Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HEXIGONE INHIBITORS LIMITED

UNIT 11&12 MARDON PARK BAGLAN ENERGY PARK, BAGLAN, PORT TALBOT, SA12 7AX,
Company Registration Number
10226176
Private Limited Company
Active

Company Overview

About Hexigone Inhibitors Ltd
HEXIGONE INHIBITORS LIMITED was founded on 2016-06-10 and has its registered office in Port Talbot. The organisation's status is listed as "Active". Hexigone Inhibitors Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEXIGONE INHIBITORS LIMITED
 
Legal Registered Office
UNIT 11&12 MARDON PARK BAGLAN ENERGY PARK
BAGLAN
PORT TALBOT
SA12 7AX
 
Filing Information
Company Number 10226176
Company ID Number 10226176
Date formed 2016-06-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:25:23
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.

Company Officers of HEXIGONE INHIBITORS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK CHARLES DODDS
Director 2017-07-11
GERARD ANTHONY RONAN
Director 2016-06-10
OWEN STEPHEN ALEXANDER SENNITT
Director 2017-07-11
ADRIAN STUART WALTERS
Director 2017-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ANTHONY RONAN THE SOLAR PRESS UK LIMITED Director 2015-01-22 CURRENT 2009-04-01 Active - Proposal to Strike off
GERARD ANTHONY RONAN NIGHTINGALE-EOS LIMITED Director 2014-04-29 CURRENT 2005-12-15 Active - Proposal to Strike off
GERARD ANTHONY RONAN APPLIED PHOTOPHYSICS LIMITED Director 2012-05-04 CURRENT 1971-04-01 Active
GERARD ANTHONY RONAN SUN CONSULTING LIMITED Director 2000-01-29 CURRENT 2000-01-28 Active
OWEN STEPHEN ALEXANDER SENNITT PROPRACTICES ADVISORY LTD Director 2015-08-24 CURRENT 2014-08-11 Active - Proposal to Strike off
OWEN STEPHEN ALEXANDER SENNITT DRAINS DIRECT (UK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
OWEN STEPHEN ALEXANDER SENNITT DRAINOLOGY LIMITED Director 2015-05-06 CURRENT 1995-05-05 Active
OWEN STEPHEN ALEXANDER SENNITT CARDIFF DRAIN CLEANING COMPANY LIMITED Director 2014-04-25 CURRENT 2003-07-25 Active
OWEN STEPHEN ALEXANDER SENNITT WALES ENVIRONMENTAL LIMITED Director 2011-09-01 CURRENT 1990-08-14 Active
OWEN STEPHEN ALEXANDER SENNITT WALES ENVIRONMENTAL HOLDINGS LIMITED Director 2011-09-01 CURRENT 2010-08-18 Active
OWEN STEPHEN ALEXANDER SENNITT CINE DEPLOYMENT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2018-02-09
OWEN STEPHEN ALEXANDER SENNITT CURIA CORPORATE FINANCE LIMITED Director 2009-09-07 CURRENT 2009-08-25 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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY BUCK
2024-05-28DIRECTOR APPOINTED MR MICHAEL JAMES OWENS
2024-05-28APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK MACDOUGALL
2024-04-04Memorandum articles filed
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-2722/02/24 STATEMENT OF CAPITAL GBP 4926.07
2024-03-27CESSATION OF PATRICK CHARLES DODDS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of a person with significant control statement
2023-11-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023.
2023-11-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023.Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023 and again 07/12/2023.
2023-11-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023 and again 07/12/2023.
2023-11-02Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023 and again 07/12/2023.Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/11/2023 and ag
2023-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-2419/05/23 STATEMENT OF CAPITAL GBP 3538.51
2023-03-02DIRECTOR APPOINTED DR JOANNE PHOENIX
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR OWEN STEPHEN ALEXANDER SENNITT
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2022-06-13SH0110/06/22 STATEMENT OF CAPITAL GBP 3271.31
2022-01-2630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-05-11RES09Resolution of authority to purchase a number of shares
2021-05-06SH06Cancellation of shares. Statement of capital on 2021-04-20 GBP 2,347.93
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-05-06SH03Purchase of own shares
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIA MARCELLA CACACE
2021-03-17MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-12SH0116/02/21 STATEMENT OF CAPITAL GBP 2390.42
2021-03-12AP01DIRECTOR APPOINTED MR NEIL PATRICK MACDOUGALL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-06-18RES13Resolutions passed:
  • Shares subdivided 29/05/2020
  • ADOPT ARTICLES
2020-06-18SH02Consolidation of shares on 2020-05-29
2020-04-21AP01DIRECTOR APPOINTED MISS GIORGIA MARCELLA CACACE
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot SA12 7AX Wales
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Broomfield & Alexander Ltd Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 102261760001
2019-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-18SH0105/02/19 STATEMENT OF CAPITAL GBP 2124.00
2019-02-14AP01DIRECTOR APPOINTED MR PHILIP ANTHONY BUCK
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY RONAN
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-08PSC07CESSATION OF SPECIFIC INNOVATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08PSC04Change of details for Dr Patrick Charles Dodds as a person with significant control on 2018-08-21
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-27SH0121/08/18 STATEMENT OF CAPITAL GBP 1429
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART WALTERS
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 744
2018-05-31SH0129/05/18 STATEMENT OF CAPITAL GBP 744
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-19AP01DIRECTOR APPOINTED MR OWEN STEPHEN ALEXANDER SENNITT
2017-09-19RP04SH01Second filing of capital allotment of shares GBP364
2017-09-19ANNOTATIONClarification
2017-08-07AP01DIRECTOR APPOINTED DR ADRIAN STUART WALTERS
2017-08-07AP01DIRECTOR APPOINTED DR PATRICK CHARLES DODDS
2017-08-04PSC05Change of details for Specific Innovations Limited as a person with significant control on 2016-10-17
2017-08-03PSC02Notification of Specific Innovations Limited as a person with significant control on 2016-06-10
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 590
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CHARLES DODDS
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Reis, Talbot Building Swansea University Singleton Park Swansea SA2 8PP United Kingdom
2017-03-08SH0113/02/17 STATEMENT OF CAPITAL GBP 364.00
2017-03-03RES01ADOPT ARTICLES 13/02/2017
2017-02-10SH0114/06/16 STATEMENT OF CAPITAL GBP 234.00
2017-01-10SH20STATEMENT BY DIRECTORS
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 326
2017-01-10SH1910/01/17 STATEMENT OF CAPITAL GBP 326
2017-01-10CAP-SSSOLVENCY STATEMENT DATED 28/11/16
2017-01-10RES13SHARE CERTS BE RETURNED AND CANCELLED 08/12/2016
2017-01-10RES06REDUCE ISSUED CAPITAL 08/12/2016
2016-10-25SH0117/10/16 STATEMENT OF CAPITAL GBP 652
2016-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEXIGONE INHIBITORS 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 HEXIGONE INHIBITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEXIGONE INHIBITORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXIGONE INHIBITORS LIMITED

Intangible Assets
Patents
We have not found any records of HEXIGONE INHIBITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXIGONE INHIBITORS LIMITED
Trademarks
We have not found any records of HEXIGONE INHIBITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXIGONE INHIBITORS 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 (20590 - Manufacture of other chemical products n.e.c.) as HEXIGONE INHIBITORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEXIGONE INHIBITORS 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 HEXIGONE INHIBITORS 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 HEXIGONE INHIBITORS 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.