ALFRED H KNIGHT SOLID FUELS LIMITED

Register to unlock more data on OkredoRegister

ALFRED H KNIGHT SOLID FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160318

Incorporation date

14/02/2001

Size

Small

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 14/02/2001)
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
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 icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/02/2021
Resolutions
dot icon02/02/2021
Director's details changed for Mr David John Leslie Knight on 2021-01-29
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/02/2020
Previous accounting period shortened from 2020-01-29 to 2019-12-31
dot icon28/01/2020
Registered office address changed from Unit 14 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire to Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon28/01/2020
Notification of Richard Kenneth Knight as a person with significant control on 2019-01-29
dot icon28/01/2020
Notification of David John Leslie Knight as a person with significant control on 2019-01-29
dot icon28/01/2020
Cessation of David Leonard Wilson as a person with significant control on 2019-01-29
dot icon28/01/2020
Cessation of Clare Margaret Wilson as a person with significant control on 2019-01-29
dot icon28/01/2020
Cessation of Carl David Wilson as a person with significant control on 2019-01-29
dot icon04/06/2019
Total exemption full accounts made up to 2019-01-29
dot icon18/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-29
dot icon01/02/2019
Termination of appointment of David Leonard Wilson as a secretary on 2019-01-29
dot icon01/02/2019
Appointment of Mrs Sandra Sadler as a secretary on 2019-01-29
dot icon31/01/2019
Termination of appointment of Carl David Wilson as a director on 2019-01-29
dot icon31/01/2019
Appointment of Mr David John Leslie Knight as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of Clare Margaret Wilson as a director on 2019-01-29
dot icon31/01/2019
Appointment of Mr Ian Anthony Baxter as a director on 2019-01-29
dot icon31/01/2019
Termination of appointment of David Leonard Wilson as a director on 2019-01-29
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/04/2018
Cessation of Susan Margaret Wilson as a person with significant control on 2018-04-25
dot icon25/04/2018
Termination of appointment of Susan Margaret Wilson as a director on 2018-04-25
dot icon25/04/2018
Appointment of Mr Carl David Wilson as a director on 2018-04-25
dot icon25/04/2018
Appointment of Miss Clare Margaret Wilson as a director on 2018-04-25
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Registered office address changed from 5 Saxon Court Blyton Gainsborough Lincolnshire DN21 3PH on 2014-05-29
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Gbp ic 10/8.87\01/08/09\gbp sr [email protected]=1.13\
dot icon06/03/2009
Return made up to 14/02/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 14/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 14/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 14/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 14/02/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 14/02/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 14/02/02; full list of members
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned;director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Registered office changed on 14/06/01 from: 56 bents road ecclesall sheffield south yorkshire S11 9RL
dot icon26/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Registered office changed on 19/03/01 from: c/o three star engineering president way president park sheffield S4 7UR
dot icon19/03/2001
Ad 15/02/01--------- £ si [email protected]=9 £ ic 1/10
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Secretary resigned
dot icon14/02/2001
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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/02/2001 - 19/02/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
14/02/2001 - 19/02/2001
12878
Richards, David Gerald, Sir
Director
15/02/2001 - 01/06/2001
19
Mr David Leonard Wilson
Director
04/06/2001 - 29/01/2019
2
Mrs Susan Margaret Wilson
Director
04/06/2001 - 25/04/2018
2

Persons with Significant Control

6
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 SOLID FUELS LIMITED

ALFRED H KNIGHT SOLID FUELS LIMITED is an(a) Active company incorporated on 14/02/2001 with the registered office located at Alfred H Knight Group Headquarters (Uk) Kings Business Park, Kings Drive, Prescot L34 1PJ. There are currently 3 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 SOLID FUELS LIMITED?

toggle

ALFRED H KNIGHT SOLID FUELS LIMITED is currently Active. It was registered on 14/02/2001 .

Where is ALFRED H KNIGHT SOLID FUELS LIMITED located?

toggle

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

What does ALFRED H KNIGHT SOLID FUELS LIMITED do?

toggle

ALFRED H KNIGHT SOLID FUELS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALFRED H KNIGHT SOLID FUELS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-14 with no updates.