Company NameKnight & Co.(Engineers)Limited
Company StatusActive
Company Number00256235
CategoryPrivate Limited Company
Incorporation Date6 May 1931(93 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Adrian Jeremy Scott Knight
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(60 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Benedict John Scott Knight
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(86 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameNathaniel Julian Scott Knight
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(88 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameBenedict John Scott Knight
StatusCurrent
Appointed02 March 2020(88 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameIan Paterson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(60 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Manager
Correspondence Address6 The Spinney
Easingwold
York
North Yorkshire
YO6 3HB
Director NameJill Veronica Scott Kerr
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(60 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 01 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address72 Vicars Moor Lane
Winchmore Hill
London
N21 2QH
Director NameMr Andrew James White
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(60 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 02 March 2020)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameIan Paterson
NationalityBritish
StatusResigned
Appointed01 June 1991(60 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHallgarth
Yearsley Brandsby
Yorkshire
YO6 4SL
Secretary NameMr Andrew James White
NationalityBritish
StatusResigned
Appointed30 June 2000(69 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9k at £1Mr Andrew James White
7.49%
Ordinary
46.9k at £1Adrian Jeremy Scott Knight
60.13%
Ordinary
4.4k at £1Timothy Hugh Dale
5.67%
Ordinary
20.9k at £1Mrs Jill Veronica Scott Kerr
26.71%
Ordinary

Financials

Year2014
Net Worth£546,274
Cash£97,709
Current Liabilities£1,864

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
14 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
18 July 2022Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
17 June 2021Director's details changed for Nathaniel Julian Scott Knight on 17 June 2021 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
27 January 2021Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 20 February 2020 (2 pages)
26 January 2021Secretary's details changed for Benedict John Scott Knight on 25 January 2021 (1 page)
25 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 January 2021 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
20 April 2020Appointment of Nathaniel Julian Scott Knight as a director on 2 March 2020 (2 pages)
20 April 2020Termination of appointment of Andrew James White as a secretary on 2 March 2020 (1 page)
20 April 2020Appointment of Benedict John Scott Knight as a secretary on 2 March 2020 (2 pages)
20 April 2020Termination of appointment of Andrew James White as a director on 2 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
25 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
23 July 2019Director's details changed for Mr Adrian Jeremy Scott Knight on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Andrew James White on 22 July 2019 (2 pages)
22 July 2019Secretary's details changed for Mr Andrew James White on 22 July 2019 (1 page)
22 July 2019Director's details changed for Mr Benedict John Scott Knight on 22 July 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
12 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
31 October 2017Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 10 October 2017 (2 pages)
31 October 2017Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 19 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Adrian Jeremy Scott Knight on 19 October 2017 (2 pages)
31 October 2017Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 10 October 2017 (2 pages)
31 October 2017Change of details for Mr Adrian Jeremy Scott Knight as a person with significant control on 19 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Adrian Jeremy Scott Knight on 19 October 2017 (2 pages)
20 October 2017Appointment of Mr Benedict John Scott Knight as a director on 10 October 2017 (2 pages)
20 October 2017Appointment of Mr Benedict John Scott Knight as a director on 10 October 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Adrian Jeremy Scott Knight on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Adrian Jeremy Scott Knight on 4 May 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 June 2016Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Adrian Jeremy Scott Knight on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 78,060
(6 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 78,060
(6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 November 2015Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 25 November 2015 (1 page)
15 September 2015Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page)
15 September 2015Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page)
15 September 2015Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page)
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 78,060
(5 pages)
15 September 2015Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages)
15 September 2015Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page)
15 September 2015Termination of appointment of Jill Veronica Scott Kerr as a director on 1 July 2011 (1 page)
15 September 2015Secretary's details changed for Mr Andrew James White on 1 September 2014 (1 page)
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 78,060
(5 pages)
15 September 2015Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages)
15 September 2015Director's details changed for Mr Andrew James White on 1 September 2014 (2 pages)
15 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 78,060
(5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 78,060
(6 pages)
29 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 78,060
(6 pages)
29 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 78,060
(6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 78,060
(6 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 78,060
(6 pages)
23 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 78,060
(6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Jill Veronica Scott Kerr on 1 June 2010 (2 pages)
16 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 August 2009Return made up to 01/06/09; full list of members (5 pages)
26 August 2009Return made up to 01/06/09; full list of members (5 pages)
1 July 2009Return made up to 01/06/08; full list of members (6 pages)
1 July 2009Return made up to 01/06/08; full list of members (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from suite a 5TH floor queen's house kymberley road harrow middlesex HA1 1BQ (1 page)
8 January 2008Return made up to 01/06/07; full list of members (3 pages)
8 January 2008Return made up to 01/06/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 September 2006Return made up to 01/06/06; full list of members (4 pages)
7 September 2006Return made up to 01/06/06; full list of members (4 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
14 July 2005Return made up to 01/06/05; full list of members (9 pages)
14 July 2005Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
14 July 2005Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
14 July 2005Return made up to 01/06/05; full list of members (9 pages)
11 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
11 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
9 June 2004Return made up to 01/06/04; full list of members (9 pages)
9 June 2004Return made up to 01/06/04; full list of members (9 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
6 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
12 August 2002Return made up to 01/06/02; full list of members (9 pages)
12 August 2002Return made up to 01/06/02; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
5 December 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
5 December 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
6 July 2001Return made up to 01/06/01; full list of members (9 pages)
6 July 2001Return made up to 01/06/01; full list of members (9 pages)
16 January 2001Accounts made up to 31 March 2000 (10 pages)
16 January 2001Accounts made up to 31 March 2000 (10 pages)
17 July 2000Return made up to 01/06/00; full list of members (9 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 01/06/00; full list of members (9 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
29 June 1999Accounts made up to 31 March 1999 (10 pages)
29 June 1999Accounts made up to 31 March 1999 (10 pages)
17 June 1999Return made up to 01/06/99; full list of members (5 pages)
17 June 1999Return made up to 01/06/99; full list of members (5 pages)
11 December 1998Accounts made up to 31 March 1998 (11 pages)
11 December 1998Accounts made up to 31 March 1998 (11 pages)
10 June 1998Return made up to 01/06/98; no change of members (4 pages)
10 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
29 April 1998Registered office changed on 29/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
18 December 1997Accounts made up to 31 March 1997 (12 pages)
18 December 1997Accounts made up to 31 March 1997 (12 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
16 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 February 1997Accounts made up to 31 March 1996 (12 pages)
6 February 1997Accounts made up to 31 March 1996 (12 pages)
9 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1996Accounts made up to 31 March 1995 (11 pages)
19 January 1996Accounts made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1995Accounts made up to 31 March 1994 (12 pages)
14 November 1990Accounts made up to 31 March 1990 (11 pages)
19 June 1989Accounts made up to 31 March 1988 (10 pages)
5 July 1988Accounts made up to 31 March 1987 (11 pages)
3 April 1987Return made up to 19/12/86; full list of members (5 pages)
3 April 1987Return made up to 19/12/86; full list of members (5 pages)
10 February 1987Accounts made up to 31 March 1986 (10 pages)
10 March 1986Accounts made up to 31 March 1985 (9 pages)
14 September 1970Dir / sec appoint / resign (2 pages)
14 September 1970Dir / sec appoint / resign (2 pages)
6 May 1931Incorporation (19 pages)
6 May 1931Incorporation (19 pages)