Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. KNIGHT & SON LIMITED
Company Information for

C.J. KNIGHT & SON LIMITED

KNIGHTS GARDEN CENTRE, OXTED ROAD, GODSTONE, SURREY, RH9 8DB,
Company Registration Number
04339370
Private Limited Company
Active

Company Overview

About C.j. Knight & Son Ltd
C.J. KNIGHT & SON LIMITED was founded on 2001-12-13 and has its registered office in Godstone. The organisation's status is listed as "Active". C.j. Knight & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.J. KNIGHT & SON LIMITED
 
Legal Registered Office
KNIGHTS GARDEN CENTRE
OXTED ROAD
GODSTONE
SURREY
RH9 8DB
Other companies in RH9
 
Filing Information
Company Number 04339370
Company ID Number 04339370
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 13:00:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J. KNIGHT & SON LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS OWEN KNIGHT
Company Secretary 2001-12-13
ANDREW JOHN KNIGHT
Director 2001-12-13
BRIAN JOHN KNIGHT
Director 2001-12-13
DOUGLAS OWEN KNIGHT
Director 2001-12-13
RICHARD ELLIS KNIGHT
Director 2001-12-13
CIARAN MCCREADY
Director 2001-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DWW SECRETARIAL LIMITED
Company Secretary 2001-12-13 2001-12-13
DWW MANAGEMENT NOMINEES LIMITED
Director 2001-12-13 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS OWEN KNIGHT KNIGHTS GARDEN CENTRES LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active
ANDREW JOHN KNIGHT KNIGHTS GARDEN CENTRES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
BRIAN JOHN KNIGHT KNIGHTS GARDEN CENTRES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
DOUGLAS OWEN KNIGHT KNIGHTS GARDEN CENTRES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
RICHARD ELLIS KNIGHT KNIGHTS GARDEN CENTRES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active
CIARAN MCCREADY KNIGHTS GARDEN CENTRES LIMITED Director 2001-12-13 CURRENT 2001-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CIARAN MCCREADY
2023-10-13FULL ACCOUNTS MADE UP TO 31/01/23
2023-08-03APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN KNIGHT
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-23AA01Current accounting period extended from 31/12/21 TO 31/01/22
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN KNIGHT / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KNIGHT / 20/12/2017
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0113/12/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-17CH01Director's details changed for Ciaran Mccready on 2014-01-01
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Andrew John Knight on 2012-12-01
2013-01-04AR0113/12/12 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16MG01Particulars of a mortgage or charge / charge no: 3
2012-01-09CH01Director's details changed for Andrew John Knight on 2011-12-01
2012-01-05AR0113/12/11 ANNUAL RETURN FULL LIST
2011-11-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0113/12/10 ANNUAL RETURN FULL LIST
2010-01-04AR0113/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN KNIGHT / 01/12/2009
2009-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-0788(2)RAD 01/03/02--------- £ SI 998@1
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-03-1388(2)RAD 13/12/01--------- £ SI 1@1=1 £ IC 1/2
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to C.J. KNIGHT & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.J. KNIGHT & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-04-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied DORNEY COURT GARDEN CENTRE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.J. KNIGHT & SON LIMITED

Intangible Assets
Patents
We have not found any records of C.J. KNIGHT & SON LIMITED registering or being granted any patents
Domain Names

C.J. KNIGHT & SON LIMITED owns 1 domain names.

plantandlife.co.uk  

Trademarks
We have not found any records of C.J. KNIGHT & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. KNIGHT & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as C.J. KNIGHT & SON LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where C.J. KNIGHT & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J. KNIGHT & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J. KNIGHT & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH9 8DB