KNOWLE COURT LIMITED

Register to unlock more data on OkredoRegister

KNOWLE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353056

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Navigation Yard, Wakefield WF1 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon18/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon06/11/2025
Registration of charge 053530560003, created on 2025-10-28
dot icon03/11/2025
Registration of charge 053530560002, created on 2025-10-28
dot icon29/10/2025
Cessation of Matthew Jamie Lunn as a person with significant control on 2025-10-28
dot icon29/10/2025
Cessation of Kirsty Louise Lunn as a person with significant control on 2025-10-28
dot icon29/10/2025
Notification of Harchester Limited as a person with significant control on 2025-10-28
dot icon29/10/2025
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 2 Navigation Yard Wakefield WF1 5PQ on 2025-10-29
dot icon28/10/2025
Appointment of Ms Ravpreet Walia as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Kirsty Louise Lunn as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Matthew Jamie Lunn as a secretary on 2025-10-28
dot icon28/10/2025
Termination of appointment of Matthew Jamie Lunn as a director on 2025-10-28
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Change of details for Mrs Kirsty Louise Lunn as a person with significant control on 2023-03-22
dot icon22/03/2023
Change of details for Mr Matthew Jamie Lunn as a person with significant control on 2023-03-22
dot icon22/03/2023
Secretary's details changed for Mr Matthew Jamie Lunn on 2023-03-22
dot icon22/03/2023
Director's details changed for Mrs Kirsty Louise Lunn on 2023-03-22
dot icon22/03/2023
Director's details changed for Mr Matthew Jamie Lunn on 2023-03-22
dot icon22/03/2023
Satisfaction of charge 1 in full
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon12/02/2010
Director's details changed for Kirsty Louise Lunn on 2010-02-04
dot icon12/02/2010
Director's details changed for Matthew Jamie Lunn on 2010-02-04
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 04/02/08; full list of members
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 04/02/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 04/02/06; full list of members
dot icon01/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/03/2005
New director appointed
dot icon09/03/2005
Certificate of change of name
dot icon04/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

29
2023
change arrow icon+21.61 % *

* during past year

Cash in Bank

£271,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
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
27
310.45K
-
0.00
230.20K
-
2022
27
344.04K
-
0.00
223.43K
-
2023
29
389.24K
-
0.00
271.72K
-
2023
29
389.24K
-
0.00
271.72K
-

Employees

2023

Employees

29 Ascended7 % *

Net Assets(GBP)

389.24K £Ascended13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.72K £Ascended21.61 % *

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
Walia, Ravpreet
Director
28/10/2025 - Present
4
Mrs Kirsty Louise Lunn
Director
28/02/2005 - 28/10/2025
1
Mr Matthew Jamie Lunn
Director
28/02/2005 - 28/10/2025
2
Hilton, Helen Claire
Nominee Director
04/02/2005 - 28/02/2005
351
Doyle, Lorraine
Nominee Secretary
04/02/2005 - 28/02/2005
22

Persons with Significant Control

5
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 KNOWLE COURT LIMITED

KNOWLE COURT LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at Unit 2 Navigation Yard, Wakefield WF1 5PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLE COURT LIMITED?

toggle

KNOWLE COURT LIMITED is currently Active. It was registered on 04/02/2005 .

Where is KNOWLE COURT LIMITED located?

toggle

KNOWLE COURT LIMITED is registered at Unit 2 Navigation Yard, Wakefield WF1 5PQ.

What does KNOWLE COURT LIMITED do?

toggle

KNOWLE COURT 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.

How many employees does KNOWLE COURT LIMITED have?

toggle

KNOWLE COURT LIMITED had 29 employees in 2023.

What is the latest filing for KNOWLE COURT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-04 with updates.