Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary Name | Mr John Edward Knight |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 June 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Bradley Vivian Pearse |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 22 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Gerard Martin Cassidy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2005(11 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Director Name | Mr Edward Emmanuel Daize |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(11 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 22 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Secretary Name | Colin John Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Surveyor |
Correspondence Address | 10 Lime Avenue Wheathampstead St Albans Hertfordshire AL4 8LG |
Secretary Name | Declan Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Oldchurch Hospital Romford Essex RM7 0BE |
Director Name | Anthea Lorraine Knight |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Regent House Hubert Road Brentwood Essex CM14 4JE |
Secretary Name | Anthea Lorraine Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Anglesey House Selinas Lane Dagenham Essex RM8 1QH |
Director Name | Edward Emmanuel Daize |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2004) |
Role | Accountant |
Correspondence Address | 31 Harrow Crescent Heaton Grange Romford Essex RM3 7AA |
Secretary Name | Edward Emmanuel Daize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2004) |
Role | Accountant |
Correspondence Address | 31 Harrow Crescent Heaton Grange Romford Essex RM3 7AA |
Director Name | Mr David Henry Prescott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Surveyor |
Correspondence Address | 12 Wolds Drive Orpington Kent BR6 8NS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | knightbuild.co.uk |
---|---|
Telephone | 01277 810777 |
Telephone region | Brentwood |
Registered Address | Unit 22 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 3 other UK companies use this postal address |
6.5k at £1 | John Edward Knight 65.00% Ordinary |
---|---|
500 at £1 | Edward Emmanuel Daize 5.00% Ordinary |
1000 at £1 | Bradley Vivian Pearse 10.00% Ordinary |
1000 at £1 | Gerard Martin Cassidy 10.00% Ordinary |
1000 at £1 | Spencer Build LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £4,429,832 |
Net Worth | £6,336,762 |
Cash | £5,526,652 |
Current Liabilities | £4,030,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
21 June 2005 | Delivered on: 24 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 77045149 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: Peter William Ford John Henry Ford and Janet Lindsay Mugleston Classification: Lease Secured details: £45,000.00 due or to become due from the company to the chargee. Particulars: The sum of £45,000.00. Outstanding |
24 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 March 2022 (27 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
27 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Mr John Edward Knight on 20 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr John Edward Knight as a person with significant control on 20 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Edward Emmanuel Daize on 20 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Gerard Martin Cassidy on 20 March 2019 (2 pages) |
8 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 September 2016 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
15 September 2016 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 July 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
24 July 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page) |
18 May 2011 | Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
29 November 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Bradley Vivian Pearse on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for John Edward Knight on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Gerard Martin Cassidy on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Edward Emmanuel Daize on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Bradley Vivian Pearse on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Gerard Martin Cassidy on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Edward Emmanuel Daize on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for John Edward Knight on 31 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Anthea Knight as a director (1 page) |
1 March 2010 | Termination of appointment of Anthea Knight as a director (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
15 May 2009 | Director's change of particulars / edward daize / 10/05/2009 (2 pages) |
15 May 2009 | Director's change of particulars / edward daize / 10/05/2009 (2 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
2 May 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
2 May 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
17 April 2008 | Appointment terminated director david prescott (1 page) |
17 April 2008 | Appointment terminated director david prescott (1 page) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
5 December 2006 | Amended accounts made up to 31 March 2006 (15 pages) |
5 December 2006 | Amended accounts made up to 31 March 2006 (15 pages) |
27 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
27 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
26 October 2006 | Return made up to 10/05/06; full list of members (4 pages) |
26 October 2006 | Return made up to 10/05/06; full list of members (4 pages) |
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 3RD floor regent house hubert road brentwood essex CM14 4JE (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 3RD floor regent house hubert road brentwood essex CM14 4JE (1 page) |
19 July 2005 | Return made up to 10/05/05; full list of members
|
19 July 2005 | Return made up to 10/05/05; full list of members
|
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | Return made up to 10/05/04; no change of members (6 pages) |
23 November 2004 | Return made up to 10/05/04; no change of members (6 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Company name changed knight plant LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed knight plant LIMITED\certificate issued on 10/05/04 (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
16 May 2002 | Return made up to 10/05/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
23 July 2001 | Return made up to 10/05/01; full list of members
|
23 July 2001 | Return made up to 10/05/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
5 June 2000 | Return made up to 10/05/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Ad 04/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 July 1999 | Ad 04/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1998 | Company name changed goldenact plant LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed goldenact plant LIMITED\certificate issued on 03/11/98 (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | £ nc 1000/100000 09/10/98 (2 pages) |
21 October 1998 | £ nc 1000/100000 09/10/98 (2 pages) |
3 June 1998 | Return made up to 10/05/98; full list of members
|
3 June 1998 | Return made up to 10/05/98; full list of members
|
26 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 May 1997 | Return made up to 10/05/97; no change of members
|
20 May 1997 | Return made up to 10/05/97; no change of members
|
1 April 1997 | Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
1 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
6 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
6 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page) |
19 September 1995 | Return made up to 10/05/95; full list of members (6 pages) |
19 September 1995 | Return made up to 10/05/95; full list of members (6 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
5 June 1994 | Director resigned;new director appointed (2 pages) |
5 June 1994 | Director resigned;new director appointed (2 pages) |
10 May 1994 | Incorporation (10 pages) |
10 May 1994 | Incorporation (10 pages) |