KNIGHTBOURN LIMITED

Register to unlock more data on OkredoRegister

KNIGHTBOURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105531

Incorporation date

22/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 High Street, Pinner, Middlesex HA5 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon10/12/2025
Director's details changed for Mr Paul John Barker on 2017-08-14
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Appointment of Mr Paul Barker as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Valerie Ann France as a secretary on 2021-12-22
dot icon22/12/2021
Termination of appointment of Valerie Ann France as a director on 2021-12-22
dot icon07/12/2021
Change of details for Mr Paul John Barker as a person with significant control on 2021-12-07
dot icon07/12/2021
Cessation of Valerie France as a person with significant control on 2021-12-07
dot icon07/12/2021
Change of details for Mr Paul John Barker as a person with significant control on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/09/2010
Director's details changed for Ms Valerie Ann France on 2009-10-01
dot icon30/09/2010
Secretary's details changed for Valerie Ann France on 2009-10-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 22/09/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 22/09/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon12/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/07/2006
New secretary appointed;new director appointed
dot icon11/07/2006
Secretary resigned;director resigned
dot icon30/11/2005
Return made up to 22/09/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: 6 greenways close ipswich suffolk IP1 3RB
dot icon11/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 22/09/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Secretary resigned;director resigned
dot icon09/10/2003
Return made up to 22/09/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 22/09/02; full list of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 22/09/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon26/09/2000
Return made up to 22/09/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Return made up to 22/09/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Return made up to 22/09/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Ad 14/03/98--------- £ si 300@1=300 £ ic 1700/2000
dot icon06/03/1998
Registered office changed on 06/03/98 from: 8 ashmore court heston hounslow middlesex TW5 0SW
dot icon24/10/1997
Return made up to 22/09/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-12-31
dot icon05/12/1996
Ad 23/11/96--------- £ si 1698@1=1698 £ ic 2/1700
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
£ nc 1000/1000000 21/11/96
dot icon26/09/1996
Return made up to 22/09/96; full list of members
dot icon10/09/1996
New director appointed
dot icon01/04/1996
Accounting reference date notified as 31/12
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: 34 haven road canford cliffs poole dorset
dot icon17/10/1995
Registered office changed on 17/10/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL
dot icon17/10/1995
Secretary resigned;new secretary appointed
dot icon17/10/1995
Director resigned;new director appointed
dot icon22/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
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
1
141.15K
-
0.00
101.10K
-
2022
1
349.92K
-
0.00
137.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Paul John
Director
22/12/1995 - Present
9

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 KNIGHTBOURN LIMITED

KNIGHTBOURN LIMITED is an(a) Active company incorporated on 22/09/1995 with the registered office located at 52 High Street, Pinner, Middlesex HA5 5PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTBOURN LIMITED?

toggle

KNIGHTBOURN LIMITED is currently Active. It was registered on 22/09/1995 .

Where is KNIGHTBOURN LIMITED located?

toggle

KNIGHTBOURN LIMITED is registered at 52 High Street, Pinner, Middlesex HA5 5PW.

What does KNIGHTBOURN LIMITED do?

toggle

KNIGHTBOURN 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.

What is the latest filing for KNIGHTBOURN LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Mr Paul John Barker on 2017-08-14.