BROWN KNIGHT & TRUSCOTT LIMITED

Register to unlock more data on OkredoRegister

BROWN KNIGHT & TRUSCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753137

Incorporation date

05/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 99/15 North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1992)
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon27/06/2025
Registered office address changed from North Farm Road High Brooms Tunbridge Wells Kent TN2 3BW to Unit 99/15 North Tyne Industrial Estate Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 2025-06-27
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon06/08/2024
Change of details for Brown Knight & Truscott Holdings Limited as a person with significant control on 2024-04-05
dot icon15/04/2024
Termination of appointment of Denis Patrick Corcoran as a director on 2024-04-04
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon17/11/2022
Appointment of Mr Denis Patrick Corcoran (Senior) as a director on 2022-05-30
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Termination of appointment of Maureen Christina Burns as a secretary on 2022-06-16
dot icon06/10/2022
Termination of appointment of Maureen Christina Burns as a director on 2022-06-16
dot icon14/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon02/10/2020
Appointment of Denis Patrick Corcoran as a director on 2020-10-01
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Termination of appointment of Michael Lawson Brown as a director on 2020-06-30
dot icon30/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Director's details changed for Mr Michael Lawson Brown on 2019-06-20
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon26/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon25/04/2016
Accounts for a small company made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/05/2015
Accounts for a medium company made up to 2014-08-31
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon02/01/2014
Accounts for a medium company made up to 2013-08-31
dot icon16/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon16/05/2013
Accounts for a medium company made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-08-31
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/12/2010
Accounts for a medium company made up to 2010-08-31
dot icon18/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/04/2010
Full accounts made up to 2009-08-31
dot icon20/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2009
Full accounts made up to 2008-08-31
dot icon28/10/2008
Return made up to 05/10/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Registered office changed on 28/10/2008 from north farm road tunbridge wells kent TN2 3BW
dot icon20/06/2008
Full accounts made up to 2007-08-31
dot icon01/04/2008
Return made up to 05/10/07; no change of members
dot icon30/07/2007
Full accounts made up to 2006-08-31
dot icon24/11/2006
Particulars of mortgage/charge
dot icon13/10/2006
Return made up to 05/10/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon02/07/2005
Director resigned
dot icon25/06/2005
Full accounts made up to 2004-08-31
dot icon29/12/2004
Return made up to 05/10/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-08-31
dot icon10/11/2003
Return made up to 05/10/03; full list of members
dot icon11/09/2003
Director resigned
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon29/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 05/10/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-08-31
dot icon12/10/2001
Return made up to 05/10/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-08-31
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Return made up to 05/10/00; full list of members
dot icon07/02/2000
Full accounts made up to 1999-08-31
dot icon12/10/1999
Return made up to 05/10/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon03/12/1998
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 05/10/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
Return made up to 05/10/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-08-31
dot icon02/05/1997
Particulars of mortgage/charge
dot icon28/01/1997
Return made up to 05/10/96; change of members
dot icon24/09/1996
Ad 30/08/96--------- £ si 49680@1=49680 £ ic 844555/894235
dot icon12/09/1996
New director appointed
dot icon12/02/1996
Full accounts made up to 1995-08-31
dot icon09/01/1996
Director resigned
dot icon28/11/1995
Return made up to 05/10/95; change of members
dot icon10/03/1995
Full accounts made up to 1994-08-31
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Ad 01/03/95--------- £ si 555555@1=555555 £ ic 289000/844555
dot icon03/03/1995
£ nc 500000/1000000 01/03/95
dot icon01/02/1995
New director appointed
dot icon15/11/1994
Return made up to 05/10/94; full list of members
dot icon21/09/1994
Ad 31/08/94--------- £ si 288000@1=288000 £ ic 1000/289000
dot icon15/09/1994
Resolutions
dot icon15/09/1994
£ nc 251000/500000 30/08/94
dot icon05/05/1994
Full accounts made up to 1993-08-31
dot icon31/03/1994
Resolutions
dot icon31/03/1994
£ nc 1000/251000 18/03/94
dot icon20/03/1994
Return made up to 05/10/93; full list of members
dot icon03/03/1994
Registered office changed on 03/03/94 from: 27-31 blandford street london W1H 3AD
dot icon02/09/1993
Auditor's resignation
dot icon29/06/1993
New secretary appointed;director resigned;new director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: north farm road tunbridge wells kent TN2 3BW
dot icon29/06/1993
Accounting reference date shortened from 31/03 to 31/08
dot icon22/06/1993
Memorandum and Articles of Association
dot icon22/06/1993
Resolutions
dot icon17/06/1993
Certificate of change of name
dot icon17/06/1993
Director resigned;new director appointed
dot icon17/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1993
Registered office changed on 10/06/93 from: 27-31 blandford st london W1H 3AD
dot icon10/06/1993
Ad 07/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£325,585.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.06M
-
0.00
325.59K
-
2021
35
1.06M
-
0.00
325.59K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

1.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corcoran, Denis
Director
15/06/1993 - 13/08/2003
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/10/1992 - 05/10/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/10/1992 - 05/10/1992
36021
Ms Maureen Christina Burns
Director
15/06/1993 - 16/06/2022
4
Brown, Michael Lawson
Director
05/10/1992 - 30/06/2020
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROWN KNIGHT & TRUSCOTT LIMITED

BROWN KNIGHT & TRUSCOTT LIMITED is an(a) Active company incorporated on 05/10/1992 with the registered office located at Unit 99/15 North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN KNIGHT & TRUSCOTT LIMITED?

toggle

BROWN KNIGHT & TRUSCOTT LIMITED is currently Active. It was registered on 05/10/1992 .

Where is BROWN KNIGHT & TRUSCOTT LIMITED located?

toggle

BROWN KNIGHT & TRUSCOTT LIMITED is registered at Unit 99/15 North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ.

What does BROWN KNIGHT & TRUSCOTT LIMITED do?

toggle

BROWN KNIGHT & TRUSCOTT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BROWN KNIGHT & TRUSCOTT LIMITED have?

toggle

BROWN KNIGHT & TRUSCOTT LIMITED had 35 employees in 2021.

What is the latest filing for BROWN KNIGHT & TRUSCOTT LIMITED?

toggle

The latest filing was on 24/03/2026: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.