Company NameWYE Knot Limited
DirectorQasim Naqvi
Company StatusActive
Company Number02972711
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Qasim Naqvi
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(28 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTsp Cars Showroom Gilnow Road
Bolton
BL1 4LL
Director NameNicola Ruth Bruton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 07 January 2011)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressHarpson Barn
Leechpool Holdings
Portskwett
Chepstow
NP26 5UA
Wales
Director NameMichael William Bruton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 03 December 2019)
RoleFleet Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarpson Barn
Leechpool Holdings
Portskwett
Chepstow
NP26 5UA
Wales
Secretary NameNicola Ruth Bruton
NationalityBritish
StatusResigned
Appointed01 October 1994(1 day after company formation)
Appointment Duration16 years, 3 months (resigned 07 January 2011)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressHarpson Barn
Leechpool Holdings
Portskwett
Chepstow
NP26 5UA
Wales
Director NameMiss Catherine Louise Edwards
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Tree Cottage Harewood Road
Calstock
PL18 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.caldicotcarandvanhire.co.uk/
Telephone01291 621122
Telephone regionChepstow

Location

Registered AddressTsp Cars Showroom
Gilnow Road
Bolton
BL1 4LL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

5k at £1M.w. Bruton
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,798
Cash£15,710
Current Liabilities£244,120

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

14 May 2012Delivered on: 16 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2000Delivered on: 8 July 2000
Persons entitled:
Royscot Spa Leasing Limited
All of Royscot House, the Promenade Cheltenham Gloucestershire GL50 1PL
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Industrial Leasing Limited
Royscot Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's rights, itle and interest in the sub-hire agreements described in supplementary schedules. See the mortgage charge document for full details.
Outstanding

Filing History

26 May 2023Termination of appointment of Catherine Louise Edwards as a director on 24 May 2023 (1 page)
26 May 2023Cessation of Catherine Louise Edwards as a person with significant control on 11 May 2023 (1 page)
26 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 May 2023Notification of Qasim Naqvi as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Appointment of Mr Qasim Naqvi as a director on 11 May 2023 (2 pages)
27 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2023Memorandum and Articles of Association (20 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Satisfaction of charge 1 in full (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
3 December 2019Cessation of Michael William Bruton as a person with significant control on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Michael William Bruton as a director on 3 December 2019 (1 page)
3 December 2019Appointment of Miss Catherine Louise Edwards as a director on 3 December 2019 (2 pages)
3 December 2019Notification of Catherine Louise Edwards as a person with significant control on 3 December 2019 (2 pages)
29 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Amended micro company accounts made up to 31 March 2018 (5 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 September 2018Registered office address changed from The Birches Laurel Lane Kelly Bray Callington PL17 8FG England to Oak Tree Cottage Harewood Road Calstock PL18 9QN on 21 September 2018 (1 page)
7 June 2018Satisfaction of charge 2 in full (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 November 2017Registered office address changed from 2 & 4 Upper Nelson Street Chepstow Monmouthshire NP16 5PG to The Birches Laurel Lane Kelly Bray Callington PL17 8FG on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 November 2017Registered office address changed from 2 & 4 Upper Nelson Street Chepstow Monmouthshire NP16 5PG to The Birches Laurel Lane Kelly Bray Callington PL17 8FG on 27 November 2017 (1 page)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
(3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(3 pages)
15 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Nicola Bruton as a secretary (1 page)
17 January 2011Termination of appointment of Nicola Bruton as a director (1 page)
17 January 2011Termination of appointment of Nicola Bruton as a director (1 page)
17 January 2011Termination of appointment of Nicola Bruton as a secretary (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Nicola Ruth Bruton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Michael William Bruton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Nicola Ruth Bruton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Michael William Bruton on 30 September 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Registered office changed on 22/05/2009 from 1 & 4 upper nelson street chepstow monmouthshire NP16 5PG (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1 & 4 upper nelson street chepstow monmouthshire NP16 5PG (1 page)
22 May 2009Return made up to 30/09/08; full list of members (4 pages)
22 May 2009Return made up to 30/09/08; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
21 December 2006Return made up to 30/09/06; full list of members (7 pages)
21 December 2006Return made up to 30/09/06; full list of members (7 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2005Return made up to 30/09/05; full list of members (3 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 September 2004Return made up to 30/09/04; full list of members (7 pages)
21 September 2004Return made up to 30/09/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 September 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
21 September 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 July 1998Registered office changed on 13/07/98 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
13 July 1998Registered office changed on 13/07/98 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
7 November 1997Ad 30/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 November 1997Ad 30/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 April 1997Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1997Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 September 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
29 September 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
29 June 1995Accounting reference date notified as 31/03 (1 page)
29 June 1995Accounting reference date notified as 31/03 (1 page)