You are here: bizstats.co.uk > a-z index > 2 list

2h1o Limited KEIGHLEY


2h1o started in year 2009 as Private Limited Company with registration number 06994779. The 2h1o company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Keighley at Suite 3 Aireside House. Postal code: BD21 4BZ.

The firm has 3 directors, namely Simon L., Christopher M. and Richard W.. Of them, Simon L., Christopher M., Richard W. have been with the company the longest, being appointed on 17 May 2021. As of 16 April 2024, there were 2 ex directors - Alessandro M., Guido M. and others listed below. There were no ex secretaries.

2h1o Limited Address / Contact

Office Address Suite 3 Aireside House
Office Address2 Aireside Business Centre
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06994779
Date of Incorporation Wed, 19th Aug 2009
Industry Distilling, rectifying and blending of spirits
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon L.

Position: Director

Appointed: 17 May 2021

Christopher M.

Position: Director

Appointed: 17 May 2021

Richard W.

Position: Director

Appointed: 17 May 2021

Alessandro M.

Position: Director

Appointed: 19 August 2009

Resigned: 17 May 2021

Guido M.

Position: Director

Appointed: 19 August 2009

Resigned: 17 May 2021

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon L.

Notified on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher M.

Notified on 17 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard W.

Notified on 17 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guido M.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 25-50% shares

Alessandro M.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 90821 20923 64118 4537 921 
Current Assets6 29532 42730 59723 55129 30032 921
Debtors 3 9583 824-8454 873 
Net Assets Liabilities-9 4388 0038 6185 087-15 026-83 433
Other Debtors  72 4 873 
Property Plant Equipment5 1464 0432 9401 28625 173 
Total Inventories4 3877 2603 1325 09816 506 
Other
Accumulated Depreciation Impairment Property Plant Equipment3681 4712 5744 2286 521 
Corporation Tax Payable 3 4402 280445  
Creditors20 87928 46724 91919 75069 49925 952
Depreciation Rate Used For Property Plant Equipment 202020  
Fixed Assets5 1464 0432 9401 28625 17322 793
Increase From Depreciation Charge For Year Property Plant Equipment 1 1031 1031 6542 293 
Net Current Assets Liabilities-14 5843 9605 6783 801-40 1996 969
Other Creditors20 02321 92421 94017 53269 499 
Other Taxation Social Security Payable8563 1036991 373  
Property Plant Equipment Gross Cost 5 5145 5145 51431 694 
Total Assets Less Current Liabilities-9 4388 0038 6185 087-15 02629 762
Trade Debtors Trade Receivables 3 9583 752-845  
Advances Credits Directors18 82320 651    
Advances Credits Made In Period Directors5 5441 828    
Advances Credits Repaid In Period Directors240     
Amount Specific Advance Or Credit Directors    69 
Amount Specific Advance Or Credit Made In Period Directors    69 
Amount Specific Advance Or Credit Repaid In Period Directors     69
Nominal Value Shares Issued Specific Share Issue    1 
Number Shares Issued Fully Paid    20 000 
Par Value Share    1 
Total Additions Including From Business Combinations Property Plant Equipment    26 180 
Trade Creditors Trade Payables   845  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
Free Download (5 pages)

Company search