Company NameKnight Wheeler Limited
DirectorPaul Malcolm Peter Heywood
Company StatusActive
Company Number04561424
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePaul Malcolm Peter Heywood
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Friars Road
Braughing
Hertfordshire
SG11 2NN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Simon Nicholas Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIvy Cottage
15 Brickendon Lane Brickendon
Hertford
Hertfordshire
SG13 8NU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Simon Nicholas Ross
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
15 Brickendon Lane Brickendon
Hertford
Hertfordshire
SG13 8NU

Contact

Websiteknightwheeler.co.uk
Email address[email protected]
Telephone01992 788121
Telephone regionLea Valley

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Paul Malcolm Peter Heywood
25.00%
Ordinary A
50 at £1Paul Malcolm Peter Heywood
25.00%
Ordinary B
50 at £1Simon Nicholas Ross
25.00%
Ordinary A
50 at £1Simon Nicholas Ross
25.00%
Ordinary B

Financials

Year2014
Net Worth-£375,737
Cash£709
Current Liabilities£336,920

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

14 March 2008Delivered on: 1 April 2008
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

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
8 June 2023Satisfaction of charge 1 in full (1 page)
19 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 January 2022Cancellation of shares. Statement of capital on 14 January 2022
  • GBP 50
(4 pages)
16 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 April 2020Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
31 December 2019Cessation of Simon Nicholas Ross as a person with significant control on 31 August 2019 (1 page)
31 December 2019Change of details for Mr Paul Malcolm Peter Heywood as a person with significant control on 31 August 2019 (2 pages)
23 October 2019Termination of appointment of Simon Nicholas Ross as a director on 1 September 2019 (1 page)
23 October 2019Termination of appointment of Simon Nicholas Ross as a secretary on 1 September 2019 (1 page)
23 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
4 October 2019Purchase of own shares. (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 November 2017Change of share class name or designation (2 pages)
24 November 2017Change of share class name or designation (2 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2017Change of share class name or designation (2 pages)
1 March 2017Change of share class name or designation (2 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 October 2016Change of share class name or designation (2 pages)
15 October 2016Change of share class name or designation (2 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Paul Malcolm Peter Heywood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Malcolm Peter Heywood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Nicholas Ross on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Nicholas Ross on 15 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / paul heywood / 28/03/2008 (1 page)
16 October 2008Director's change of particulars / paul heywood / 28/03/2008 (1 page)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 October 2007Return made up to 14/10/07; full list of members (4 pages)
16 October 2007Return made up to 14/10/07; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 14/10/04; full list of members (8 pages)
5 October 2004Return made up to 14/10/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 March 2003Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 October 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
30 October 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
14 October 2002Incorporation (18 pages)
14 October 2002Incorporation (18 pages)