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 Name | |
---|---|
C.J. KNIGHT & SON LIMITED | |
Legal Registered Office | |
KNIGHTS GARDEN CENTRE OXTED ROAD GODSTONE SURREY RH9 8DB Other companies in RH9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS OWEN KNIGHT |
||
ANDREW JOHN KNIGHT |
||
BRIAN JOHN KNIGHT |
||
DOUGLAS OWEN KNIGHT |
||
RICHARD ELLIS KNIGHT |
||
CIARAN MCCREADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DWW SECRETARIAL LIMITED |
Company Secretary | ||
DWW MANAGEMENT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHTS GARDEN CENTRES LIMITED | Company Secretary | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
KNIGHTS GARDEN CENTRES LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
KNIGHTS GARDEN CENTRES LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
KNIGHTS GARDEN CENTRES LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
KNIGHTS GARDEN CENTRES LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-13 | Active | |
KNIGHTS GARDEN CENTRES LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CIARAN MCCREADY | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN KNIGHT | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/01/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN KNIGHT / 20/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KNIGHT / 20/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ciaran Mccready on 2014-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Knight on 2012-12-01 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
CH01 | Director's details changed for Andrew John Knight on 2011-12-01 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN KNIGHT / 01/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/03/02--------- £ SI 998@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 13/12/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | DORNEY COURT GARDEN CENTRE LIMITED |
|
|
|
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
C.J. KNIGHT & SON LIMITED owns 1 domain names.
plantandlife.co.uk
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:
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. |