ALFRED H. KNIGHT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALFRED H. KNIGHT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00900322

Incorporation date

09/03/1967

Size

Full

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 09/03/1967)
dot icon29/01/2026
-
dot icon29/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon08/01/2026
Appointment of Mr Steven Paul Makinson as a secretary on 2026-01-01
dot icon08/01/2026
Termination of appointment of Sandra Sadler as a secretary on 2025-12-31
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Thomas Walder as a director on 2023-04-01
dot icon15/05/2023
Appointment of Mr Ian Anthony Baxter as a director on 2023-04-01
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Director's details changed for Mr David John Leslie Knight on 2021-01-29
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon04/10/2018
Full accounts made up to 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 PO Box L34 1PJ Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ United Kingdom to Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 2017-09-26
dot icon26/09/2017
Registered office address changed from Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ United Kingdom to PO Box L34 1PJ Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 2017-09-26
dot icon26/09/2017
Registered office address changed from Alfred H Knight Kings Drive Kings Buisness Park Prescot Merseyside L34 1PJ United Kingdom to Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ on 2017-09-26
dot icon20/09/2017
Registered office address changed from Eccleston Grange Prescot Road St Helens Merseyside WA10 3BQ to Alfred H Knight Kings Drive Kings Buisness Park Prescot Merseyside L34 1PJ on 2017-09-20
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/12/2016
Termination of appointment of Graham Kenneth Walls as a director on 2016-12-12
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Matthew Steven Chapman as a director on 2016-05-23
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Secretary's details changed for Sandra Sadler on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr Graham Kenneth Walls on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr Nigel Golborne on 2016-01-12
dot icon12/01/2016
Director's details changed for Mr David John Leslie Knight on 2016-01-12
dot icon12/01/2016
Director's details changed for Richard Kenneth Knight on 2016-01-12
dot icon04/12/2015
Appointment of Mr Matthew Steven Chapman as a director on 2015-11-17
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
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 icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/01/2014
Director's details changed for Richard Kenneth Knight on 2014-01-12
dot icon13/01/2014
Termination of appointment of John Knight as a director
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 icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Appointment of Mr Nigel Golborne as a director
dot icon02/11/2012
Appointment of Mr Graham Kenneth Walls as a director
dot icon27/03/2012
Memorandum and Articles of Association
dot icon27/01/2012
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 icon28/03/2011
Termination of appointment of Alan Katz as a director
dot icon25/02/2011
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 icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Director's details changed for Alan Michael Katz on 2010-01-01
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 12/01/09; full list of members
dot icon22/01/2008
Full accounts 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 medium company made up to 2006-03-31
dot icon17/02/2006
Return made up to 12/01/06; full list of members
dot icon17/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon03/02/2005
Return made up to 12/01/05; full list of members
dot icon07/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Return made up to 12/01/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon30/01/2003
Return made up to 12/01/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 12/01/02; full list of members
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; full list of members
dot icon19/11/1996
Ad 04/10/96--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon19/11/1996
£ nc 20000/500000 04/10/96
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 icon20/09/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Return made up to 12/01/95; no change of members
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Particulars of mortgage/charge
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
New director appointed
dot icon17/01/1993
Return made up to 12/01/93; full list of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Return made up to 15/01/92; no change of members
dot icon03/09/1991
New director appointed
dot icon16/08/1991
Director resigned
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon19/03/1991
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 icon05/04/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Director's particulars changed
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 16/01/90; full list of members
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 17/01/89; full list of members
dot icon18/07/1988
Director resigned
dot icon18/05/1988
Full accounts made up to 1987-03-31
dot icon08/04/1988
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 icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon06/10/1986
Particulars of mortgage/charge
dot icon06/10/1986
Particulars of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon16/08/1986
New director appointed
dot icon08/08/1986
Miscellaneous
dot icon08/08/1986
Gazettable document
dot icon18/07/1986
Secretary resigned;new secretary appointed
dot icon15/07/1986
Director resigned
dot icon01/07/1986
Return made up to 15/01/86; full list of members
dot icon25/01/1983
Accounts made up to 1981-03-31
dot icon21/06/1974
Certificate of change of name
dot icon09/03/1967
Incorporation

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
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Anthony
Director
01/01/1993 - 29/05/1998
10
Knight, Richard Kenneth
Director
03/01/1995 - Present
20
Chapman, Matthew Steven
Director
17/11/2015 - 23/05/2016
3
Baxter, Ian Anthony
Director
01/04/2023 - Present
25
Golborne, Nigel
Director
02/04/2012 - Present
-

Persons with Significant Control

1
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 INTERNATIONAL LIMITED

ALFRED H. KNIGHT INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/03/1967 with the registered office located at Alfred H Knight Group Headquarters (Uk), Kings Business Park, Kings Drive, Prescot L34 1PJ. There are currently 5 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 INTERNATIONAL LIMITED?

toggle

ALFRED H. KNIGHT INTERNATIONAL LIMITED is currently Active. It was registered on 09/03/1967 .

Where is ALFRED H. KNIGHT INTERNATIONAL LIMITED located?

toggle

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

What does ALFRED H. KNIGHT INTERNATIONAL LIMITED do?

toggle

ALFRED H. KNIGHT INTERNATIONAL 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 INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/01/2026: undefined.