NICKSAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NICKSAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09015152

Incorporation date

28/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire OX7 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/12/2025
Resolutions
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon19/08/2025
Sub-division of shares on 2025-08-12
dot icon15/08/2025
Change of share class name or designation
dot icon15/08/2025
Particulars of variation of rights attached to shares
dot icon15/08/2025
Resolutions
dot icon15/08/2025
Memorandum and Articles of Association
dot icon21/05/2025
Cessation of Flowgiant Limited as a person with significant control on 2025-05-20
dot icon21/05/2025
Cessation of Giantflow Limited as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Mr Nicholas Matthew Middlemass Johnston as a person with significant control on 2025-05-20
dot icon21/05/2025
Appointment of Mrs Saskia Victoria Claridge Johnston as a director on 2025-05-20
dot icon09/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Change of share class name or designation
dot icon07/04/2025
Particulars of variation of rights attached to shares
dot icon01/04/2025
Change of details for Mr Nicholas Matthew Middlemass Johnston as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of details for Flowgiant Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of details for Giantflow Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Notification of Saskia Victoria Claridge Johnston as a person with significant control on 2025-03-28
dot icon21/03/2025
Certificate of change of name
dot icon07/02/2025
Certificate of change of name
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon09/04/2020
Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 2017-09-21
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/04/2018
Change of details for Flowgiant Limited as a person with significant control on 2017-09-21
dot icon30/04/2018
Change of details for Giantflow Limited as a person with significant control on 2017-09-21
dot icon30/04/2018
Change of details for Johnston Quarry Group Limited as a person with significant control on 2017-06-26
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Registered office address changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH to The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT on 2017-09-21
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/05/2016
Registration of charge 090151520002, created on 2016-04-20
dot icon25/04/2016
Satisfaction of charge 090151520001 in full
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Certificate of change of name
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon28/11/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon23/10/2014
Registration of charge 090151520001, created on 2014-10-22
dot icon04/09/2014
Particulars of variation of rights attached to shares
dot icon04/09/2014
Change of share class name or designation
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon04/09/2014
Resolutions
dot icon29/08/2014
Certificate of change of name
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon08/07/2014
Termination of appointment of Barry Warmisham as a director
dot icon08/07/2014
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2014-07-08
dot icon08/07/2014
Appointment of Rebecca Leah Iles as a secretary
dot icon08/07/2014
Appointment of Mr Nicholas Matthew Middlemas Johnston as a director
dot icon28/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
28/04/2014 - 07/07/2014
1438
Johnston, Nicholas Matthew Middlemass
Director
07/07/2014 - Present
86
Iles, Rebecca Leah
Secretary
07/07/2014 - Present
-
Johnston, Saskia Victoria Claridge
Director
20/05/2025 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICKSAS HOLDINGS LIMITED

NICKSAS HOLDINGS LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire OX7 4BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICKSAS HOLDINGS LIMITED?

toggle

NICKSAS HOLDINGS LIMITED is currently Active. It was registered on 28/04/2014 .

Where is NICKSAS HOLDINGS LIMITED located?

toggle

NICKSAS HOLDINGS LIMITED is registered at The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire OX7 4BT.

What does NICKSAS HOLDINGS LIMITED do?

toggle

NICKSAS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NICKSAS HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2025-03-31.