KNAPMAN & SONS (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

KNAPMAN & SONS (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01308970

Incorporation date

15/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Janina House, 139 North Cray Road, Sidcup DA14 5HECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1977)
dot icon12/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon09/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/03/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon11/09/2020
Confirmation statement made on 2020-07-14 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/08/2019
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Janina House, 139 North Cray Road Sidcup DA14 5HE on 2019-08-14
dot icon06/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon10/08/2018
Director's details changed for Mr Terence Charles Knapman on 2018-08-10
dot icon08/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/04/2018
Registered office address changed from Janina House 139 North Cray Road Sidcup Kent DA14 5HE to Onega House, 112 Main Road Sidcup DA14 6NE on 2018-04-06
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/07/2017
Cessation of Mark Anthony Robert Knapman as a person with significant control on 2017-06-01
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon11/07/2017
Termination of appointment of Mark Anthony Robert Knapman as a director on 2017-06-01
dot icon11/07/2017
Termination of appointment of Terrence Jules William Knapman as a director on 2017-06-01
dot icon11/07/2017
Termination of appointment of Sonia Joyce Knapman as a director on 2017-06-01
dot icon21/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/08/2016
Director's details changed for Terrence Jules William Knapman on 2016-08-15
dot icon17/08/2016
Director's details changed for Sonia Joyce Knapman on 2016-08-15
dot icon18/05/2016
Previous accounting period extended from 2015-08-31 to 2016-02-28
dot icon15/04/2016
Satisfaction of charge 013089700007 in full
dot icon13/04/2016
Registration of charge 013089700008, created on 2016-04-08
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Terence Charles Knapman on 2015-01-19
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon11/10/2013
Registration of charge 013089700007
dot icon23/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/06/2011
Amended accounts made up to 2010-08-31
dot icon17/05/2011
Solvency statement dated 11/05/11
dot icon17/05/2011
Resolutions
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2011
Termination of appointment of Mark Knapman as a secretary
dot icon16/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon16/02/2010
Director's details changed for Terence Charles Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Mark Anthony Robert Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Terrence Jules William Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Sonia Joyce Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Terrence Jules William Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Sonia Joyce Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Terence Charles Knapman on 2010-02-16
dot icon16/02/2010
Director's details changed for Mark Anthony Robert Knapman on 2010-02-16
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 20/12/08; full list of members
dot icon02/07/2008
Return made up to 20/12/07; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/01/2007
Return made up to 20/12/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon19/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/01/2005
Return made up to 20/12/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-08-31
dot icon09/02/2004
Return made up to 20/12/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon14/04/2003
Ad 20/04/02--------- £ si 100@1
dot icon27/03/2003
Full accounts made up to 2002-08-31
dot icon25/03/2003
Nc inc already adjusted 20/04/02
dot icon25/03/2003
Resolutions
dot icon20/12/2002
Return made up to 20/12/02; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2001-08-31
dot icon17/12/2001
Return made up to 20/12/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon15/01/2001
Return made up to 20/12/00; no change of members
dot icon05/10/2000
Ad 31/08/00--------- £ si 200000@1=200000 £ ic 100/200100
dot icon28/09/2000
Resolutions
dot icon28/09/2000
£ nc 100/200100 31/08/00
dot icon17/05/2000
Accounts for a small company made up to 1999-08-31
dot icon04/01/2000
Return made up to 20/12/99; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon14/06/1999
Accounts for a small company made up to 1998-08-31
dot icon18/01/1999
New secretary appointed
dot icon24/12/1998
Return made up to 20/12/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-08-31
dot icon29/01/1998
Registered office changed on 29/01/98 from: 167 blendon road bexley kent DA5 1BT
dot icon19/12/1997
Return made up to 20/12/97; no change of members
dot icon11/04/1997
Accounts for a small company made up to 1996-08-31
dot icon03/01/1997
Return made up to 20/12/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-08-31
dot icon27/12/1995
Return made up to 20/12/95; full list of members
dot icon18/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 20/12/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-08-31
dot icon09/01/1994
Return made up to 20/12/93; no change of members
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon15/01/1993
Return made up to 24/12/92; change of members
dot icon24/11/1992
Full accounts made up to 1992-08-31
dot icon07/01/1992
Full accounts made up to 1991-08-31
dot icon07/01/1992
Return made up to 24/12/91; full list of members
dot icon23/05/1991
Particulars of mortgage/charge
dot icon08/01/1991
Full accounts made up to 1990-08-31
dot icon08/01/1991
Return made up to 24/12/90; full list of members
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
Full accounts made up to 1989-08-31
dot icon02/12/1988
Return made up to 21/11/88; full list of members
dot icon02/12/1988
Full accounts made up to 1988-08-31
dot icon10/05/1988
Full accounts made up to 1987-08-31
dot icon22/06/1987
Full accounts made up to 1986-08-31
dot icon22/06/1987
Return made up to 29/05/87; full list of members
dot icon02/04/1987
Registered office changed on 02/04/87 from: 92 station road sidcup kent
dot icon22/11/1985
Accounts made up to 1985-08-31
dot icon22/02/1984
Accounts made up to 1983-03-31
dot icon15/04/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+3,163.42 % *

* during past year

Cash in Bank

£156,644.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
580.73K
-
0.00
58.57K
-
2022
6
756.30K
-
0.00
4.80K
-
2023
5
942.74K
-
0.00
156.64K
-
2023
5
942.74K
-
0.00
156.64K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

942.74K £Ascended24.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.64K £Ascended3.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapman, Terence Charles
Director
01/07/2003 - Present
3

Persons with Significant Control

2
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 KNAPMAN & SONS (BUILDERS) LIMITED

KNAPMAN & SONS (BUILDERS) LIMITED is an(a) Active company incorporated on 15/04/1977 with the registered office located at Janina House, 139 North Cray Road, Sidcup DA14 5HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KNAPMAN & SONS (BUILDERS) LIMITED?

toggle

KNAPMAN & SONS (BUILDERS) LIMITED is currently Active. It was registered on 15/04/1977 .

Where is KNAPMAN & SONS (BUILDERS) LIMITED located?

toggle

KNAPMAN & SONS (BUILDERS) LIMITED is registered at Janina House, 139 North Cray Road, Sidcup DA14 5HE.

What does KNAPMAN & SONS (BUILDERS) LIMITED do?

toggle

KNAPMAN & SONS (BUILDERS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KNAPMAN & SONS (BUILDERS) LIMITED have?

toggle

KNAPMAN & SONS (BUILDERS) LIMITED had 5 employees in 2023.

What is the latest filing for KNAPMAN & SONS (BUILDERS) LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-02-28.