Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KNIGHTS GROUP HOLDINGS PLC

Knights, The Brampton, Newcastle-Under-Lyme, STAFFORDSHIRE, ST5 0QW,
Company Registration Number
11290101
Public Limited Company
Active

Company Overview

About Knights Group Holdings Plc
KNIGHTS GROUP HOLDINGS PLC was founded on 2018-04-04 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Active". Knights Group Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KNIGHTS GROUP HOLDINGS PLC
 
Legal Registered Office
Knights
The Brampton
Newcastle-Under-Lyme
STAFFORDSHIRE
ST5 0QW
 
Previous Names
K & S (617) LIMITED09/05/2018
Filing Information
Company Number 11290101
Company ID Number 11290101
Date formed 2018-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-10-31
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts GROUP
VAT Number /Sales tax ID GB320531061  
Last Datalog update: 2024-03-15 15:11:58
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.
Companies with same name KNIGHTS GROUP HOLDINGS PLC
The following companies were found which have the same name as KNIGHTS GROUP HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTS GROUP HOLDINGS LLC 1330 AVENUE OF AMERICAS 36TH FL NEW YORK NEW YORK 10019 Active Company formed on the 2014-09-10

Company Officers of KNIGHTS GROUP HOLDINGS PLC

Current Directors
Officer Role Date Appointed
DAVID ANDREW BEECH
Director 2018-04-04
KATE LOUISE LEWIS
Director 2018-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BEECH PORTLIFE CONSULTANCY LIMITED Director 2017-06-23 CURRENT 2014-09-09 Active - Proposal to Strike off
DAVID ANDREW BEECH KNIGHTS 1759 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
DAVID ANDREW BEECH BLUE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
DAVID ANDREW BEECH PURPLE SUPPORT LIMITED Director 2016-02-01 CURRENT 2009-03-10 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS SECRETARIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
DAVID ANDREW BEECH GREEN LEGAL LIMITED Director 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
DAVID ANDREW BEECH DARBYS DIRECTOR SERVICES LIMITED Director 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID ANDREW BEECH K & S SECRETARIES LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
DAVID ANDREW BEECH K & S DIRECTORS LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
DAVID ANDREW BEECH M.P.A. SERVICES LIMITED Director 1994-01-04 CURRENT 1988-09-14 Active
KATE LOUISE LEWIS KNIGHTS 1759 LIMITED Director 2016-10-05 CURRENT 2016-07-14 Active
KATE LOUISE LEWIS K & S (614) LIMITED Director 2016-08-24 CURRENT 2016-05-16 Dissolved 2016-11-29
KATE LOUISE LEWIS K & S (6112) LIMITED Director 2016-02-09 CURRENT 2015-11-25 Dissolved 2017-04-11
KATE LOUISE LEWIS BLUE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
KATE LOUISE LEWIS PURPLE LEGAL LIMITED Director 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
KATE LOUISE LEWIS PURPLE SUPPORT LIMITED Director 2016-02-01 CURRENT 2009-03-10 Dissolved 2016-09-27
KATE LOUISE LEWIS DARBYS SECRETARIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
KATE LOUISE LEWIS DARBYS TRUSTEES LIMITED Director 2016-02-01 CURRENT 2003-03-05 Dissolved 2016-09-27
KATE LOUISE LEWIS GREEN LEGAL LIMITED Director 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
KATE LOUISE LEWIS DARBYS DIRECTOR SERVICES LIMITED Director 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
KATE LOUISE LEWIS K & S SECRETARIES LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
KATE LOUISE LEWIS K & S DIRECTORS LIMITED Director 2016-01-31 CURRENT 1993-03-03 Active
KATE LOUISE LEWIS E-LAWYER LIMITED Director 2016-01-31 CURRENT 1999-03-09 Dissolved 2018-05-01
KATE LOUISE LEWIS KNIGHT & SONS LIMITED Director 2016-01-31 CURRENT 2003-11-19 Dissolved 2018-05-01
KATE LOUISE LEWIS K & S (NOMINEES) LIMITED Director 2015-05-05 CURRENT 1994-04-29 Active
KATE LOUISE LEWIS KNIGHTS PROFESSIONAL SERVICES LIMITED Director 2015-03-09 CURRENT 2013-03-20 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-1108/12/23 STATEMENT OF CAPITAL GBP 171730.95
2023-12-0429/11/23 STATEMENT OF CAPITAL GBP 171718.43
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-09-04Second filing of capital allotment of shares GBP171,643.14
2023-08-2404/08/23 STATEMENT OF CAPITAL GBP 171643.14
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM Knights 1759 the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW United Kingdom
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 27/09/2022<li>Resolution on securities</ul>
2022-11-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 27/09/2022<li>Resolution on securities</ul>
2022-07-2508/07/22 STATEMENT OF CAPITAL GBP 171626.93
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-29RP04SH01Second filing of capital allotment of shares GBP169,280.652
2022-03-18SH0118/03/22 STATEMENT OF CAPITAL GBP 169260.652
2022-03-14SH0111/03/22 STATEMENT OF CAPITAL GBP 169260.596
2022-03-04SH0104/03/22 STATEMENT OF CAPITAL GBP 169238.308
2022-02-28RP04SH01Second filing of capital allotment of shares GBP168,237.064
2022-02-25SH0125/02/22 STATEMENT OF CAPITAL GBP 169189.278
2022-02-24RP04SH01Second filing of capital allotment of shares GBP168,258.432
2022-02-23SH0116/02/22 STATEMENT OF CAPITAL GBP 169019.46
2022-02-1107/02/22 STATEMENT OF CAPITAL GBP 168033.782
2022-02-1108/02/22 STATEMENT OF CAPITAL GBP 168520.814
2022-02-1109/02/22 STATEMENT OF CAPITAL GBP 169010.46
2022-02-11SH0107/02/22 STATEMENT OF CAPITAL GBP 168033.782
2022-02-0404/02/21 STATEMENT OF CAPITAL GBP 168237.064
2022-02-04SH0104/02/21 STATEMENT OF CAPITAL GBP 168237.064
2022-02-0201/02/22 STATEMENT OF CAPITAL GBP 168012.414
2022-02-02SH0101/02/22 STATEMENT OF CAPITAL GBP 168012.414
2022-01-0521/05/21 STATEMENT OF CAPITAL GBP 165282.992
2022-01-0521/05/21 STATEMENT OF CAPITAL GBP 165282.992
2022-01-05SH0121/05/21 STATEMENT OF CAPITAL GBP 165282.992
2021-11-29SH0129/11/21 STATEMENT OF CAPITAL GBP 167785.178
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 112901010003
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-06SH0105/10/21 STATEMENT OF CAPITAL GBP 166995.058
2021-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-08-03SH0102/08/21 STATEMENT OF CAPITAL GBP 166990.1
2021-07-13SH0109/07/21 STATEMENT OF CAPITAL GBP 166978.5
2021-07-01SH0128/06/21 STATEMENT OF CAPITAL GBP 166908.93
2021-06-16SH0114/06/21 STATEMENT OF CAPITAL GBP 166866.972
2021-06-10PSC08Notification of a person with significant control statement
2021-06-10PSC07CESSATION OF DAVID ANDREW BEECH AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13SH0112/05/21 STATEMENT OF CAPITAL GBP 165271.424
2021-04-26SH0119/04/21 STATEMENT OF CAPITAL GBP 165213.584
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112901010001
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-01SH0129/03/21 STATEMENT OF CAPITAL GBP 164633.768
2021-03-22AP01DIRECTOR APPOINTED MS GILLIAN DAVIES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON
2021-03-05SH0105/03/20 STATEMENT OF CAPITAL GBP 164625.038
2020-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-12-15SH0114/12/20 STATEMENT OF CAPITAL GBP 164594.066
2020-12-15RP04SH01Second filing of capital allotment of shares GBP164,207.8
2020-11-17SH0102/11/20 STATEMENT OF CAPITAL GBP 164265.394
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-20SH0116/10/20 STATEMENT OF CAPITAL GBP 164265.318
2020-10-01SH0121/09/20 STATEMENT OF CAPITAL GBP 164207.8
2020-08-06CH01Director's details changed for Mr David Andrew Beech on 2020-07-17
2020-08-03SH0122/07/20 STATEMENT OF CAPITAL GBP 164202.706
2020-06-15SH0116/03/20 STATEMENT OF CAPITAL GBP 164147.558
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-29SH0117/04/20 STATEMENT OF CAPITAL GBP 161273.53
2020-04-01SH0127/03/20 STATEMENT OF CAPITAL GBP 160910.18
2020-03-09SH0109/03/20 STATEMENT OF CAPITAL GBP 159520.81
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 112901010002
2020-02-19SH0131/01/20 STATEMENT OF CAPITAL GBP 149997
2020-01-29SH0117/01/20 STATEMENT OF CAPITAL GBP 148257.034
2019-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-11-26SH0120/11/19 STATEMENT OF CAPITAL GBP 147731.236
2019-11-04SH0101/11/19 STATEMENT OF CAPITAL GBP 147682.442
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-27SH0124/09/19 STATEMENT OF CAPITAL GBP 146652.322
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-02SH0101/04/19 STATEMENT OF CAPITAL GBP 146650.838
2019-03-15AAInitial accounts made up to 11/01/19
2019-01-17AP01DIRECTOR APPOINTED MRS JANE PATEMAN
2019-01-17SH0114/01/19 STATEMENT OF CAPITAL GBP 144519.138
2018-10-09SH0108/10/18 STATEMENT OF CAPITAL GBP 144268.502
2018-09-05SH0104/09/18 STATEMENT OF CAPITAL GBP 144074.086
2018-08-08SH0129/06/18 STATEMENT OF CAPITAL GBP 142758.622
2018-07-30AD03Registers moved to registered inspection location of Computershare Investor Services the Pavilions Bridgwater Road Bristol BS13 8AE
2018-07-30AD02Register inspection address changed to Computershare Investor Services the Pavilions Bridgwater Road Bristol BS13 8AE
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 112901010001
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-27SH02Sub-division of shares on 2018-06-20
2018-06-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-27RES12Resolution of varying share rights or name
2018-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-27RES01ADOPT ARTICLES 18/06/2018
2018-06-20AUDSAuditors statement
2018-06-20AUDRAuditors report
2018-06-20MARRe-registration of memorandum and articles of association
2018-06-20BSAccounts: Balance Sheet
2018-06-20RES02Resolutions passed:
  • Resolution of re-registration
2018-06-20RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-06-20CERT5Certificate of re-registration from private to Public limited company
2018-06-19SH0118/06/18 STATEMENT OF CAPITAL GBP 100000
2018-06-07AP01DIRECTOR APPOINTED MR STEPHEN DOLTON
2018-06-07AP03SECRETARY APPOINTED MRS LISA BRIDGWOOD
2018-06-04AP01DIRECTOR APPOINTED MR BALBINDER SINGH JOHAL
2018-06-04AP01DIRECTOR APPOINTED MR RICHARD ANTHONY KING
2018-05-09AP01DIRECTOR APPOINTED MRS KATE LOUISE LEWIS
2018-05-09RES15CHANGE OF NAME 09/05/2018
2018-05-09CERTNMCOMPANY NAME CHANGED K & S (617) LIMITED CERTIFICATE ISSUED ON 09/05/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIGHTS GROUP HOLDINGS PLC 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 KNIGHTS GROUP HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of KNIGHTS GROUP HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KNIGHTS GROUP HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHTS GROUP HOLDINGS PLC
Trademarks
We have not found any records of KNIGHTS GROUP HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTS GROUP HOLDINGS PLC. 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 (64209 - Activities of other holding companies n.e.c.) as KNIGHTS GROUP HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTS GROUP HOLDINGS PLC 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 KNIGHTS GROUP HOLDINGS PLC 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 KNIGHTS GROUP HOLDINGS PLC 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.