Welcomb Street, Openshaw
Manchester
M11 2NB
Secretary Name | Mr John George Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(11 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | Mr Paul Christopher Knights |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The City Works 18 Norbury Court Welcomb Street, Openshaw Manchester M11 2NB |
Secretary Name | Loraine Margaret Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 days after company formation) |
Appointment Duration | 11 years (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 1 Lee Grove Farnworth Bolton Greater Manchester BL4 9RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Knightsbridge Vending Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2010) |
Correspondence Address | 18 Welcomb Street Manchester M11 2NB |
Website | knightsbridgevending.com |
---|---|
Telephone | 0800 3285825 |
Telephone region | Freephone |
Registered Address | The City Works 18 Norbury Court Welcomb Street, Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
20 at £0.1 | Mrs Pauline Knights 8.33% Ordinary |
---|---|
180 at £0.1 | Mr Terry Knights 75.00% Ordinary |
40 at £0.1 | Mr Paul Christopher Knights 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,160 |
Cash | £25,654 |
Current Liabilities | £156,285 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
29 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 norbury court, the city works, welcomb street, openshaw, manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 April 1993 | Delivered on: 8 May 1993 Satisfied on: 31 March 2009 Persons entitled: Shaw Vending Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
---|---|
30 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
30 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 November 2022 | Director's details changed for Mr Paul Christopher Knights on 1 November 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (14 pages) |
30 June 2022 | Director's details changed for Terry Knights on 30 June 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
1 December 2021 | Director's details changed for Terry Knights on 1 December 2021 (2 pages) |
1 December 2021 | Change of details for Mr Terence Knights as a person with significant control on 1 December 2021 (2 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (3 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Terry Knights on 31 March 2014 (2 pages) |
3 March 2015 | Director's details changed for Terry Knights on 31 March 2014 (2 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Knightsbridge Vending Limited as a director (1 page) |
24 February 2011 | Termination of appointment of Knightsbridge Vending Limited as a director (1 page) |
24 February 2011 | Appointment of Mr Paul Christopher Knights as a director (2 pages) |
24 February 2011 | Appointment of Mr Paul Christopher Knights as a director (2 pages) |
2 June 2010 | Appointment of Knightsbridge Vending Limited as a director (2 pages) |
2 June 2010 | Appointment of Knightsbridge Vending Limited as a director (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from no 7 wilsons park newton heath manchester M40 8WN (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from no 7 wilsons park newton heath manchester M40 8WN (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 August 2008 | Nc inc already adjusted 04/04/08 (1 page) |
26 August 2008 | Nc inc already adjusted 04/04/08 (1 page) |
17 June 2008 | Ad 27/05/08\gbp si [email protected]=2.7\gbp ic 24/26.7\ (2 pages) |
17 June 2008 | Ad 27/05/08\gbp si [email protected]=2.7\gbp ic 24/26.7\ (2 pages) |
5 June 2008 | Ad 09/04/08\gbp si [email protected]=4\gbp ic 20/24\ (2 pages) |
5 June 2008 | Ad 09/04/08\gbp si [email protected]=4\gbp ic 20/24\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from no 7 wilson park newton heath manchester M40 8WN (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from no 7 wilson park newton heath manchester M40 8WN (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
11 March 2005 | Return made up to 22/02/05; full list of members
|
11 March 2005 | Return made up to 22/02/05; full list of members
|
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members
|
4 March 2003 | Return made up to 22/02/03; full list of members
|
14 August 2002 | Div 15/03/02 (1 page) |
14 August 2002 | Div 15/03/02 (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 February 2002 | Ad 21/03/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 February 2002 | Ad 21/03/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members
|
25 February 1998 | Return made up to 22/02/98; no change of members
|
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 September 1996 | Return made up to 22/02/96; no change of members (4 pages) |
4 September 1996 | Return made up to 22/02/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |