ALFRED H KNIGHT FERROUS LIMITED

Register to unlock more data on OkredoRegister

ALFRED H KNIGHT FERROUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00519112

Incorporation date

29/04/1953

Size

Dormant

Contacts

Registered address

Registered address

Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon08/01/2026
Termination of appointment of Sandra Sadler as a secretary on 2025-12-31
dot icon08/01/2026
Appointment of Mr Steven Paul Makinson as a secretary on 2026-01-01
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon17/02/2021
Director's details changed for Mr David John Leslie Knight on 2021-01-29
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Notification of Alfred H Knight Uk Holdings Limited as a person with significant control on 2017-12-31
dot icon16/03/2018
Cessation of Alfred H. Knight Holdings Limited as a person with significant control on 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon26/09/2017
Registered office address changed from Eccleston Grange Prescot Road St Helens Merseyside WA10 3BQ to Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 2017-09-26
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr David John Leslie Knight on 2016-01-12
dot icon08/02/2016
Director's details changed for Richard Kenneth Knight on 2016-01-12
dot icon04/12/2015
Appointment of Mrs Sandra Sadler as a secretary on 2015-12-04
dot icon04/12/2015
Termination of appointment of Juliet Knight as a secretary on 2015-12-04
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Auditor's resignation
dot icon09/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon05/04/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/04/2013
Termination of appointment of John Knight as a director
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/01/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon27/01/2007
Return made up to 12/01/07; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/03/2006
Return made up to 12/01/06; full list of members
dot icon16/01/2006
Full accounts made up to 2001-03-31
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 12/01/05; no change of members
dot icon16/01/2006
Return made up to 12/01/04; full list of members
dot icon16/01/2006
Return made up to 12/01/03; no change of members
dot icon16/01/2006
Return made up to 12/01/02; no change of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: eccleston grange prescot road st helens merseyside WA10 3BQ
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Full accounts made up to 2004-03-31
dot icon16/01/2006
Full accounts made up to 2002-03-31
dot icon16/01/2006
Full accounts made up to 2003-03-31
dot icon13/01/2006
Restoration by order of the court
dot icon21/08/2001
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2001
First Gazette notice for voluntary strike-off
dot icon20/03/2001
Application for striking-off
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Return made up to 12/01/00; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 12/01/99; full list of members
dot icon20/08/1998
Auditor's resignation
dot icon02/06/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 12/01/98; no change of members
dot icon15/12/1997
Director's particulars changed
dot icon08/10/1997
Director's particulars changed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Return made up to 12/01/97; no change of members
dot icon02/02/1996
Return made up to 12/01/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Return made up to 12/01/95; no change of members
dot icon31/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon15/01/1994
Return made up to 12/01/94; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 12/01/93; full list of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 15/01/92; no change of members
dot icon16/08/1991
New director appointed
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon19/02/1991
Return made up to 15/01/91; no change of members
dot icon29/11/1990
Director's particulars changed
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 16/01/90; full list of members
dot icon03/07/1989
Certificate of change of name
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 17/01/89; full list of members
dot icon09/01/1989
Particulars of mortgage/charge
dot icon13/04/1988
Return made up to 15/01/88; full list of members
dot icon04/04/1987
Return made up to 15/01/87; full list of members
dot icon10/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Full accounts made up to 1986-03-31
dot icon21/10/1986
Certificate of change of name
dot icon03/10/1986
Director resigned
dot icon18/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Richard Kenneth
Director
03/01/1995 - Present
20
Sadler, Sandra
Secretary
04/12/2015 - 31/12/2025
-
Makinson, Steven Paul
Secretary
01/01/2026 - Present
-

Persons with Significant Control

2
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 ALFRED H KNIGHT FERROUS LIMITED

ALFRED H KNIGHT FERROUS LIMITED is an(a) Active company incorporated on 29/04/1953 with the registered office located at Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJ. There are currently 2 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 ALFRED H KNIGHT FERROUS LIMITED?

toggle

ALFRED H KNIGHT FERROUS LIMITED is currently Active. It was registered on 29/04/1953 .

Where is ALFRED H KNIGHT FERROUS LIMITED located?

toggle

ALFRED H KNIGHT FERROUS LIMITED is registered at Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJ.

What does ALFRED H KNIGHT FERROUS LIMITED do?

toggle

ALFRED H KNIGHT FERROUS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALFRED H KNIGHT FERROUS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.