A.T. KNOTT & SONS LIMITED

Register to unlock more data on OkredoRegister

A.T. KNOTT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819561

Incorporation date

04/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3, 28-30 Holmethorpe Avenue, Redhill RH1 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Confirmation statement made on 2025-11-11 with updates
dot icon23/02/2026
Director's details changed for Sally Melchior on 2025-11-01
dot icon21/01/2026
Director's details changed for Tony Knott on 2025-11-01
dot icon06/01/2026
Director's details changed for Anthony Melchior on 2025-10-01
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon12/08/2021
Registered office address changed from 1st Floor, Rear of 104 High Street Carshalton Surrey SM5 3AE England to Unit 3, 28-30 Holmethorpe Avenue Redhill RH1 2NL on 2021-08-12
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon28/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon14/04/2020
Notification of Anthony Melchior as a person with significant control on 2020-03-17
dot icon14/04/2020
Notification of Robert Knott as a person with significant control on 2020-03-17
dot icon14/04/2020
Cessation of Clive Paul Short as a person with significant control on 2020-03-17
dot icon17/03/2020
Termination of appointment of Clive Paul Short as a secretary on 2020-03-17
dot icon17/03/2020
Termination of appointment of Clive Paul Short as a director on 2020-03-17
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon06/08/2019
Previous accounting period shortened from 2019-08-31 to 2019-06-30
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon06/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Registered office address changed from 68-72 Manor Road Wallington Surrey SM6 0AB to 1st Floor, Rear of 104 High Street Carshalton Surrey SM5 3AE on 2016-01-08
dot icon05/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/10/2014
Director's details changed for Sally Melchior on 2014-10-03
dot icon31/10/2014
Director's details changed for Anthony Melchior on 2014-10-03
dot icon06/06/2014
Amended accounts made up to 2013-08-31
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Director's details changed for Anthony Melchior on 2011-10-21
dot icon07/12/2011
Director's details changed for Sally Melchior on 2010-10-21
dot icon06/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon06/12/2011
Director's details changed for Sally Melchior on 2011-10-21
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon28/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/09/2010
Director's details changed for Anthony Melchior on 2010-08-04
dot icon28/09/2010
Director's details changed for Clive Paul Short on 2010-08-04
dot icon28/09/2010
Director's details changed for Sally Melchior on 2010-08-04
dot icon28/09/2010
Director's details changed for Tony Knott on 2010-08-04
dot icon28/09/2010
Director's details changed for Robert Knott on 2010-08-04
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 04/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/03/2009
Return made up to 04/08/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 04/08/07; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/12/2006
Registered office changed on 18/12/06 from: 7/11 woodcote road wallington surrey SM6 0LH
dot icon05/10/2006
Return made up to 04/08/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon19/09/2005
Return made up to 04/08/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon20/10/2004
Return made up to 04/08/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon29/09/2003
Return made up to 04/08/03; full list of members
dot icon29/06/2003
Registered office changed on 29/06/03 from: hermitage house 45 church street reigate surrey RH2 0AD
dot icon07/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon05/08/2002
Return made up to 04/08/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon05/11/2001
Ad 28/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/2001
Return made up to 04/08/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon03/10/2000
Return made up to 04/08/00; full list of members
dot icon13/08/1999
Secretary resigned
dot icon04/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
72.41K
-
0.00
113.89K
-
2022
9
70.62K
-
0.00
29.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Melchior
Director
04/08/1999 - Present
-
Robert Knott
Director
04/08/1999 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
04/08/1999 - 04/08/1999
7613
Mr Clive Paul Short
Director
04/08/1999 - 17/03/2020
-
Knott, Tony
Director
04/08/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T. KNOTT & SONS LIMITED

A.T. KNOTT & SONS LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at Unit 3, 28-30 Holmethorpe Avenue, Redhill RH1 2NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. KNOTT & SONS LIMITED?

toggle

A.T. KNOTT & SONS LIMITED is currently Active. It was registered on 04/08/1999 .

Where is A.T. KNOTT & SONS LIMITED located?

toggle

A.T. KNOTT & SONS LIMITED is registered at Unit 3, 28-30 Holmethorpe Avenue, Redhill RH1 2NL.

What does A.T. KNOTT & SONS LIMITED do?

toggle

A.T. KNOTT & SONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A.T. KNOTT & SONS LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.