KNOWL HILL SANDPIT LIMITED

Register to unlock more data on OkredoRegister

KNOWL HILL SANDPIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03307969

Incorporation date

27/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House, Merdians Cross, Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon12/03/2026
Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB to Trusolv Ltd, Grove House, Merdians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-03-12
dot icon09/03/2026
Statement of affairs
dot icon09/03/2026
Resolutions
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon14/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Director's details changed for Ms Margaret Edith Driscoll on 2024-01-27
dot icon16/02/2024
Change of details for Ms Margaret Edith Driscoll as a person with significant control on 2024-01-27
dot icon16/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon13/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Registered office address changed from C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 2014-08-13
dot icon21/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Amended accounts made up to 2012-03-31
dot icon22/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Amended accounts made up to 2011-03-31
dot icon06/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon14/02/2011
Registered office address changed from Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF on 2011-02-14
dot icon04/11/2010
Amended accounts made up to 2009-03-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 2010-03-19
dot icon19/03/2010
Director's details changed for Robert John Kensey on 2010-01-27
dot icon19/03/2010
Director's details changed for Margaret Edith Driscoll on 2010-01-27
dot icon17/02/2010
Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 2010-02-17
dot icon01/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2009
Return made up to 27/01/09; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/02/2008
Return made up to 27/01/08; full list of members
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/02/2007
Return made up to 27/01/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 27/01/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: 35/37 belmont road uxbridge middlesex UB8 1RH
dot icon04/02/2005
Return made up to 27/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon18/02/2004
Return made up to 27/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/02/2003
Return made up to 27/01/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon26/04/2002
Total exemption small company accounts made up to 2001-01-31
dot icon31/01/2002
Return made up to 27/01/02; full list of members
dot icon22/11/2001
Auditor's resignation
dot icon30/04/2001
Accounts for a small company made up to 2000-01-31
dot icon05/02/2001
Return made up to 27/01/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 1999-01-31
dot icon12/12/2000
New director appointed
dot icon02/03/2000
Return made up to 27/01/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1998-01-31
dot icon16/10/1999
Particulars of mortgage/charge
dot icon18/02/1999
Return made up to 27/01/99; no change of members
dot icon25/02/1998
Return made up to 27/01/98; full list of members
dot icon19/06/1997
Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1997
Registered office changed on 13/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon27/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.34K
-
0.00
1.15K
-
2022
2
201.45K
-
0.00
7.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/01/1997 - 27/01/1997
16011
London Law Services Limited
Nominee Director
27/01/1997 - 27/01/1997
15403
Ms Margaret Edith Driscoll
Director
28/02/1997 - Present
1
Kensey, Robert John
Director
24/10/2000 - Present
8
Kensey, Robert John
Secretary
25/04/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About KNOWL HILL SANDPIT LIMITED

KNOWL HILL SANDPIT LIMITED is an(a) Liquidation company incorporated on 27/01/1997 with the registered office located at Trusolv Ltd, Grove House, Merdians Cross, Ocean Way, Southampton, Hampshire SO14 3TJ. 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 KNOWL HILL SANDPIT LIMITED?

toggle

KNOWL HILL SANDPIT LIMITED is currently Liquidation. It was registered on 27/01/1997 .

Where is KNOWL HILL SANDPIT LIMITED located?

toggle

KNOWL HILL SANDPIT LIMITED is registered at Trusolv Ltd, Grove House, Merdians Cross, Ocean Way, Southampton, Hampshire SO14 3TJ.

What does KNOWL HILL SANDPIT LIMITED do?

toggle

KNOWL HILL SANDPIT 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 KNOWL HILL SANDPIT LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB to Trusolv Ltd, Grove House, Merdians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2026-03-12.