Company Name2 Nicks Limited
DirectorNicholas William Greenhalgh
Company StatusActive
Company Number06404031
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)
Previous NameRyedale Air Tightness Testing Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas William Greenhalgh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address42 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HD
Secretary NameMrs Francesca Barrand
StatusCurrent
Appointed04 January 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameNicholas Ian Simpson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Secretary NameMr Nicholas Ian Simpson
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA

Contact

Websiteryedale-att.co.uk
Email address[email protected]
Telephone07 946315721
Telephone regionMobile

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Eileen Greenhalgh
23.81%
Ordinary E
10 at £1Nicholas Ian Simpson
23.81%
Ordinary B
10 at £1Nicholas William Greenhalgh
23.81%
Ordinary C
10 at £1Sandra Dawn Simpson
23.81%
Ordinary D
1 at £1Nicholas Ian Simpson
2.38%
Ordinary
1 at £1Nicholas William Greenhalgh
2.38%
Ordinary

Financials

Year2014
Net Worth£5,456
Cash£5,048
Current Liabilities£23,950

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
15 November 2022Cessation of Nicholas Ian Simpson as a person with significant control on 4 January 2022 (1 page)
15 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
10 November 2022Confirmation statement made on 19 October 2022 with updates (6 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
12 January 2022Termination of appointment of Nicholas Ian Simpson as a secretary on 4 January 2022 (1 page)
12 January 2022Appointment of Mrs Francesca Barrand as a secretary on 4 January 2022 (2 pages)
12 January 2022Termination of appointment of Nicholas Ian Simpson as a director on 4 January 2022 (1 page)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 October 2020Director's details changed for Nicholas Ian Simpson on 21 October 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 42
(7 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 42
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 42
(7 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 42
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 42
(7 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 42
(7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Secretary's details changed for Nicholas Ian Simpson on 19 October 2010 (2 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
29 October 2010Secretary's details changed for Nicholas Ian Simpson on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Nicholas Ian Simpson on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Nicholas Ian Simpson on 19 October 2010 (2 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
11 June 2010Statement of capital following an allotment of shares on 22 May 2010
  • GBP 40
(5 pages)
11 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2010Statement of capital following an allotment of shares on 22 May 2010
  • GBP 40
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Secretary's details changed for Nicholas Ian Simpson on 16 November 2009 (1 page)
20 November 2009Director's details changed for Nicholas Ian Simpson on 16 November 2009 (2 pages)
20 November 2009Director's details changed for Nicholas Ian Simpson on 16 November 2009 (2 pages)
20 November 2009Secretary's details changed for Nicholas Ian Simpson on 16 November 2009 (1 page)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Nicholas Ian Simpson on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas William Greenhalgh on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Ian Simpson on 19 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Nicholas William Greenhalgh on 19 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 19/10/08; full list of members (4 pages)
14 January 2009Return made up to 19/10/08; full list of members (4 pages)
24 December 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
24 December 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
6 November 2007Company name changed ryedale air tightness testing li mited\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed ryedale air tightness testing li mited\certificate issued on 06/11/07 (2 pages)
19 October 2007Incorporation (12 pages)
19 October 2007Incorporation (12 pages)