B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED

Register to unlock more data on OkredoRegister

B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00241587

Incorporation date

09/08/1929

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands CV3 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon23/03/2026
Satisfaction of charge 1 in full
dot icon23/03/2026
Satisfaction of charge 2 in full
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon05/08/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon01/08/2024
Notification of Brk Holdings Leamington Limited as a person with significant control on 2024-05-17
dot icon01/08/2024
Cessation of B Rogers Knight Holdings Limited as a person with significant control on 2024-05-17
dot icon01/08/2024
Cessation of Jill Alison Shawe as a person with significant control on 2024-05-17
dot icon01/08/2024
Termination of appointment of Jill Alison Shawe as a director on 2024-07-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon19/08/2022
Change of details for Mr Peter William Rogers Knight as a person with significant control on 2022-03-22
dot icon19/08/2022
Change of details for Mrs Jill Alison Shawe as a person with significant control on 2022-03-22
dot icon19/08/2022
Notification of B Rogers Knight Holdings Limited as a person with significant control on 2022-03-22
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Change of share class name or designation
dot icon11/04/2022
Change of share class name or designation
dot icon11/04/2022
Change of share class name or designation
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Change of share class name or designation
dot icon09/04/2022
Change of share class name or designation
dot icon07/04/2022
Sub-division of shares on 2022-03-18
dot icon07/04/2022
Sub-division of shares on 2022-03-18
dot icon27/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/10/2018
Registered office address changed from 158a Parade Leamington Spa Warwickshire CV32 4AW to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 2018-10-17
dot icon17/09/2018
Director's details changed for Dr Jill Alison Shawe on 2018-08-03
dot icon17/09/2018
Change of details for Dr Jill Alison Shawe as a person with significant control on 2018-08-03
dot icon17/09/2018
Notification of Jill Alison Shawe as a person with significant control on 2018-05-30
dot icon17/09/2018
Notification of Peter William Rogers Knight as a person with significant control on 2018-05-30
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon17/10/2017
Termination of appointment of Simon Charles Homer as a director on 2017-10-13
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon14/08/2017
Cessation of Dorothy Ellen Knight as a person with significant control on 2017-06-17
dot icon14/08/2017
Termination of appointment of Dorothy Ellen Knight as a secretary on 2017-06-17
dot icon14/08/2017
Termination of appointment of Dorothy Ellen Knight as a director on 2017-06-17
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/02/2013
Appointment of Mr Peter William Rogers Knight as a director
dot icon04/02/2013
Appointment of Dr Jill Alison Shawe as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Simon Charles Homer on 2010-08-02
dot icon26/08/2010
Director's details changed for Mrs Dorothy Ellen Knight on 2010-08-02
dot icon26/08/2010
Secretary's details changed for Mrs Dorothy Ellen Knight on 2010-08-02
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/08/2008
Return made up to 02/08/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/08/2007
Return made up to 02/08/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/08/2006
Return made up to 02/08/06; full list of members
dot icon05/09/2005
Return made up to 02/08/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 02/08/03; full list of members
dot icon12/09/2002
Return made up to 05/09/02; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/09/2001
Return made up to 05/09/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/09/2000
Return made up to 05/09/00; change of members
dot icon31/07/2000
Accounts for a small company made up to 2000-01-31
dot icon22/09/1999
Return made up to 05/09/99; full list of members
dot icon26/05/1999
Full accounts made up to 1999-01-31
dot icon08/10/1998
Full accounts made up to 1998-01-31
dot icon10/09/1998
Return made up to 05/09/98; no change of members
dot icon13/10/1997
Full accounts made up to 1997-01-31
dot icon16/09/1997
Return made up to 05/09/97; full list of members
dot icon18/11/1996
Registered office changed on 18/11/96 from: 158 the parade leamington spa warwickshire CV32 4AW
dot icon06/10/1996
Return made up to 05/09/96; full list of members
dot icon30/08/1996
Full accounts made up to 1996-01-31
dot icon17/11/1995
Full accounts made up to 1995-01-31
dot icon05/09/1995
Return made up to 05/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 05/09/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1994-01-31
dot icon26/04/1994
Declaration of satisfaction of mortgage/charge
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon18/10/1993
Accounts for a small company made up to 1993-01-31
dot icon12/09/1993
Return made up to 05/09/93; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1992-01-31
dot icon11/09/1992
Director resigned
dot icon11/09/1992
Return made up to 05/09/92; full list of members
dot icon18/10/1991
Full accounts made up to 1991-01-31
dot icon07/10/1991
Return made up to 05/09/91; no change of members
dot icon31/08/1990
Secretary resigned;new secretary appointed
dot icon31/08/1990
Full accounts made up to 1990-01-31
dot icon31/08/1990
Return made up to 05/09/90; full list of members
dot icon09/03/1990
Registered office changed on 09/03/90 from: 44 wood street stratford on avon CV37 6JG
dot icon26/09/1989
Full accounts made up to 1989-01-31
dot icon26/09/1989
Return made up to 17/08/89; full list of members
dot icon09/08/1989
Director resigned;new director appointed
dot icon18/01/1989
Director resigned
dot icon18/01/1989
Full accounts made up to 1988-01-31
dot icon18/01/1989
Return made up to 30/11/88; full list of members
dot icon30/03/1988
Full group accounts made up to 1987-01-31
dot icon30/03/1988
Return made up to 23/11/87; full list of members
dot icon27/01/1987
Return made up to 21/10/86; full list of members
dot icon02/01/1987
Group of companies' accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.09 % *

* during past year

Cash in Bank

£686,201.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
993.10K
-
0.00
665.64K
-
2022
0
984.27K
-
0.00
686.20K
-
2022
0
984.27K
-
0.00
686.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

984.27K £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.20K £Ascended3.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter William Rogers Knight
Director
01/02/2013 - Present
10
Mrs Jill Alison Shawe
Director
01/02/2013 - 31/07/2024
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED

B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED is an(a) Active company incorporated on 09/08/1929 with the registered office located at One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands CV3 2UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED?

toggle

B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED is currently Active. It was registered on 09/08/1929 .

Where is B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED located?

toggle

B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED is registered at One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands CV3 2UB.

What does B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED do?

toggle

B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.ROGERS KNIGHT(STRATFORD-ON-AVON)LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 1 in full.