Stockport
Cheshire
SK6 2AR
Secretary Name | Mr Stuart Andrew Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1999(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Hollingworth Road Bredbury Stockport Cheshire SK6 2AR |
Director Name | Mr Jacob Knox |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(16 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollingworth Road Bredbury Stockport Cheshire SK6 2AR |
Director Name | Mr Clive Anthony Knox |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Farm Close Hazel Grove Stockport SK7 6PJ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Terence Anthony Knox |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2015(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollingworth Road Bredbury Stockport Cheshire SK6 2AR |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | taknox.co.uk |
---|---|
Telephone | 0161 4303308 |
Telephone region | Manchester |
Registered Address | Hollingworth Road Bredbury Stockport Cheshire SK6 2AR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
90 at £1 | Clive Anthony Knox 44.55% Ordinary |
---|---|
90 at £1 | Stuart Andrew Knox 44.55% Ordinary |
10 at £1 | Jacob Knox 4.95% Ordinary |
10 at £1 | Joshua Knox 4.95% Ordinary |
1 at £1 | Adele Lynn Knox 0.50% Ordinary A |
1 at £1 | Michaela Gail Taylor 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £333,526 |
Cash | £672,364 |
Current Liabilities | £886,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
22 September 2020 | Delivered on: 29 September 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2021 | Satisfaction of charge 038090600002 in full (1 page) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 September 2020 | Registration of charge 038090600002, created on 22 September 2020 (21 pages) |
17 August 2020 | Satisfaction of charge 1 in full (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
24 April 2019 | Termination of appointment of Terence Anthony Knox as a director on 18 April 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 October 2016 | Termination of appointment of Clive Anthony Knox as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Clive Anthony Knox as a director on 20 October 2016 (1 page) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 February 2016 | Appointment of Jacob Knox as a director on 1 August 2015 (2 pages) |
2 February 2016 | Appointment of Jacob Knox as a director on 1 August 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Terry Knox on 1 August 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Terry Knox on 1 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Terry Knox as a director on 1 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Terry Knox as a director on 1 August 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 February 2011 | Registered office address changed from Thorn Works Bankfield Road, Woodley Stockport Cheshire SK6 1RH on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Thorn Works Bankfield Road, Woodley Stockport Cheshire SK6 1RH on 17 February 2011 (1 page) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Clive Anthony Knox on 19 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Clive Anthony Knox on 19 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Ad 18/12/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
3 January 2003 | Memorandum and Articles of Association (2 pages) |
3 January 2003 | Ad 18/12/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
3 January 2003 | Memorandum and Articles of Association (2 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members
|
24 July 2002 | Return made up to 19/07/02; full list of members
|
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 November 2001 | Return made up to 19/07/01; full list of members (6 pages) |
5 November 2001 | Return made up to 19/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 July 2000 | Return made up to 19/07/00; full list of members
|
28 July 2000 | Return made up to 19/07/00; full list of members
|
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (10 pages) |
19 July 1999 | Incorporation (10 pages) |