Sible Hedingham
Essex
CO9 3LZ
Director Name | James William Knight |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2001) |
Role | Metal Merchant |
Correspondence Address | Runalong Farm Wethersfield Road, Sible Hedingham Halstead Essex CO9 3LZ |
Director Name | May Florence Knight |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 May 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Runalong Farm Wethersfield Road Sible Hedingham North Halstead Essex CO9 3LZ |
Director Name | Mavis Rooney Knight |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 13 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Runalong Farm Wethersfield Road Sible Hedingham North Halstead Essex CO9 3LZ |
Secretary Name | May Florence Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(22 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runalong Farm Wethersfield Road Sible Hedingham North Halstead Essex CO9 3LZ |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £1 | Mavis Rooney Knight 48.12% Ordinary |
---|---|
2.9k at £1 | Harry Croote Knight 48.10% Ordinary |
227 at £1 | James William Knight Jnr 3.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,191,094 |
Cash | £2,576 |
Current Liabilities | £3,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 April 1982 | Delivered on: 27 April 1982 Persons entitled: Courage Brewing Limited Classification: Legal charge Secured details: Sterling pounds 78000 and all other monies due or to become due from M.F. knight limited to the chargee. Particulars: F/H property k/a lines house, wood lane stanmore street now k/a lines country club, warren lane, stanmore L.B. of harrow. Title no:- ngl 121509. Fully Satisfied |
---|---|
3 September 1981 | Delivered on: 10 September 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lines house wood lane stanmore greater london title no ngl 121509. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
14 July 2017 | Cessation of Mavis Rooney Knight as a person with significant control on 1 July 2016 (1 page) |
14 July 2017 | Cessation of Harry Croote Knight as a person with significant control on 1 July 2016 (1 page) |
14 July 2017 | Notification of Harry Croote Knight as a person with significant control on 1 July 2016 (2 pages) |
14 July 2017 | Notification of Mavis Rooney Knight as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of May Knight as a director (1 page) |
21 June 2012 | Termination of appointment of May Knight as a secretary (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Registered office address changed from C/O Smc Bruce 28 Pheasants Way Rickmansworth Hertfordshire WD3 7ES on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from C/O Smc Bruce 28 Pheasants Way Rickmansworth Hertfordshire WD3 7ES on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Director's details changed for Mavis Rooney Knight on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for May Florence Knight on 30 June 2010 (2 pages) |
14 January 2010 | Appointment of Harry Croote Knight as a director (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Return made up to 30/06/07; no change of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
6 December 2004 | Resolutions
|
7 September 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o philips ell & gross 54 welbeck street london W1G 9XS (1 page) |
24 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 28,church road stanmore middlesex HA7 4XR (1 page) |
9 July 2002 | Return made up to 30/06/02; no change of members (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 December 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 July 2001 | Director resigned (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 July 2000 | Return made up to 30/06/00; no change of members (5 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (10 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 June 1999 | Full accounts made up to 31 December 1997 (9 pages) |
3 December 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 December 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 31 December 1996 (8 pages) |
4 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
27 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 13 st johns road harrow middlesex HA1 2EE (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 June 1995 | Return made up to 30/06/95; full list of members (12 pages) |
8 December 1969 | Incorporation (16 pages) |