Company NameKnight Precision Wire Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Knight
Company StatusActive
Company Number04549481
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2732Cold rolling of narrow strips
SIC 24320Cold rolling of narrow strip
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director NameMs Carolyn Yvette Knight
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Secretary NameMs Carolyn Yvette Knight
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(4 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR

Contact

Websitewww.knight-precision-wire.co.uk/
Telephone01707 645261
Telephone regionWelwyn Garden City

Location

Registered AddressHadley Works
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches5 other UK companies use this postal address

Shareholders

20k at £1Alexander Neil Edward Ferguson
5.00%
Ordinary
20k at £1Ross Brien Hall Ferguson
5.00%
Ordinary
180k at £1Adrian Ferguson
45.00%
Ordinary
180k at £1Carolyn Knight
45.00%
Ordinary

Financials

Year2014
Net Worth£1,358,755
Cash£841,075
Current Liabilities£943,775

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as linkside, cranbourne road, potters bar, hertfordshire, land registry title number HD95734.
Outstanding
14 February 2003Delivered on: 15 February 2003
Persons entitled: Knight Strip Metals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land now owned by the company,all land which the company acquires in the future,all the goodwill and uncalled capital of the company,present or future,the securities,the insurances,the intellectual property,the debts,the rents,the asset contracts,the other claims,the fixed plant and equipment,the loose plant and equipment and all those assets which are not for any reason effectively charged by this debenture by way of fixed charge or mortgage,including (without limitation) any heritable property of the company situated in scotland (as defined in debenture).
Outstanding
28 January 2003Delivered on: 6 February 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
1 October 2021Cessation of Carolyn Yvette Ferguson as a person with significant control on 31 December 2020 (1 page)
1 October 2021Cessation of Adrian John Crichton Ferguson as a person with significant control on 31 December 2020 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
1 October 2021Notification of Knight Group Limited as a person with significant control on 19 December 2020 (2 pages)
16 February 2021Registration of charge 045494810004, created on 5 February 2021 (39 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Brien Walter Knight as a director on 27 August 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 November 2018Satisfaction of charge 2 in full (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
31 March 2016Registration of charge 045494810003, created on 29 March 2016 (10 pages)
31 March 2016Registration of charge 045494810003, created on 29 March 2016 (10 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,000
(6 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,000
(6 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,000
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400,000
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400,000
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 400,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 10/10/08\gbp si 199900@1=199900\gbp ic 200100/400000\ (2 pages)
24 December 2008Particulars of contract relating to shares (2 pages)
24 December 2008Ad 10/10/08\gbp si 199900@1=199900\gbp ic 200100/400000\ (2 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 October 2006Return made up to 01/10/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2004Return made up to 01/10/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
25 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 January 2003Ad 16/12/02--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
7 January 2003Ad 16/12/02--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
3 January 2003Company name changed sherborne investments LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed sherborne investments LIMITED\certificate issued on 03/01/03 (2 pages)
1 October 2002Incorporation (20 pages)
1 October 2002Incorporation (20 pages)