Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director Name | Ms Carolyn Yvette Knight |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorn Grove Barnet Road Arkley Hertfordshire EN5 3EN |
Secretary Name | Ms Carolyn Yvette Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawthorn Grove Barnet Road Arkley Hertfordshire EN5 3EN |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Website | www.knight-precision-wire.co.uk/ |
---|---|
Telephone | 01707 645261 |
Telephone region | Welwyn Garden City |
Registered Address | Hadley Works 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 | 5 other UK companies use this postal address |
20k at £1 | Alexander Neil Edward Ferguson 5.00% Ordinary |
---|---|
20k at £1 | Ross Brien Hall Ferguson 5.00% Ordinary |
180k at £1 | Adrian Ferguson 45.00% Ordinary |
180k at £1 | Carolyn Knight 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,358,755 |
Cash | £841,075 |
Current Liabilities | £943,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 February 2021 | Delivered on: 16 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
29 March 2016 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
2 January 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
1 October 2021 | Cessation of Carolyn Yvette Ferguson as a person with significant control on 31 December 2020 (1 page) |
1 October 2021 | Cessation of Adrian John Crichton Ferguson as a person with significant control on 31 December 2020 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
1 October 2021 | Notification of Knight Group Limited as a person with significant control on 19 December 2020 (2 pages) |
16 February 2021 | Registration of charge 045494810004, created on 5 February 2021 (39 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Brien Walter Knight as a director on 27 August 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 November 2018 | Satisfaction of charge 2 in full (4 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
31 March 2016 | Registration of charge 045494810003, created on 29 March 2016 (10 pages) |
31 March 2016 | Registration of charge 045494810003, created on 29 March 2016 (10 pages) |
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Brien Walter Knight on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adrian John Crichton Ferguson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carolyn Yvette Knight on 1 October 2009 (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 10/10/08\gbp si 199900@1=199900\gbp ic 200100/400000\ (2 pages) |
24 December 2008 | Particulars of contract relating to shares (2 pages) |
24 December 2008 | Ad 10/10/08\gbp si 199900@1=199900\gbp ic 200100/400000\ (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members
|
29 October 2003 | Return made up to 01/10/03; full list of members
|
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
25 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 January 2003 | Ad 16/12/02--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
7 January 2003 | Ad 16/12/02--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
3 January 2003 | Company name changed sherborne investments LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed sherborne investments LIMITED\certificate issued on 03/01/03 (2 pages) |
1 October 2002 | Incorporation (20 pages) |
1 October 2002 | Incorporation (20 pages) |