Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director Name | Mrs Carolyn Yvette Ferguson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Mrs Carolyn Yvette Ferguson |
---|---|
Status | Current |
Appointed | 05 February 2021(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Roy Charles Stephenson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | The Beeches 138 Park Avenue Enfield Middlesex EN1 2BJ |
Secretary Name | Ronald Herbert Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Knuway House Cranborne Road Potters Bar Herts EN6 3JL |
Director Name | Mr Barrington James Morley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(48 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2000) |
Role | Sales Manager |
Correspondence Address | 23 Great Slades Potters Bar Hertfordshire EN6 2ER |
Director Name | David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(49 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Old Keepers Cottage 20 Cromer Hyde Lane Lemsford Welwyn Garden City Hertfordshire AL8 7XE |
Director Name | Mr Alan Woodhouse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(50 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 March 2013) |
Role | Technical And Works Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse 11 Wellesbourne Road Barford Warwickshire CV35 8EL |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Mr Christopher Smyth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(66 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Judith Maxine Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | Linkside Summit Road Potters Bar Herts EN6 3JL |
Director Name | Mr Michael Stephen O'Neill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mr Martin Ken Wiltshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mrs Judith Maxine Townsend |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(77 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mrs Emma Louise Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(77 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Website | knight-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 650251 |
Telephone region | Welwyn Garden City |
Registered Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
99k at £1 | Knight Precision Metals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,201,718 |
Gross Profit | £4,446,168 |
Net Worth | £8,624,880 |
Cash | £3,320,179 |
Current Liabilities | £2,820,006 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
5 February 2021 | Delivered on: 16 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
15 May 2012 | Delivered 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 1970 | Delivered 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 1958 | Delivered 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 |
2 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
28 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (22 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
25 June 2021 | Cessation of Kpw Group Limited as a person with significant control on 24 June 2021 (1 page) |
25 June 2021 | Notification of Knight Group Limited as a person with significant control on 24 June 2021 (2 pages) |
21 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
17 March 2021 | Termination of appointment of Michael Stephen O'neill as a director on 5 March 2021 (1 page) |
17 March 2021 | Notification of Kpw Group Limited as a person with significant control on 5 February 2021 (2 pages) |
17 March 2021 | Termination of appointment of Martin Ken Wiltshire as a director on 1 March 2021 (1 page) |
17 March 2021 | Cessation of Knight Precision Metals Limited as a person with significant control on 5 February 2021 (1 page) |
16 February 2021 | Registration of charge 003829780004, created on 5 February 2021 (39 pages) |
12 February 2021 | Termination of appointment of Judith Maxine Townsend as a director on 5 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Emma Louise Wright as a director on 5 February 2021 (1 page) |
11 February 2021 | Appointment of Ms Emma Louise Wright as a director on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page) |
11 February 2021 | Appointment of Ms Judith Maxine Townsend as a director on 5 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Christopher Smyth as a director on 5 February 2021 (1 page) |
11 November 2020 | Full accounts made up to 31 May 2020 (25 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 May 2019 (24 pages) |
11 September 2019 | Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 May 2018 (24 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 May 2017 (20 pages) |
28 September 2017 | Full accounts made up to 31 May 2017 (20 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
18 February 2016 | Full accounts made up to 31 May 2015 (26 pages) |
18 February 2016 | Full accounts made up to 31 May 2015 (26 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (7 pages) |
28 February 2014 | Full accounts made up to 31 May 2013 (26 pages) |
28 February 2014 | Full accounts made up to 31 May 2013 (26 pages) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
28 March 2013 | Termination of appointment of Alan Woodhouse as a director (1 page) |
15 February 2013 | Full accounts made up to 31 May 2012 (28 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (28 pages) |
3 December 2012 | Appointment of Mr Martin Ken Wiltshire as a director (2 pages) |
3 December 2012 | Appointment of Mr Martin Ken Wiltshire as a director (2 pages) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (17 pages) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (17 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2012 | Appointment of Mr Michael Stephen O'neill as a director (2 pages) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
24 April 2012 | Appointment of Mr Michael Stephen O'neill as a director (2 pages) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
19 December 2011 | Group of companies' accounts made up to 31 May 2011 (32 pages) |
19 December 2011 | Group of companies' accounts made up to 31 May 2011 (32 pages) |
25 August 2011 | Appointment of Judith Maxine Townsend as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Brien Knight as a secretary (1 page) |
25 August 2011 | Appointment of Judith Maxine Townsend as a secretary (2 pages) |
25 August 2011 | Annual return made up to 19 August 2011 (15 pages) |
25 August 2011 | Termination of appointment of Brien Knight as a secretary (1 page) |
25 August 2011 | Annual return made up to 19 August 2011 (15 pages) |
7 February 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
7 February 2011 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
6 October 2010 | Annual return made up to 1 August 2010 (16 pages) |
6 October 2010 | Annual return made up to 1 August 2010 (16 pages) |
6 October 2010 | Annual return made up to 1 August 2010 (16 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
27 November 2009 | Appointment of Mr Christopher Smyth as a director (2 pages) |
27 November 2009 | Appointment of Mr Christopher Smyth as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 May 2009 (29 pages) |
13 October 2009 | Full accounts made up to 31 May 2009 (29 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (10 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (10 pages) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
11 December 2008 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (10 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (10 pages) |
12 April 2008 | Ad 25/02/08\gbp si 32854@1=32854\gbp ic 65711/98565\ (4 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Particulars of contract relating to shares (2 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Ad 25/02/08\gbp si 32854@1=32854\gbp ic 65711/98565\ (4 pages) |
12 April 2008 | Particulars of contract relating to shares (2 pages) |
1 November 2007 | Accounts for a medium company made up to 31 May 2007 (25 pages) |
1 November 2007 | Accounts for a medium company made up to 31 May 2007 (25 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
9 February 2007 | Accounts for a medium company made up to 31 May 2006 (26 pages) |
9 February 2007 | Accounts for a medium company made up to 31 May 2006 (26 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
30 August 2005 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
30 August 2005 | Accounts for a medium company made up to 31 May 2005 (23 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
2 August 2004 | Group of companies' accounts made up to 31 May 2004 (28 pages) |
2 August 2004 | Group of companies' accounts made up to 31 May 2004 (28 pages) |
31 August 2003 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
31 August 2003 | Group of companies' accounts made up to 31 May 2003 (30 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members
|
27 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Group of companies' accounts made up to 31 May 2002 (27 pages) |
7 August 2002 | Group of companies' accounts made up to 31 May 2002 (27 pages) |
12 November 2001 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
12 November 2001 | Group of companies' accounts made up to 31 May 2001 (26 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
27 February 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
27 February 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members
|
6 September 2000 | Return made up to 01/08/00; full list of members
|
10 September 1999 | Return made up to 01/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 01/08/99; no change of members (6 pages) |
26 August 1999 | Full group accounts made up to 31 May 1999 (26 pages) |
26 August 1999 | Full group accounts made up to 31 May 1999 (26 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Full group accounts made up to 31 May 1998 (28 pages) |
1 February 1999 | Full group accounts made up to 31 May 1998 (28 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members
|
28 August 1998 | Return made up to 01/08/98; full list of members
|
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 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
18 March 1998 | Full group accounts made up to 31 May 1997 (23 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 March 1997 | Full group accounts made up to 31 May 1996 (33 pages) |
4 March 1997 | Full group accounts made up to 31 May 1996 (33 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 September 1995 | Return made up to 01/08/95; no change of members
|
1 September 1995 | Return made up to 01/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
27 October 1987 | Full group accounts made up to 31 March 1987 (26 pages) |
8 October 1987 | Resolutions
|
30 September 1987 | Return made up to 21/07/87; full list of members (24 pages) |
16 September 1986 | Return made up to 18/08/86; full list of members (4 pages) |
16 September 1986 | Group of companies' accounts made up to 31 March 1986 (50 pages) |
29 September 1943 | Certificate of incorporation (1 page) |
29 September 1943 | Certificate of incorporation (1 page) |