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

HEXAGON LEASING LIMITED

RYKNIELD HOUSE, ALREWAS, BURTON-ON-TRENT, DE13 7AB,
Company Registration Number
04165918
Private Limited Company
Active

Company Overview

About Hexagon Leasing Ltd
HEXAGON LEASING LIMITED was founded on 2001-02-22 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Hexagon Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEXAGON LEASING LIMITED
 
Legal Registered Office
RYKNIELD HOUSE
ALREWAS
BURTON-ON-TRENT
DE13 7AB
Other companies in DE22
 
Previous Names
TRUX4ALL LIMITED14/01/2013
Filing Information
Company Number 04165918
Company ID Number 04165918
Date formed 2001-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB929568372  
Last Datalog update: 2024-03-06 06:35:07
Primary Source:Companies House
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.
Companies with same name HEXAGON LEASING LIMITED
The following companies were found which have the same name as HEXAGON LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEXAGON LEASING, LLC 4545 E 60TH AVE STE 202 Commerce City CO 80022 Administratively Dissolved Company formed on the 2002-03-15
HEXAGON LEASING, INC. 720 LAKE PLAZA BLVD STE I - WORTHINGTON OH 43085 Active Company formed on the 1997-12-19
HEXAGON LEASING, LLC 301 CLEMATIS ST., STE. 3000 WEST PALM BEACH FL 33401 Inactive Company formed on the 2002-12-13
HEXAGON LEASING CORP. 301 CLEMATIS STREET WEST PALM BEACH FL 33401 Inactive Company formed on the 1986-09-16

Company Officers of HEXAGON LEASING LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL PEARSON
Company Secretary 2017-03-10
MARTIN JOHN COOK
Director 2018-02-01
MARK ANDREW FLETCHER
Director 2018-02-01
ANTHONY JOHN GRANGER
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROWBOTHAM
Company Secretary 2011-04-13 2017-03-10
KPP INVESTMENTS LIMITED
Company Secretary 2008-01-18 2010-03-11
JEREMY ANDREW CROSS
Director 2008-01-18 2009-08-19
KEVIN PAUL PEARSON
Company Secretary 2005-02-14 2008-01-18
KATHERINE EMMA CROSS
Director 2001-03-07 2008-01-18
STEPHEN ROY MARTIN
Company Secretary 2001-03-07 2005-02-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-22 2001-03-07
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-22 2001-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW FLETCHER MAF INNOVATION LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ANTHONY JOHN GRANGER TJG INVESTMENTS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ANTHONY JOHN GRANGER TRUX4ALL LIMITED Director 2010-01-20 CURRENT 2009-09-30 Active
ANTHONY JOHN GRANGER TOTEL LIMITED Director 2000-01-14 CURRENT 1999-01-13 Liquidation

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
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM Parkway House Second Avenue Centrum One Hundred Burton upon Trent Staffordshire DE14 2WF England
2023-03-02CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-21RP04AP01Second filing of director appointment of Mr Alan James Ellison
2022-06-24AP01DIRECTOR APPOINTED MR ALAN JAMES ELLISON
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-02CH01Director's details changed for Mr Paul Jaques on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM C/O Imperial Commercials Daf Ashbourne Road Mackworth Derby Derbyshire DE22 4NB England
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180026
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180024
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180023
2021-05-04AP01DIRECTOR APPOINTED MR PAUL JAQUES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOK
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180022
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180021
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180020
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041659180008
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180019
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180019
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180017
2019-03-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-18AD02Register inspection address changed from 30 Back Lane Hilton Derby DE65 5GJ England to C/O Imperial Commercials Daf Ashbourne Road Mackworth Derby DE22 4NB
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROWBOTHAM
2018-11-22AP01DIRECTOR APPOINTED MR KEITH ROWBOTHAM
2018-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180016
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180015
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR MARK ANDREW FLETCHER
2018-02-01AP01DIRECTOR APPOINTED MR MARTIN JOHN COOK
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180014
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180013
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180012
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 398 Uttoxeter New Road Derby Derbyshire DE22 3HX
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2000000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-04-25AD03Registers moved to registered inspection location of 30 Back Lane Hilton Derby DE65 5GJ
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2000000
2017-04-24AD02Register inspection address changed to 30 Back Lane Hilton Derby DE65 5GJ
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-14AP03Appointment of Mr Kevin Paul Pearson as company secretary on 2017-03-10
2017-03-14TM02Termination of appointment of Keith Rowbotham on 2017-03-10
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180011
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180010
2016-09-28RES13Resolutions passed:
  • Company business 23/08/2016
  • Resolution of allotment of securities
2016-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180009
2016-05-21RP04SECOND FILING WITH MUD 22/02/16 FOR FORM AR01
2016-05-21ANNOTATIONClarification
2016-05-21ANNOTATIONClarification
2016-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180008
2016-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16
2016-03-18SH0128/01/16 STATEMENT OF CAPITAL GBP 2000000
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-18AR0122/02/16 FULL LIST
2016-03-18AR0122/02/16 FULL LIST
2015-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-04-08RP04SECOND FILING WITH MUD 22/02/15 FOR FORM AR01
2015-04-08ANNOTATIONClarification
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 600000
2015-02-24AR0122/02/15 FULL LIST
2015-02-24LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-24AR0122/02/15 FULL LIST
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041659180006
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041659180005
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180007
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180006
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180005
2014-07-08SH0118/06/14 STATEMENT OF CAPITAL GBP 600000
2014-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-02-26AR0122/02/14 FULL LIST
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041659180004
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-01AA01PREVSHO FROM 31/08/2013 TO 31/01/2013
2013-02-28AR0122/02/13 FULL LIST
2013-01-14RES15CHANGE OF NAME 08/01/2013
2013-01-14CERTNMCOMPANY NAME CHANGED TRUX4ALL LIMITED CERTIFICATE ISSUED ON 14/01/13
2013-01-11RES15CHANGE OF NAME 08/01/2013
2013-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01AR0122/02/12 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-26SH0122/08/11 STATEMENT OF CAPITAL GBP 330000
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13AP03SECRETARY APPOINTED MR KEITH ROWBOTHAM
2011-04-07AR0122/02/11 FULL LIST
2011-03-18SH0110/03/10 STATEMENT OF CAPITAL GBP 330000
2011-01-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-16AA01CURREXT FROM 28/02/2010 TO 31/08/2010
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY KPP INVESTMENTS LIMITED
2010-02-26AR0122/02/10 FULL LIST
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KPP INVESTMENTS LIMITED / 26/02/2010
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM BELL HOUSE FARM BELL HOUSE LANE ANSLOW BURTON UPON TRENT STAFFORDSHIRE DE13 9PA
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CROSS
2009-08-20288aDIRECTOR APPOINTED ANTHONY JOHN GRANGER
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, BELL HOUSE FARM, BELL HOUSE LANE ANSLOW, BURTON UPON TRENT, STAFFORDSHIRE, DE13 9PA
2009-04-09AA28/02/09 TOTAL EXEMPTION FULL
2009-04-09RES03EXEMPTION FROM APPOINTING AUDITORS
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY CROSS / 22/02/2009
2008-04-15RES03EXEMPTION FROM APPOINTING AUDITORS
2008-04-10AA28/02/08 TOTAL EXEMPTION FULL
2008-02-26363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bSECRETARY RESIGNED
2008-01-23RES13ALLOTT SHARES 18/01/08
2008-01-2388(2)RAD 18/01/08--------- £ SI 8@1=8 £ IC 2/10
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2007-02-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-04-11MISCMINUTES OF MEETING
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-04-04RES03EXEMPTION FROM APPOINTING AUDITORS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-01363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH
2005-02-21288bSECRETARY RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED
2004-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-05-14RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-19363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-07-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01CERTNMCOMPANY NAME CHANGED TRUCKS4ALL LIMITED CERTIFICATE ISSUED ON 01/04/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1122395 Active Licenced property: ASHBOURNE ROAD IMPERIAL COMMERCIALS DAF MACKWORTH DERBY MACKWORTH GB DE22 4NB. Correspondance address: ASHBOURNE ROAD IMPERIAL COMMERCIALS DERBY MAN MACKWORTH DERBY MACKWORTH GB DE22 4NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HEXAGON LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding CNH INDUSTRIAL CAPITAL EUROPE LIMITED
2016-11-30 Outstanding CLOSE BROTHERS LIMITED
2016-11-30 Outstanding CLOSE BROTHERS LIMITED TA CLOSE BROTHERS ASSET FINANCE
2016-08-23 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
2016-03-29 Outstanding UNITED TRUST BANK LTD
2015-01-27 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-07-24 Satisfied REWARD CAPITAL LLP
2014-07-24 Satisfied REWARD CAPITAL LLP
2013-11-06 Outstanding UNITED DOMINIONS TRUST LIMITED
DEED OF ASSIGNMENT CONTAINED IN A SUB-HIRE AGREEMENT 2011-07-19 Satisfied HANDELSBANKEN FINANS AB (PUBL)
CHATTEL MORTGAGE 2010-10-22 Satisfied DEUTSCHE LEASING (UK) LTD
CHATTELS MORTGAGE 2010-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of HEXAGON LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXAGON LEASING LIMITED
Trademarks
We have not found any records of HEXAGON LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXAGON LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as HEXAGON LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEXAGON LEASING 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.
Import/Export of Goods
Goods imported/exported by HEXAGON LEASING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXAGON LEASING 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 HEXAGON LEASING 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.
    Other companies at postcode DE13 7AB