About

Registered Number: 01691074
Date of Incorporation: 14/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Europa House, Second Avenue Centrum 100, Burton Upon Trent, DE14 2WF

 

Having been setup in 1983, Knott-avonride Ltd are based in Burton Upon Trent, it's status is listed as "Active". There are 6 directors listed for Knott-avonride Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip Anthony 01 November 1993 - 1
COLLINS, Neil Patrick 01 January 1998 - 1
KNOTT, Valentin N/A - 1
NUGENT, Mark Graham 01 November 2005 - 1
HOLMAN, Philip Martin 01 April 1995 27 May 2016 1
MORGAN, Robert 01 November 2005 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 September 2014
CH01 - Change of particulars for director 08 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 04 November 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
287 - Change in situation or address of Registered Office 25 July 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 March 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
CERTNM - Change of name certificate 04 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 March 2002
CERTNM - Change of name certificate 06 February 2002
CERTNM - Change of name certificate 24 December 2001
AA - Annual Accounts 03 November 2001
RESOLUTIONS - N/A 27 April 2001
RESOLUTIONS - N/A 25 April 2001
169 - Return by a company purchasing its own shares 25 April 2001
363s - Annual Return 26 March 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
169 - Return by a company purchasing its own shares 02 January 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
RESOLUTIONS - N/A 22 May 2000
MEM/ARTS - N/A 22 May 2000
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 19 January 2000
AA - Annual Accounts 05 October 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 26 March 1998
395 - Particulars of a mortgage or charge 26 March 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 16 April 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 15 June 1995
288 - N/A 21 April 1995
395 - Particulars of a mortgage or charge 16 March 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 16 December 1994
395 - Particulars of a mortgage or charge 16 December 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 24 March 1994
288 - N/A 20 March 1994
395 - Particulars of a mortgage or charge 02 February 1994
395 - Particulars of a mortgage or charge 21 December 1993
288 - N/A 18 October 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 24 March 1992
288 - N/A 05 June 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 15 April 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 21 November 1986
MISC - Miscellaneous document 14 January 1983
CERTNM - Change of name certificate 14 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal assignment 28 February 2012 Outstanding

N/A

Floating charge (all assets) 11 November 2008 Outstanding

N/A

Legal mortgage 16 March 2007 Outstanding

N/A

Legal mortgage 01 November 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest. 08 April 2003 Outstanding

N/A

Debenture 17 January 2000 Outstanding

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Assignment 14 March 1995 Fully Satisfied

N/A

Legal charge 13 December 1994 Fully Satisfied

N/A

Legal charge 13 December 1994 Fully Satisfied

N/A

Legal charge 25 January 1994 Fully Satisfied

N/A

Fixed and floating charge, 20 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.