Company NameDiscretionary Unit Fund Managers Limited
Company StatusDissolved
Company Number00763486
CategoryPrivate Limited Company
Incorporation Date7 June 1963(60 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon John Bradley Knott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 26 April 2022)
RoleInvestment Fund Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Avenue
Bengeo
Hertford
SG14 3DG
Secretary NameSimon John Bradley Knott
NationalityBritish
StatusClosed
Appointed01 February 2015(51 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameHarold Martin Corfe
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleStockbroker
Correspondence AddressFaircrouch
Faircrouch Lane
Wadhurst
Sussex
TN5 6PS
Director NameSimon Harold John Arthur Knott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 November 2011)
RoleStockbroker Retirement
Country of ResidenceUnited Kingdom
Correspondence Address403 Goldhawk Road
Hammersmith
London
W6 0SA
Director NameMr David Gordon Richards
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressEastleach House
Eastleach
Cirencester
Gloucestershire
GL7 3NW
Wales
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration12 years (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Chiddingly
Lewes
East Sussex
BN8 6HF
Secretary NameMr Nariman Dhunjishaw Ghandhi
NationalityBritish
StatusResigned
Appointed23 February 1992(28 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eastern Road
East Finchley
London
N2 9LD
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(48 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

93.6k at £1Rights & Issues Investment Trust PLC
100.00%
Ordinary
1 at £1Mr Simon John Bradley Knott
0.00%
Ordinary

Financials

Year2014
Turnover£383,575
Net Worth£225,186
Cash£644,177
Current Liabilities£862,175

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (14 pages)
6 October 2020Termination of appointment of David Matthew Bramwell as a director on 1 October 2020 (1 page)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (14 pages)
4 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 February 2019Registered office address changed from C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Full accounts made up to 31 December 2016 (16 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 December 2015 (15 pages)
4 November 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 93,600
(4 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 93,600
(4 pages)
6 April 2016Secretary's details changed for Simon John Bradley Knott on 31 December 2015 (1 page)
6 April 2016Secretary's details changed for Simon John Bradley Knott on 31 December 2015 (1 page)
5 January 2016Registered office address changed from C/O C/O Rights and Issues Investment Trust Plc No 1 Poultry London EC2R 8JR to C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O C/O Rights and Issues Investment Trust Plc No 1 Poultry London EC2R 8JR to C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 5 January 2016 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 93,600
(4 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 93,600
(4 pages)
2 March 2015Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages)
2 March 2015Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages)
2 March 2015Appointment of Simon John Bradley Knott as a secretary on 1 February 2015 (3 pages)
17 February 2015Termination of appointment of Nariman Dhunjishaw Ghandhi as a secretary on 31 January 2015 (2 pages)
17 February 2015Termination of appointment of Nariman Dhunjishaw Ghandhi as a secretary on 31 January 2015 (2 pages)
25 March 2014Full accounts made up to 31 December 2013 (15 pages)
25 March 2014Full accounts made up to 31 December 2013 (15 pages)
17 March 2014Director's details changed for Mr Simon John Bradley Knott on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 93,600
(4 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 93,600
(4 pages)
17 March 2014Director's details changed for Mr Simon John Bradley Knott on 17 March 2014 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Full accounts made up to 31 December 2012 (14 pages)
8 March 2013Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 1 Poultry London EC2R 8JR on 8 March 2013 (1 page)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 March 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 March 2012Appointment of Mr David Matthew Bramwell as a director (2 pages)
20 March 2012Appointment of Mr David Matthew Bramwell as a director (2 pages)
21 November 2011Termination of appointment of Simon Knott as a director (1 page)
21 November 2011Termination of appointment of Simon Knott as a director (1 page)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (14 pages)
12 April 2010Full accounts made up to 31 December 2009 (14 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Simon John Bradley Knott on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Simon John Bradley Knott on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
13 April 2009Full accounts made up to 31 December 2008 (14 pages)
13 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
4 April 2008Return made up to 23/02/08; no change of members (7 pages)
4 April 2008Return made up to 23/02/08; no change of members (7 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 March 2007Return made up to 23/02/07; full list of members (7 pages)
11 March 2007Return made up to 23/02/07; full list of members (7 pages)
15 June 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Full accounts made up to 31 December 2005 (14 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
24 March 2004Return made up to 23/02/04; full list of members (7 pages)
24 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 March 2003Full accounts made up to 31 December 2002 (10 pages)
22 March 2003Full accounts made up to 31 December 2002 (10 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001Registered office changed on 25/10/01 from: 40 clifton street london EC2A 4AY (1 page)
25 October 2001Registered office changed on 25/10/01 from: 40 clifton street london EC2A 4AY (1 page)
21 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 1999Return made up to 23/02/99; full list of members (7 pages)
22 March 1999Return made up to 23/02/99; full list of members (7 pages)
22 March 1999Full accounts made up to 31 December 1998 (10 pages)
22 March 1999Full accounts made up to 31 December 1998 (10 pages)
30 March 1998Full accounts made up to 31 December 1997 (10 pages)
30 March 1998Full accounts made up to 31 December 1997 (10 pages)
20 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Return made up to 23/02/97; full list of members (13 pages)
4 July 1997Return made up to 23/02/97; full list of members (13 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
29 March 1996Return made up to 23/02/96; no change of members (11 pages)
29 March 1996Return made up to 23/02/96; no change of members (11 pages)
11 May 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 May 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 June 1963Incorporation (16 pages)
7 June 1963Incorporation (16 pages)