KNIGHTON FOODS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KNIGHTON FOODS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09073129

Incorporation date

05/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/02/2025
Director's details changed for Mr Duncan Neil Leggett on 2024-11-30
dot icon29/11/2024
Full accounts made up to 2024-03-30
dot icon12/07/2024
Satisfaction of charge 090731290001 in full
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/03/2024
Appointment of Mr Simon Alan Rose as a director on 2024-03-25
dot icon28/03/2024
Termination of appointment of Douglas Mackie Kinnear as a director on 2024-03-25
dot icon28/03/2024
Termination of appointment of Mark Rivers Hughes as a director on 2024-03-25
dot icon14/11/2023
Full accounts made up to 2023-04-01
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon12/12/2022
Full accounts made up to 2022-04-02
dot icon10/08/2022
Director's details changed for Mr Douglas Mackie Kinnear on 2022-08-08
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon26/01/2022
Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
dot icon02/11/2021
Full accounts made up to 2021-04-03
dot icon06/07/2021
Termination of appointment of Michael John Mcdonough as a director on 2021-07-02
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-28
dot icon01/04/2020
Termination of appointment of Richard Matthew Ilsley as a director on 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon28/01/2020
Appointment of Mr Douglas Mackie Kinnear as a director on 2020-01-17
dot icon18/12/2019
Full accounts made up to 2019-03-30
dot icon02/08/2019
Termination of appointment of Robert Smith as a director on 2019-07-29
dot icon29/05/2019
Appointment of Mr Robert Smith as a director on 2019-05-20
dot icon21/05/2019
Appointment of Mr Michael John Mcdonough as a director on 2019-05-10
dot icon16/05/2019
Termination of appointment of David Monk as a director on 2019-05-10
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon02/07/2018
Appointment of Mr David Monk as a director on 2018-07-01
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon03/01/2018
Full accounts made up to 2017-04-01
dot icon07/12/2017
Termination of appointment of Martin John West as a director on 2017-07-14
dot icon21/06/2017
Satisfaction of charge 090731290003 in full
dot icon27/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/01/2017
Appointment of Mr Richard Matthew Ilsley as a director on 2017-01-16
dot icon06/01/2017
Full accounts made up to 2016-04-02
dot icon25/07/2016
Change of accounting reference date
dot icon14/07/2016
Auditor's resignation
dot icon13/07/2016
Current accounting period extended from 2016-03-31 to 2016-12-31
dot icon08/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon08/07/2016
Registered office address changed from Knighton Adbaston Stafford Staffordshire ST20 0QJ to Premier House Centrium Business Park Griffiths Way St. Albans Hertfordshire AL1 2RE on 2016-07-08
dot icon16/06/2016
Appointment of Mr Martin John West as a director on 2016-06-08
dot icon08/06/2016
Appointment of Mr Mark Rivers Hughes as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Andrew John Mcdonald as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Nigel Peter Conquest as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Laura Jane Evison as a director on 2016-06-08
dot icon08/06/2016
Appointment of Mr Duncan Neil Leggett as a director on 2016-06-08
dot icon07/06/2016
Appointment of Mr Simon Nicholas Wilbraham as a secretary on 2016-05-24
dot icon06/06/2016
Termination of appointment of Michael James Kirby as a director on 2016-05-24
dot icon06/06/2016
Termination of appointment of Steven James Howarth as a director on 2016-05-24
dot icon06/06/2016
Termination of appointment of John Nagle as a secretary on 2016-05-24
dot icon20/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/01/2016
Appointment of Mr John Nagle as a secretary on 2016-01-18
dot icon20/01/2016
Termination of appointment of Christopher Malcolm Terry as a director on 2016-01-18
dot icon20/01/2016
Termination of appointment of Christopher Malcolm Terry as a secretary on 2016-01-18
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon03/11/2015
Registration of charge 090731290003, created on 2015-10-28
dot icon28/10/2015
Satisfaction of charge 090731290002 in full
dot icon24/06/2015
Director's details changed for Ms Laura Jane Evison on 2015-05-15
dot icon24/06/2015
Appointment of Ms Laura Jane Evison as a director on 2015-05-15
dot icon30/05/2015
Termination of appointment of James Hepburn as a director on 2015-05-15
dot icon07/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon07/04/2015
Registered office address changed from Adbaston Knighton Stafford ST20 0QJ England to Knighton Adbaston Stafford Staffordshire ST20 0QJ on 2015-04-07
dot icon10/07/2014
Resolutions
dot icon08/07/2014
Registration of charge 090731290002, created on 2014-06-27
dot icon30/06/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon30/06/2014
Registration of charge 090731290001
dot icon29/06/2014
Appointment of Mr James Hepburn as a director
dot icon29/06/2014
Appointment of Mr Nigel Peter Conquest as a director
dot icon29/06/2014
Appointment of Mr Andrew John Mcdonald as a director
dot icon29/06/2014
Registered office address changed from 12a the Park Mayfield Ashbourne Derbyshire DE6 2HT England on 2014-06-29
dot icon05/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggett, Duncan Neil
Director
08/06/2016 - Present
53
Rose, Simon Alan
Director
25/03/2024 - Present
50
Kinnear, Douglas Mackie
Director
17/01/2020 - 25/03/2024
5
Hughes, Mark Rivers
Director
08/06/2016 - 25/03/2024
19

Persons with Significant Control

0

No PSC data available.

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 KNIGHTON FOODS PROPERTIES LIMITED

KNIGHTON FOODS PROPERTIES LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTON FOODS PROPERTIES LIMITED?

toggle

KNIGHTON FOODS PROPERTIES LIMITED is currently Active. It was registered on 05/06/2014 .

Where is KNIGHTON FOODS PROPERTIES LIMITED located?

toggle

KNIGHTON FOODS PROPERTIES LIMITED is registered at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does KNIGHTON FOODS PROPERTIES LIMITED do?

toggle

KNIGHTON FOODS PROPERTIES 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 KNIGHTON FOODS PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.