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.
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 |
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 |
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 |