDSEY DIANE WILKINS
2023-06-30DIRECTOR APPOINTED MR. STUART ANTHONY SHENTON
2023-06-30DIRECTOR APPOINTED MR. MARCUS JADIE BROTHERTON
2022-09-01Unaudited abridged accounts made up to 2022-05-31
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-08-12AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0125/05/16 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0125/05/15 ANNUAL RETURN FULL LIST
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE MARIE WILKINS on 2014-12-05
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE WILKINS / 05/12/2014
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILKINS / 20/12/2014
2014-08-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-12AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-11AR0125/05/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 70 Britannia Way Britannia Park Lichfield Staffordshire WS14 9UY
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-05-31AR0125/05/11 ANNUAL RETURN FULL LIST
2010-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-04AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01Director's details changed for Joanne Marie Wilkins on 2010-05-25
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-18363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY BARBARA WILKINS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WILKINS
2008-04-08288aSECRETARY APPOINTED JOANNE MARIE WILKINS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-06363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-03363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-05288aNEW DIRECTOR APPOINTED
2006-02-05288aNEW DIRECTOR APPOINTED
2005-05-26363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-14363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-11363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-24363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-07-0788(2)RAD 30/05/99--------- £ SI 98@1=98 £ IC 2/100
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-11363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-26287REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 47 BRITANNIA WAY BRITANNIA BUSINESS PARK LICHFIELD STAFFORDSHIRE WS14 9UY
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-11363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-31363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-03-19AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-30287REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 13A ST JOHN ST LICHFIELD STAFFS WS13 6NY
1995-08-25395PARTICULARS OF MORTGAGE/CHARGE
1995-06-19363sRETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
1994-06-02288SECRETARY RESIGNED
1994-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HEXIS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEXIS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEXIS (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEXIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEXIS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-10-28 GBP £225 Support Services (SSC)
Brighton & Hove City Council 2015-10-09 GBP £257 Support Services (SSC)
Brighton & Hove City Council 2015-08-12 GBP £393 Support Services (SSC)
Brighton & Hove City Council 2015-05-01 GBP £242 Support Services (SSC)
Brighton & Hove City Council 2015-02-20 GBP £231 Support Services (SSC)
Brighton & Hove City Council 2014-11-21 GBP £260 Support Services (SSC)
Brighton & Hove City Council 2014-11-12 GBP £495 Support Services (SSC)
Brighton & Hove City Council 2014-10-03 GBP £388 Support Services (SSC)
Brighton & Hove City Council 2014-07-16 GBP £518 Support Services (SSC)
Brighton & Hove City Council 2014-06-11 GBP £418 Support Services (SSC)
Brighton & Hove City Council 2014-05-21 GBP £273 Support Services (SSC)
Brighton & Hove City Council 2014-04-23 GBP £275 Support Services (SSC)
Brighton & Hove City Council 2014-04-04 GBP £243 Support Services (SSC)
Brighton & Hove City Council 2013-12-04 GBP £461 Support Services (SSC)
Bradford City Council 2013-11-22 GBP £874
Brighton & Hove City Council 2013-09-04 GBP £220 Support Services (SSC)
Brighton & Hove City Council 2013-08-07 GBP £209 Support Services (SSC)
Brighton & Hove City Council 2013-05-01 GBP £512 Support Services (SSC)
Brighton & Hove City Council 2013-04-05 GBP £443 Support Services (SSC)
Northamptonshire County Council 2010-11-26 GBP £571 Supplies & Services
Northamptonshire County Council 2010-10-04 GBP £605 Supplies & Services
Northamptonshire County Council 2010-07-19 GBP £801 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEXIS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXIS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEXIS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.