Background WavePink WaveYellow Wave

YATES & NICKLIN LIMITED (04126356)

YATES & NICKLIN LIMITED (04126356) is an active UK company. incorporated on 15 December 2000. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. YATES & NICKLIN LIMITED has been registered for 25 years. Current directors include GRAHAM, Ronald, THOMPSON, Mark Richard.

Company Number
04126356
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
Cooper's Studios, Newcastle Upon Tyne, NE1 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GRAHAM, Ronald, THOMPSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATES & NICKLIN LIMITED

YATES & NICKLIN LIMITED is an active company incorporated on 15 December 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. YATES & NICKLIN LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04126356

LTD Company

Age

25 Years

Incorporated 15 December 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RYDER ARCHITECTURE LIMITED
From: 29 January 2007To: 4 June 2007
HYETT WHITELEY LIMITED
From: 15 December 2000To: 29 January 2007
Contact
Address

Cooper's Studios 14-18 Westgate Road Newcastle Upon Tyne, NE1 3NN,

Previous Addresses

Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne United Kingdom
From: 6 January 2012To: 16 January 2013
Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne England
From: 16 December 2011To: 6 January 2012
Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA
From: 15 December 2000To: 16 December 2011
Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
May 20
New Owner
Jan 21
New Owner
Jan 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HURWORTH, Graeme

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Secretary
Appointed 29 Apr 2020

GRAHAM, Ronald

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born February 1976
Director
Appointed 29 Apr 2020

THOMPSON, Mark Richard

Active
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Born October 1965
Director
Appointed 19 Jan 2007

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Secretary
Appointed 15 Dec 2000
Resigned 19 Jan 2007

THOMPSON, Mark Richard

Resigned
9 Midhurst Road, Newcastle Upon TyneNE12 9NU
Secretary
Appointed 19 Jan 2007
Resigned 29 Apr 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

BUCHAN, Peter

Resigned
27 Linden Road, Newcastle Upon TyneNE3 4EY
Born January 1953
Director
Appointed 19 Jan 2007
Resigned 29 Apr 2020

HYETT, Paul David

Resigned
37 Woodside Road, Woodford GreenIG8 0TW
Born March 1952
Director
Appointed 15 Dec 2000
Resigned 14 May 2007

WHITELEY, Adam

Resigned
139 Nimrod Road, StreathamSW16 6TH
Born June 1955
Director
Appointed 15 Dec 2000
Resigned 05 Mar 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 2000
Resigned 15 Dec 2000

Persons with significant control

3

Mr Peter Buchan

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2020

Mr Mark Richard Thompson

Active
14-18 Westgate Road, Newcastle Upon TyneNE1 3NN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2020
Westgate Road, Newcastle Upon TyneNE1 3NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
27 October 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2007
287Change of Registered Office
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 November 2006
AAMDAAMD
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Incorporation Company
15 December 2000
NEWINCIncorporation