Company NameKnight Build Limited
Company StatusActive
Company Number02927566
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Previous NamesGoldenact Plant Limited and Knight Plant Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Edward Knight
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameMr John Edward Knight
NationalityIrish
StatusCurrent
Appointed08 June 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Bradley Vivian Pearse
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Gerard Martin Cassidy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2005(11 years after company formation)
Appointment Duration18 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Director NameMr Edward Emmanuel Daize
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(11 years after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Secretary NameColin John Heal
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleSurveyor
Correspondence Address10 Lime Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8LG
Secretary NameDeclan Knight
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address117 Oldchurch Hospital
Romford
Essex
RM7 0BE
Director NameAnthea Lorraine Knight
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(2 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressRegent House
Hubert Road
Brentwood
Essex
CM14 4JE
Secretary NameAnthea Lorraine Knight
NationalityBritish
StatusResigned
Appointed11 December 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressAnglesey House
Selinas Lane
Dagenham
Essex
RM8 1QH
Director NameEdward Emmanuel Daize
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 June 2004)
RoleAccountant
Correspondence Address31 Harrow Crescent
Heaton Grange
Romford
Essex
RM3 7AA
Secretary NameEdward Emmanuel Daize
NationalityBritish
StatusResigned
Appointed06 April 2004(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 June 2004)
RoleAccountant
Correspondence Address31 Harrow Crescent
Heaton Grange
Romford
Essex
RM3 7AA
Director NameMr David Henry Prescott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2008)
RoleSurveyor
Correspondence Address12 Wolds Drive
Orpington
Kent
BR6 8NS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteknightbuild.co.uk
Telephone01277 810777
Telephone regionBrentwood

Location

Registered AddressUnit 22 Childerditch Industrial
Park Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches3 other UK companies use this postal address

Shareholders

6.5k at £1John Edward Knight
65.00%
Ordinary
500 at £1Edward Emmanuel Daize
5.00%
Ordinary
1000 at £1Bradley Vivian Pearse
10.00%
Ordinary
1000 at £1Gerard Martin Cassidy
10.00%
Ordinary
1000 at £1Spencer Build LTD
10.00%
Ordinary

Financials

Year2014
Gross Profit£4,429,832
Net Worth£6,336,762
Cash£5,526,652
Current Liabilities£4,030,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

21 June 2005Delivered 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 2005Delivered 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

Filing History

24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (27 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (24 pages)
27 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (23 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr John Edward Knight on 20 March 2019 (2 pages)
26 March 2019Change of details for Mr John Edward Knight as a person with significant control on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Edward Emmanuel Daize on 20 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Gerard Martin Cassidy on 20 March 2019 (2 pages)
8 November 2018Full accounts made up to 31 March 2018 (22 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 31 March 2017 (23 pages)
21 November 2017Full accounts made up to 31 March 2017 (23 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 September 2016Accounts for a medium company made up to 31 March 2016 (16 pages)
15 September 2016Accounts for a medium company made up to 31 March 2016 (16 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000
(6 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(6 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(6 pages)
24 July 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
24 July 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
3 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page)
18 May 2011Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Secretary's details changed for Mr John Edward Knight on 1 January 2011 (1 page)
29 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
29 November 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Bradley Vivian Pearse on 31 March 2010 (2 pages)
13 May 2010Director's details changed for John Edward Knight on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Gerard Martin Cassidy on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Edward Emmanuel Daize on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Bradley Vivian Pearse on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Gerard Martin Cassidy on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Edward Emmanuel Daize on 31 March 2010 (2 pages)
13 May 2010Director's details changed for John Edward Knight on 31 March 2010 (2 pages)
1 March 2010Termination of appointment of Anthea Knight as a director (1 page)
1 March 2010Termination of appointment of Anthea Knight as a director (1 page)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
15 May 2009Return made up to 10/05/09; full list of members (6 pages)
15 May 2009Director's change of particulars / edward daize / 10/05/2009 (2 pages)
15 May 2009Director's change of particulars / edward daize / 10/05/2009 (2 pages)
15 May 2009Return made up to 10/05/09; full list of members (6 pages)
2 May 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
2 May 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
30 July 2008Return made up to 10/05/08; full list of members (6 pages)
30 July 2008Return made up to 10/05/08; full list of members (6 pages)
17 April 2008Appointment terminated director david prescott (1 page)
17 April 2008Appointment terminated director david prescott (1 page)
1 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
9 July 2007Return made up to 10/05/07; full list of members (4 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 10/05/07; full list of members (4 pages)
5 December 2006Amended accounts made up to 31 March 2006 (15 pages)
5 December 2006Amended accounts made up to 31 March 2006 (15 pages)
27 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
27 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
26 October 2006Return made up to 10/05/06; full list of members (4 pages)
26 October 2006Return made up to 10/05/06; full list of members (4 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
26 October 2005Registered office changed on 26/10/05 from: 3RD floor regent house hubert road brentwood essex CM14 4JE (1 page)
26 October 2005Registered office changed on 26/10/05 from: 3RD floor regent house hubert road brentwood essex CM14 4JE (1 page)
19 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/05
(8 pages)
19 July 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/05
(8 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 November 2004Return made up to 10/05/04; no change of members (6 pages)
23 November 2004Return made up to 10/05/04; no change of members (6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
10 May 2004Company name changed knight plant LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed knight plant LIMITED\certificate issued on 10/05/04 (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
2 August 2001Registered office changed on 02/08/01 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page)
23 July 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Ad 04/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 July 1999Ad 04/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 July 1999Return made up to 10/05/99; no change of members (4 pages)
13 July 1999Return made up to 10/05/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 November 1998Company name changed goldenact plant LIMITED\certificate issued on 03/11/98 (2 pages)
2 November 1998Company name changed goldenact plant LIMITED\certificate issued on 03/11/98 (2 pages)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998£ nc 1000/100000 09/10/98 (2 pages)
21 October 1998£ nc 1000/100000 09/10/98 (2 pages)
3 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
26 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
20 May 1997Return made up to 10/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
1 April 1997Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
1 April 1997Full accounts made up to 31 March 1996 (9 pages)
1 April 1997Full accounts made up to 31 March 1996 (9 pages)
1 April 1997Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
6 July 1996Return made up to 10/05/96; no change of members (4 pages)
6 July 1996Return made up to 10/05/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page)
2 January 1996Registered office changed on 02/01/96 from: 37 selwyn avenue newbury park ilford essex IG3 8JP (1 page)
19 September 1995Return made up to 10/05/95; full list of members (6 pages)
19 September 1995Return made up to 10/05/95; full list of members (6 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
5 June 1994Director resigned;new director appointed (2 pages)
5 June 1994Director resigned;new director appointed (2 pages)
10 May 1994Incorporation (10 pages)
10 May 1994Incorporation (10 pages)