KNIGHT MEATS LIMITED

Register to unlock more data on OkredoRegister

KNIGHT MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778450

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bidfood Wight Moss Way, Southport Business Park, Southport PR8 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/05/2024
Register(s) moved to registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon29/01/2024
Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ on 2024-01-29
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/05/2022
Register inspection address has been changed from C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Bidfood Unit 5 Foul Lane Southport PR9 7RS
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon15/10/2021
Appointment of Mr Stephen David Bender as a secretary on 2021-10-15
dot icon15/10/2021
Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15
dot icon30/09/2021
Registered office address changed from Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 2021-09-30
dot icon16/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon25/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2021
Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon10/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon10/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon10/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon10/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon10/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon06/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon27/11/2018
Appointment of Miss Ingrid Nicholson as a secretary on 2018-11-19
dot icon27/11/2018
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-18
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon04/05/2018
Statement by Directors
dot icon04/05/2018
Statement of capital on 2018-05-04
dot icon04/05/2018
Solvency Statement dated 01/05/18
dot icon04/05/2018
Resolutions
dot icon05/04/2018
Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon06/06/2017
Director's details changed for Mr Stephen Andrew Oswald on 2017-06-06
dot icon06/06/2017
Director's details changed for Ms Ingrid Nicholson on 2017-06-06
dot icon08/03/2017
Current accounting period extended from 2016-06-30 to 2017-06-30
dot icon27/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-06-30
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/01/2017
Appointment of Mrs Amy Louise Avery as a secretary on 2017-01-01
dot icon01/01/2017
Termination of appointment of Ingrid Nicholson as a secretary on 2017-01-01
dot icon22/07/2016
Memorandum and Articles of Association
dot icon22/07/2016
Resolutions
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon03/06/2016
Register inspection address has been changed to Produce House Britannia Way the Valley Bolton BL2 2HH
dot icon04/05/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon25/04/2016
Satisfaction of charge 5 in full
dot icon06/04/2016
Appointment of Ms Ingrid Nicholson as a secretary on 2016-04-01
dot icon06/04/2016
Termination of appointment of Carol Knight as a secretary on 2016-04-01
dot icon06/04/2016
Termination of appointment of James Knight as a director on 2016-04-01
dot icon06/04/2016
Appointment of Ms Ingrid Nicholson as a director on 2016-04-01
dot icon06/04/2016
Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Unit 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD on 2016-04-06
dot icon06/04/2016
Appointment of Mr Stephen Andrew Oswald as a director on 2016-04-01
dot icon06/04/2016
Satisfaction of charge 4 in full
dot icon06/04/2016
Satisfaction of charge 3 in full
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Carol Knight on 2009-10-01
dot icon01/06/2010
Director's details changed for James Knight on 2009-10-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from 39 moulsham street chelmsford essex CM2 0HY
dot icon09/07/2008
Return made up to 27/05/08; no change of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/07/2007
Return made up to 27/05/07; no change of members
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/08/2006
Return made up to 27/05/06; full list of members
dot icon03/11/2005
Particulars of mortgage/charge
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/05/2005
Return made up to 27/05/05; full list of members
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-10-31
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon02/06/2003
Return made up to 27/05/03; full list of members
dot icon04/12/2002
Director resigned
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/06/2002
Return made up to 27/05/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon04/07/2001
New director appointed
dot icon01/06/2001
Return made up to 27/05/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-10-31
dot icon16/08/2000
Return made up to 27/05/00; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: stanton wick house, stanton wick, pensford bristol avon BS39 4BY
dot icon08/01/2000
Particulars of mortgage/charge
dot icon17/11/1999
Accounting reference date extended from 31/05/00 to 31/10/00
dot icon10/06/1999
Ad 27/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
New director appointed
dot icon27/05/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Andrew Mark
Director
31/07/2020 - Present
89
Brogan, Alison
Director
31/07/2020 - Present
66
Bender, Stephen David
Secretary
15/10/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHT MEATS LIMITED

KNIGHT MEATS LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Bidfood Wight Moss Way, Southport Business Park, Southport PR8 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT MEATS LIMITED?

toggle

KNIGHT MEATS LIMITED is currently Active. It was registered on 27/05/1999 .

Where is KNIGHT MEATS LIMITED located?

toggle

KNIGHT MEATS LIMITED is registered at Bidfood Wight Moss Way, Southport Business Park, Southport PR8 4HQ.

What does KNIGHT MEATS LIMITED do?

toggle

KNIGHT MEATS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHT MEATS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.