About

Registered Number: 02584506
Date of Incorporation: 21/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Charlotte Rose House 22 Little End Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8JH

 

Knight Holden Ltd was founded on 21 February 1991, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this organisation are Holden, Derek George, Knight, John Richard, Ball, Martin Westley, Doyle, James William, Doyle, Kevin John, Pothecary, Ian John, Williams, Carly Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Derek George 05 April 1991 - 1
KNIGHT, John Richard 05 April 1991 - 1
BALL, Martin Westley 05 April 1991 27 July 1999 1
DOYLE, James William 05 April 1991 27 July 1999 1
DOYLE, Kevin John 05 April 1991 27 July 1999 1
POTHECARY, Ian John 01 August 2012 15 February 2018 1
WILLIAMS, Carly Suzanne 06 April 2012 10 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 24 February 2020
RESOLUTIONS - N/A 20 December 2019
PSC02 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
MR01 - N/A 04 November 2019
MR01 - N/A 23 August 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 16 March 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 April 2016
RP04 - N/A 04 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 March 2015
MR01 - N/A 29 April 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 02 December 2013
AA01 - Change of accounting reference date 06 November 2013
CH01 - Change of particulars for director 30 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 01 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 March 2004
CERTNM - Change of name certificate 13 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 16 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 February 1998
123 - Notice of increase in nominal capital 11 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 17 January 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 14 February 1996
395 - Particulars of a mortgage or charge 24 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 21 November 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 16 March 1994
RESOLUTIONS - N/A 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
123 - Notice of increase in nominal capital 16 March 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 02 December 1992
AA - Annual Accounts 18 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
363s - Annual Return 26 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
RESOLUTIONS - N/A 17 April 1991
CERTNM - Change of name certificate 12 April 1991
CERTNM - Change of name certificate 12 April 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

A registered charge 19 August 2019 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Legal charge 20 February 2008 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 17 July 1995 Outstanding

N/A

Debenture 26 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.