Company NameKnight Strip Metals Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Ferguson
Company StatusActive
Company Number00382978
CategoryPrivate Limited Company
Incorporation Date29 September 1943(80 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(77 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(77 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameMrs Carolyn Yvette Ferguson
StatusCurrent
Appointed05 February 2021(77 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameRoy Charles Stephenson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches 138 Park Avenue
Enfield
Middlesex
EN1 2BJ
Secretary NameRonald Herbert Biddle
NationalityBritish
StatusResigned
Appointed01 August 1991(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressKnuway House
Cranborne Road
Potters Bar
Herts
EN6 3JL
Director NameMr Barrington James Morley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(48 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleSales Manager
Correspondence Address23 Great Slades
Potters Bar
Hertfordshire
EN6 2ER
Director NameDavid John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(49 years, 6 months after company formation)
Appointment Duration19 years (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressOld Keepers Cottage
20 Cromer Hyde Lane Lemsford
Welwyn Garden City
Hertfordshire
AL8 7XE
Director NameMr Alan Woodhouse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(50 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 28 March 2013)
RoleTechnical And Works Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse
11 Wellesbourne Road
Barford
Warwickshire
CV35 8EL
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed05 November 1994(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(54 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMr Christopher Smyth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(66 years after company formation)
Appointment Duration11 years, 4 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameJudith Maxine Townsend
NationalityBritish
StatusResigned
Appointed27 July 2011(67 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2021)
RoleCompany Director
Correspondence AddressLinkside Summit Road
Potters Bar
Herts
EN6 3JL
Director NameMr Michael Stephen O'Neill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(68 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMr Martin Ken Wiltshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(69 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Judith Maxine Townsend
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(77 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Emma Louise Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(77 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL

Contact

Websiteknight-group.co.uk
Email address[email protected]
Telephone01707 650251
Telephone regionWelwyn Garden City

Location

Registered AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

99k at £1Knight Precision Metals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,201,718
Gross Profit£4,446,168
Net Worth£8,624,880
Cash£3,320,179
Current Liabilities£2,820,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

5 February 2021Delivered on: 16 February 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 1970Delivered on: 17 July 1970
Satisfied on: 3 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & factory at station close, potter bar, herts 25 & 26 station close & land on the eastern side of cranborne rd, potters bar, herts. Undertaking goodwill all property and assets present and future including uncalled capital fixed & floating charge, see doc 56.
Fully Satisfied
5 March 1958Delivered on: 5 March 1958
Satisfied on: 3 February 1994
Persons entitled: Westminster Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land on the east side of darkes lane, potters bar, title no mx 346120.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 31 March 2023 (25 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 March 2022 (26 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (22 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
25 June 2021Cessation of Kpw Group Limited as a person with significant control on 24 June 2021 (1 page)
25 June 2021Notification of Knight Group Limited as a person with significant control on 24 June 2021 (2 pages)
21 April 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
17 March 2021Termination of appointment of Michael Stephen O'neill as a director on 5 March 2021 (1 page)
17 March 2021Notification of Kpw Group Limited as a person with significant control on 5 February 2021 (2 pages)
17 March 2021Termination of appointment of Martin Ken Wiltshire as a director on 1 March 2021 (1 page)
17 March 2021Cessation of Knight Precision Metals Limited as a person with significant control on 5 February 2021 (1 page)
16 February 2021Registration of charge 003829780004, created on 5 February 2021 (39 pages)
12 February 2021Termination of appointment of Judith Maxine Townsend as a director on 5 February 2021 (1 page)
12 February 2021Termination of appointment of Emma Louise Wright as a director on 5 February 2021 (1 page)
11 February 2021Appointment of Ms Emma Louise Wright as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages)
11 February 2021Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page)
11 February 2021Appointment of Ms Judith Maxine Townsend as a director on 5 February 2021 (2 pages)
11 February 2021Termination of appointment of Christopher Smyth as a director on 5 February 2021 (1 page)
11 November 2020Full accounts made up to 31 May 2020 (25 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 May 2019 (24 pages)
11 September 2019Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 May 2018 (24 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 May 2017 (20 pages)
28 September 2017Full accounts made up to 31 May 2017 (20 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 October 2016Full accounts made up to 31 May 2016 (21 pages)
19 October 2016Full accounts made up to 31 May 2016 (21 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
18 February 2016Full accounts made up to 31 May 2015 (26 pages)
18 February 2016Full accounts made up to 31 May 2015 (26 pages)
25 September 2015Resignation of an auditor (2 pages)
25 September 2015Resignation of an auditor (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99,040
(7 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 99,040
(7 pages)
9 March 2015Full accounts made up to 31 May 2014 (28 pages)
9 March 2015Full accounts made up to 31 May 2014 (28 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (7 pages)
28 February 2014Full accounts made up to 31 May 2013 (26 pages)
28 February 2014Full accounts made up to 31 May 2013 (26 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 99,040
(9 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 99,040
(9 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
28 March 2013Termination of appointment of Alan Woodhouse as a director (1 page)
15 February 2013Full accounts made up to 31 May 2012 (28 pages)
15 February 2013Full accounts made up to 31 May 2012 (28 pages)
3 December 2012Appointment of Mr Martin Ken Wiltshire as a director (2 pages)
3 December 2012Appointment of Mr Martin Ken Wiltshire as a director (2 pages)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (17 pages)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (17 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Appointment of Mr Michael Stephen O'neill as a director (2 pages)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
24 April 2012Appointment of Mr Michael Stephen O'neill as a director (2 pages)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
19 December 2011Group of companies' accounts made up to 31 May 2011 (32 pages)
19 December 2011Group of companies' accounts made up to 31 May 2011 (32 pages)
25 August 2011Appointment of Judith Maxine Townsend as a secretary (2 pages)
25 August 2011Termination of appointment of Brien Knight as a secretary (1 page)
25 August 2011Appointment of Judith Maxine Townsend as a secretary (2 pages)
25 August 2011Annual return made up to 19 August 2011 (15 pages)
25 August 2011Termination of appointment of Brien Knight as a secretary (1 page)
25 August 2011Annual return made up to 19 August 2011 (15 pages)
7 February 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
7 February 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
6 October 2010Annual return made up to 1 August 2010 (16 pages)
6 October 2010Annual return made up to 1 August 2010 (16 pages)
6 October 2010Annual return made up to 1 August 2010 (16 pages)
22 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 99,040
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 99,040
(4 pages)
27 November 2009Appointment of Mr Christopher Smyth as a director (2 pages)
27 November 2009Appointment of Mr Christopher Smyth as a director (2 pages)
13 October 2009Full accounts made up to 31 May 2009 (29 pages)
13 October 2009Full accounts made up to 31 May 2009 (29 pages)
12 August 2009Return made up to 01/08/09; full list of members (10 pages)
12 August 2009Return made up to 01/08/09; full list of members (10 pages)
11 December 2008Accounts for a medium company made up to 31 May 2008 (22 pages)
11 December 2008Accounts for a medium company made up to 31 May 2008 (22 pages)
8 August 2008Return made up to 01/08/08; full list of members (10 pages)
8 August 2008Return made up to 01/08/08; full list of members (10 pages)
12 April 2008Ad 25/02/08\gbp si 32854@1=32854\gbp ic 65711/98565\ (4 pages)
12 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £32,854 25/02/2008
(1 page)
12 April 2008Particulars of contract relating to shares (2 pages)
12 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £32,854 25/02/2008
(1 page)
12 April 2008Ad 25/02/08\gbp si 32854@1=32854\gbp ic 65711/98565\ (4 pages)
12 April 2008Particulars of contract relating to shares (2 pages)
1 November 2007Accounts for a medium company made up to 31 May 2007 (25 pages)
1 November 2007Accounts for a medium company made up to 31 May 2007 (25 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
20 August 2007Return made up to 01/08/07; no change of members (7 pages)
9 February 2007Accounts for a medium company made up to 31 May 2006 (26 pages)
9 February 2007Accounts for a medium company made up to 31 May 2006 (26 pages)
16 August 2006Return made up to 01/08/06; full list of members (9 pages)
16 August 2006Return made up to 01/08/06; full list of members (9 pages)
30 August 2005Accounts for a medium company made up to 31 May 2005 (23 pages)
30 August 2005Accounts for a medium company made up to 31 May 2005 (23 pages)
16 August 2005Return made up to 01/08/05; full list of members (9 pages)
16 August 2005Return made up to 01/08/05; full list of members (9 pages)
31 August 2004Return made up to 01/08/04; full list of members (9 pages)
31 August 2004Return made up to 01/08/04; full list of members (9 pages)
2 August 2004Group of companies' accounts made up to 31 May 2004 (28 pages)
2 August 2004Group of companies' accounts made up to 31 May 2004 (28 pages)
31 August 2003Group of companies' accounts made up to 31 May 2003 (30 pages)
31 August 2003Group of companies' accounts made up to 31 May 2003 (30 pages)
18 August 2003Return made up to 01/08/03; full list of members (9 pages)
18 August 2003Return made up to 01/08/03; full list of members (9 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Group of companies' accounts made up to 31 May 2002 (27 pages)
7 August 2002Group of companies' accounts made up to 31 May 2002 (27 pages)
12 November 2001Group of companies' accounts made up to 31 May 2001 (26 pages)
12 November 2001Group of companies' accounts made up to 31 May 2001 (26 pages)
31 August 2001Return made up to 01/08/01; full list of members (9 pages)
31 August 2001Return made up to 01/08/01; full list of members (9 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
27 February 2001Full group accounts made up to 31 May 2000 (27 pages)
27 February 2001Full group accounts made up to 31 May 2000 (27 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 1999Return made up to 01/08/99; no change of members (6 pages)
10 September 1999Return made up to 01/08/99; no change of members (6 pages)
26 August 1999Full group accounts made up to 31 May 1999 (26 pages)
26 August 1999Full group accounts made up to 31 May 1999 (26 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Full group accounts made up to 31 May 1998 (28 pages)
1 February 1999Full group accounts made up to 31 May 1998 (28 pages)
28 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 1998£ ic 77493/71683 13/03/98 £ sr 5810@1=5810 (2 pages)
6 May 1998£ ic 77493/71683 13/03/98 £ sr 5810@1=5810 (2 pages)
18 March 1998Full group accounts made up to 31 May 1997 (23 pages)
18 March 1998Full group accounts made up to 31 May 1997 (23 pages)
8 August 1997Return made up to 01/08/97; no change of members (4 pages)
8 August 1997Return made up to 01/08/97; no change of members (4 pages)
4 March 1997Full group accounts made up to 31 May 1996 (33 pages)
4 March 1997Full group accounts made up to 31 May 1996 (33 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 October 1987Full group accounts made up to 31 March 1987 (26 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 September 1987Return made up to 21/07/87; full list of members (24 pages)
16 September 1986Return made up to 18/08/86; full list of members (4 pages)
16 September 1986Group of companies' accounts made up to 31 March 1986 (50 pages)
29 September 1943Certificate of incorporation (1 page)
29 September 1943Certificate of incorporation (1 page)