AMELIA KNIGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMELIA KNIGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08803022

Incorporation date

05/12/2013

Size

Group

Contacts

Registered address

Registered address

The Pavilions Knutsford Business Park, Mobberley Road, Knutsford, Cheshire WA16 8ZRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2013)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/03/2025
Appointment of Mr Mark Winston Salmon as a director on 2025-03-17
dot icon02/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Mark Winston Salmon as a director on 2023-07-28
dot icon25/01/2023
Cessation of David Brinley Salmon as a person with significant control on 2023-01-26
dot icon25/01/2023
Notification of a person with significant control statement
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon25/03/2022
Registration of charge 088030220005, created on 2022-03-14
dot icon11/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon08/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/01/2020
Registration of charge 088030220004, created on 2020-01-22
dot icon06/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon06/01/2020
Notification of David Brinley Salmon as a person with significant control on 2019-12-19
dot icon06/01/2020
Cessation of Daniel Edward Salmon as a person with significant control on 2019-12-19
dot icon19/12/2019
Notification of Daniel Edward Salmon as a person with significant control on 2019-12-05
dot icon19/12/2019
Cessation of David Brinley Salmon as a person with significant control on 2019-12-05
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/09/2019
Registration of charge 088030220003, created on 2019-09-05
dot icon08/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/02/2018
Director's details changed for Miss Tiffany Lynn Salmon on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr Paul James Salmon on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon05/02/2018
Director's details changed for Mr Mark Winston Salmon on 2018-02-05
dot icon05/02/2018
Director's details changed for Mrs Lynn Salmon on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr David Brinley Salmon on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr Daniel Edward Salmon on 2018-02-05
dot icon05/02/2018
Secretary's details changed for Mrs Lynn Salmon on 2018-02-05
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Amended accounts for a small company made up to 2014-12-31
dot icon27/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Paul James Salmon on 2014-12-01
dot icon17/12/2014
Director's details changed for Mr Mark Winston Salmon on 2014-12-01
dot icon17/12/2014
Director's details changed for Miss Tiffany Lynn Salmon on 2014-12-01
dot icon17/12/2014
Director's details changed for Mr David Brinley Salmon on 2014-12-01
dot icon17/12/2014
Director's details changed for Mr Daniel Edward Salmon on 2014-12-01
dot icon10/03/2014
Registered office address changed from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ England on 2014-03-10
dot icon12/02/2014
Registration of charge 088030220002
dot icon21/01/2014
Registration of charge 088030220001
dot icon05/12/2013
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Mark Winston
Director
05/12/2013 - 28/07/2023
7
Salmon, Mark Winston
Director
17/03/2025 - Present
7
Salmon, David Brinley
Director
05/12/2013 - Present
5
Salmon, Daniel Edward
Director
05/12/2013 - Present
4
Salmon, Paul James
Director
05/12/2013 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About AMELIA KNIGHT HOLDINGS LIMITED

AMELIA KNIGHT HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2013 with the registered office located at The Pavilions Knutsford Business Park, Mobberley Road, Knutsford, Cheshire WA16 8ZR. There are currently 6 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 AMELIA KNIGHT HOLDINGS LIMITED?

toggle

AMELIA KNIGHT HOLDINGS LIMITED is currently Active. It was registered on 05/12/2013 .

Where is AMELIA KNIGHT HOLDINGS LIMITED located?

toggle

AMELIA KNIGHT HOLDINGS LIMITED is registered at The Pavilions Knutsford Business Park, Mobberley Road, Knutsford, Cheshire WA16 8ZR.

What does AMELIA KNIGHT HOLDINGS LIMITED do?

toggle

AMELIA KNIGHT HOLDINGS LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for AMELIA KNIGHT HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.