Company NameKnightsbridge Vending Limited
DirectorsTerry Knights and Paul Christopher Knights
Company StatusActive
Company Number02792666
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Previous NameUnitcall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTerry Knights
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(3 days after company formation)
Appointment Duration31 years, 2 months
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence AddressThe City Works 18 Norbury Court
Welcomb Street, Openshaw
Manchester
M11 2NB
Secretary NameMr John George Hall
NationalityBritish
StatusCurrent
Appointed01 March 2004(11 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address84 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameMr Paul Christopher Knights
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe City Works 18 Norbury Court
Welcomb Street, Openshaw
Manchester
M11 2NB
Secretary NameLoraine Margaret Crook
NationalityBritish
StatusResigned
Appointed25 February 1993(3 days after company formation)
Appointment Duration11 years (resigned 29 February 2004)
RoleCompany Director
Correspondence Address1 Lee Grove
Farnworth
Bolton
Greater Manchester
BL4 9RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameKnightsbridge Vending Limited (Corporation)
StatusResigned
Appointed10 May 2010(17 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2010)
Correspondence Address18 Welcomb Street
Manchester
M11 2NB

Contact

Websiteknightsbridgevending.com
Telephone0800 3285825
Telephone regionFreephone

Location

Registered AddressThe City Works 18 Norbury Court
Welcomb Street, Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

20 at £0.1Mrs Pauline Knights
8.33%
Ordinary
180 at £0.1Mr Terry Knights
75.00%
Ordinary
40 at £0.1Mr Paul Christopher Knights
16.67%
Ordinary

Financials

Year2014
Net Worth£124,160
Cash£25,654
Current Liabilities£156,285

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

29 June 2009Delivered 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 1993Delivered 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

Filing History

11 December 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
30 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 26
(3 pages)
30 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 26
(3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 November 2022Director's details changed for Mr Paul Christopher Knights on 1 November 2022 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
30 June 2022Director's details changed for Terry Knights on 30 June 2022 (2 pages)
1 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
1 December 2021Director's details changed for Terry Knights on 1 December 2021 (2 pages)
1 December 2021Change of details for Mr Terence Knights as a person with significant control on 1 December 2021 (2 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(4 pages)
3 March 2015Director's details changed for Terry Knights on 31 March 2014 (2 pages)
3 March 2015Director's details changed for Terry Knights on 31 March 2014 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 24
(4 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 24
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Knightsbridge Vending Limited as a director (1 page)
24 February 2011Termination of appointment of Knightsbridge Vending Limited as a director (1 page)
24 February 2011Appointment of Mr Paul Christopher Knights as a director (2 pages)
24 February 2011Appointment of Mr Paul Christopher Knights as a director (2 pages)
2 June 2010Appointment of Knightsbridge Vending Limited as a director (2 pages)
2 June 2010Appointment of Knightsbridge Vending Limited as a director (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Registered office changed on 07/08/2009 from no 7 wilsons park newton heath manchester M40 8WN (1 page)
7 August 2009Registered office changed on 07/08/2009 from no 7 wilsons park newton heath manchester M40 8WN (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 August 2008Nc inc already adjusted 04/04/08 (1 page)
26 August 2008Nc inc already adjusted 04/04/08 (1 page)
17 June 2008Ad 27/05/08\gbp si [email protected]=2.7\gbp ic 24/26.7\ (2 pages)
17 June 2008Ad 27/05/08\gbp si [email protected]=2.7\gbp ic 24/26.7\ (2 pages)
5 June 2008Ad 09/04/08\gbp si [email protected]=4\gbp ic 20/24\ (2 pages)
5 June 2008Ad 09/04/08\gbp si [email protected]=4\gbp ic 20/24\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from no 7 wilson park newton heath manchester M40 8WN (1 page)
5 March 2008Registered office changed on 05/03/2008 from no 7 wilson park newton heath manchester M40 8WN (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Return made up to 22/02/07; full list of members (6 pages)
13 March 2007Return made up to 22/02/07; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 April 2006Return made up to 22/02/06; full list of members (6 pages)
13 April 2006Return made up to 22/02/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
11 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
27 February 2004Return made up to 22/02/04; full list of members (6 pages)
27 February 2004Return made up to 22/02/04; full list of members (6 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Div 15/03/02 (1 page)
14 August 2002Div 15/03/02 (1 page)
14 August 2002Resolutions
  • RES13 ‐ Division 15/03/02
(1 page)
14 August 2002Resolutions
  • RES13 ‐ Division 15/03/02
(1 page)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
11 February 2002Ad 21/03/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 February 2002Ad 21/03/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 March 2001Return made up to 22/02/01; full list of members (6 pages)
19 March 2001Return made up to 22/02/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
25 April 2000Return made up to 22/02/00; full list of members (6 pages)
25 April 2000Return made up to 22/02/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Return made up to 22/02/99; no change of members (4 pages)
20 April 1999Return made up to 22/02/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
11 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
4 September 1996Return made up to 22/02/96; no change of members (4 pages)
4 September 1996Return made up to 22/02/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)