About

Registered Number: 04661915
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

 

Knott & Mercer Ltd was registered on 11 February 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Knott, George Richard, Mercer, Nicholas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOTT, George Richard 11 February 2003 - 1
MERCER, Nicholas David 11 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 03 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 11 March 2004
225 - Change of Accounting Reference Date 19 January 2004
395 - Particulars of a mortgage or charge 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.