AVERY KNIGHT & BOWLERS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01069468

Incorporation date

04/09/1972

Size

Small

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1972)
dot icon21/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2025
Registered office address changed from Moat Works Moat Road West Wilts Trading Estate Westbury Wiltshire BA13 4JF England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-10-13
dot icon13/10/2025
Statement of affairs
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Appointment of Mr Giles Robert David Atkinson as a director on 2018-10-11
dot icon26/10/2018
Appointment of Mr Gregory Peter Atkinson as a director on 2018-10-11
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon19/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/04/2016
Termination of appointment of Hilary Page as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Simon Timothy Pearce as a director on 2016-04-01
dot icon04/04/2016
Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA to Moat Works Moat Road West Wilts Trading Estate Westbury Wiltshire BA13 4JF on 2016-04-04
dot icon04/04/2016
Termination of appointment of Steven Charles Page as a director on 2016-04-01
dot icon04/04/2016
Termination of appointment of Hilary Page as a secretary on 2016-04-01
dot icon04/04/2016
Appointment of Mr Clive Robert Atkinson as a director on 2016-04-01
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon20/02/2016
Satisfaction of charge 3 in full
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 09/03/09; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 09/03/08; full list of members
dot icon03/04/2007
Director resigned
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 09/03/07; full list of members
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 09/03/05; full list of members
dot icon17/04/2004
Accounts for a small company made up to 2003-12-31
dot icon23/03/2004
Return made up to 12/03/04; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Return made up to 12/03/03; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-12-31
dot icon20/03/2002
Return made up to 12/03/02; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/03/2001
Return made up to 12/03/01; full list of members
dot icon16/03/2000
Return made up to 12/03/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/1999
Declaration of satisfaction of mortgage/charge
dot icon12/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon15/03/1999
Return made up to 12/03/99; no change of members
dot icon09/10/1998
Registered office changed on 09/10/98 from: charter house the square lower bristol road bath BA2 3BH
dot icon22/09/1998
Auditor's resignation
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 12/03/98; full list of members
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 12/03/97; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 12/03/96; full list of members
dot icon30/04/1995
Return made up to 12/03/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 12/03/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon11/05/1993
Return made up to 12/03/93; full list of members
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 12/03/92; full list of members
dot icon18/10/1991
Registered office changed on 18/10/91 from: 40 gay street bath somerset BA1 2NT
dot icon08/03/1991
Full accounts made up to 1990-10-26
dot icon08/03/1991
Return made up to 31/01/91; full list of members
dot icon04/03/1991
Accounting reference date extended from 31/10 to 31/12
dot icon09/04/1990
Full accounts made up to 1989-10-31
dot icon09/04/1990
Return made up to 12/03/90; full list of members
dot icon27/03/1990
Particulars of mortgage/charge
dot icon18/04/1989
Full accounts made up to 1988-10-31
dot icon18/04/1989
Return made up to 23/01/89; full list of members
dot icon12/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1988
Full accounts made up to 1987-10-31
dot icon11/04/1988
Return made up to 08/03/88; full list of members
dot icon17/03/1987
Full accounts made up to 1986-10-31
dot icon17/03/1987
Return made up to 18/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

12
2023
change arrow icon-27.66 % *

* during past year

Cash in Bank

£42,566.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.28K
-
0.00
67.20K
-
2022
8
2.30K
-
0.00
58.84K
-
2023
12
8.20K
-
0.00
42.57K
-
2023
12
8.20K
-
0.00
42.57K
-

Employees

2023

Employees

12 Ascended50 % *

Net Assets(GBP)

8.20K £Ascended256.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.57K £Descended-27.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Hilary
Director
01/10/2005 - 01/04/2016
1
Atkinson, Clive Robert
Director
01/04/2016 - Present
6
Page, Steven Charles
Director
01/10/2005 - 01/04/2016
1
Atkinson, Gregory Peter
Director
11/10/2018 - Present
7
Pearce, Simon Timothy
Director
01/04/2016 - Present
7

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AVERY KNIGHT & BOWLERS ENGINEERING LIMITED

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED is an(a) Liquidation company incorporated on 04/09/1972 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY KNIGHT & BOWLERS ENGINEERING LIMITED?

toggle

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED is currently Liquidation. It was registered on 04/09/1972 .

Where is AVERY KNIGHT & BOWLERS ENGINEERING LIMITED located?

toggle

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does AVERY KNIGHT & BOWLERS ENGINEERING LIMITED do?

toggle

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does AVERY KNIGHT & BOWLERS ENGINEERING LIMITED have?

toggle

AVERY KNIGHT & BOWLERS ENGINEERING LIMITED had 12 employees in 2023.

What is the latest filing for AVERY KNIGHT & BOWLERS ENGINEERING LIMITED?

toggle

The latest filing was on 21/10/2025: Notice to Registrar of Companies of Notice of disclaimer.