ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854922

Incorporation date

07/10/1999

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 07/10/1999)
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 icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-07 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 icon09/12/2022
Director's details changed for Mr Richard Kenneth Knight on 2022-12-08
dot icon22/11/2022
Full accounts made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon30/05/2022
Termination of appointment of Philippe Maezelle as a director on 2022-05-26
dot icon09/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Appointment of Mr Philippe Maezelle as a director on 2021-02-11
dot icon08/02/2021
Director's details changed for Mr David John Leslie Knight on 2021-01-29
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 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 icon15/09/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon24/05/2016
Termination of appointment of Matthew Steven Chapman as a director on 2016-05-23
dot icon29/04/2016
Appointment of Mr Ian Anthony Baxter as a director on 2016-04-26
dot icon04/12/2015
Appointment of Mr Matthew Steven Chapman as a director on 2015-11-17
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon09/10/2014
Director's details changed for Richard Kenneth Knight on 2014-10-07
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Auditor's resignation
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon16/10/2013
Termination of appointment of John Knight as a director
dot icon09/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon03/11/2009
Director's details changed for Richard Kenneth Knight on 2009-10-02
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 07/10/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 07/10/07; no change of members
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 07/10/03; full list of members
dot icon15/04/2003
New director appointed
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 07/10/02; full list of members
dot icon12/10/2001
Return made up to 07/10/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon17/11/2000
Return made up to 07/10/00; full list of members
dot icon24/12/1999
Ad 26/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon23/12/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon13/12/1999
Memorandum and Articles of Association
dot icon07/12/1999
Certificate of change of name
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon07/10/1999
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
02/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1999 - 26/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/10/1999 - 26/10/1999
43699
Knight, David John Leslie
Director
26/10/1999 - Present
23
Knight, Richard Kenneth
Director
26/10/1999 - Present
20
Chapman, Matthew Steven
Director
17/11/2015 - 23/05/2016
3

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 OVERSEAS HOLDINGS LIMITED

ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/1999 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 OVERSEAS HOLDINGS LIMITED?

toggle

ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 07/10/1999 .

Where is ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED located?

toggle

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

What does ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED do?

toggle

ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Steven Paul Makinson as a secretary on 2026-01-01.