KNIGHTS NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

KNIGHTS NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604497

Incorporation date

29/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Statement by Directors
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon07/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-07
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon24/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon12/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Satisfaction of charge 3 in full
dot icon07/10/2021
Satisfaction of charge 4 in full
dot icon07/10/2021
Satisfaction of charge 5 in full
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Rectified AP01 was removed from the public register on 16/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon17/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Change of details for Lookers Motor Group Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/11/2016
Satisfaction of charge 2 in full
dot icon14/09/2016
Change of share class name or designation
dot icon14/09/2016
Resolutions
dot icon07/09/2016
Termination of appointment of Peter Julyan Brookes as a director on 2016-08-22
dot icon07/09/2016
Termination of appointment of Peter Julyan Brookes as a secretary on 2016-08-22
dot icon07/09/2016
Termination of appointment of Anthony Masterson as a director on 2016-08-22
dot icon07/09/2016
Termination of appointment of David York Vickers as a director on 2016-08-22
dot icon07/09/2016
Appointment of Mr Nigel John Mcminn as a director on 2016-08-22
dot icon07/09/2016
Appointment of Robin Anthony Gregson as a director on 2016-08-22
dot icon07/09/2016
Appointment of Andrew Campbell Bruce as a director on 2016-08-22
dot icon07/09/2016
Appointment of Glenda Macgeekie as a secretary on 2016-08-22
dot icon02/09/2016
Registered office address changed from Bede Road Radial Park Stoke on Trent Staffordshire ST4 4GU to 776 Chester Road Stretford Manchester M32 0QH on 2016-09-02
dot icon25/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/08/2016
Second filing of the annual return made up to 2015-11-29
dot icon03/12/2015
Annual return
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Resolutions
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon19/11/2014
Miscellaneous
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-29
dot icon14/01/2014
Particulars of variation of rights attached to shares
dot icon14/01/2014
Particulars of variation of rights attached to shares
dot icon14/01/2014
Change of share class name or designation
dot icon14/01/2014
Resolutions
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon16/10/2013
Particulars of variation of rights attached to shares
dot icon16/10/2013
Change of share class name or designation
dot icon16/10/2013
Resolutions
dot icon25/09/2013
Appointment of Mr Anthony Masterson as a director
dot icon05/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/05/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/02/2010
Director's details changed for Peter Julyan Brookes on 2010-02-16
dot icon16/02/2010
Director's details changed for David York Vickers on 2010-02-16
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 29/11/08; full list of members
dot icon22/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Gbp ic 663692/300000\31/03/08\gbp sr 363692@1=363692\
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Declaration of shares redemption:auditor's report
dot icon27/02/2008
Appointment terminated director alan jones
dot icon11/02/2008
Return made up to 29/11/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: pool dam, newcastle under lyme, staffordshire ST5 2RP
dot icon14/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 29/11/06; full list of members
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 29/11/05; full list of members
dot icon12/01/2006
Particulars of mortgage/charge
dot icon16/12/2005
Ad 01/11/05--------- £ si 363692@1=363692 £ ic 300000/663692
dot icon24/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
£ nc 300000/800000 01/11/05
dot icon17/11/2005
New director appointed
dot icon15/11/2005
Resolutions
dot icon12/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon20/12/2004
Return made up to 29/11/04; full list of members
dot icon27/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/12/2003
Return made up to 29/11/03; full list of members
dot icon15/08/2003
Secretary's particulars changed;director's particulars changed
dot icon06/07/2003
Secretary's particulars changed;director's particulars changed
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon15/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Ad 26/02/03--------- £ si 299999@1=299999 £ ic 1/300000
dot icon10/03/2003
Nc inc already adjusted 26/02/03
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Registered office changed on 10/03/03 from: hoe farm house, hoe mill lane, woodham walter, essex CM9 6RD
dot icon10/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon05/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
Certificate of change of name
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon29/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Raban, Mark Douglas
Director
15/07/2019 - 10/01/2024
199
Mcminn, Nigel John
Director
22/08/2016 - 31/12/2019
73
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122
Mclellan, Owen John
Director
01/10/2025 - Present
71

Persons with Significant Control

3
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 KNIGHTS NORTH WEST LIMITED

KNIGHTS NORTH WEST LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 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 KNIGHTS NORTH WEST LIMITED?

toggle

KNIGHTS NORTH WEST LIMITED is currently Active. It was registered on 29/11/2002 .

Where is KNIGHTS NORTH WEST LIMITED located?

toggle

KNIGHTS NORTH WEST LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does KNIGHTS NORTH WEST LIMITED do?

toggle

KNIGHTS NORTH WEST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHTS NORTH WEST LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.