Company NameT A Knox Limited
DirectorsStuart Andrew Knox and Jacob Knox
Company StatusActive
Company Number03809060
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameT A Knox Shopfitters Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stuart Andrew Knox
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressHollingworth Road Bredbury
Stockport
Cheshire
SK6 2AR
Secretary NameMr Stuart Andrew Knox
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressHollingworth Road Bredbury
Stockport
Cheshire
SK6 2AR
Director NameMr Jacob Knox
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(16 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollingworth Road Bredbury
Stockport
Cheshire
SK6 2AR
Director NameMr Clive Anthony Knox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Farm Close
Hazel Grove
Stockport
SK7 6PJ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Terence Anthony Knox
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2015(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollingworth Road Bredbury
Stockport
Cheshire
SK6 2AR
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitetaknox.co.uk
Telephone0161 4303308
Telephone regionManchester

Location

Registered AddressHollingworth Road
Bredbury
Stockport
Cheshire
SK6 2AR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

90 at £1Clive Anthony Knox
44.55%
Ordinary
90 at £1Stuart Andrew Knox
44.55%
Ordinary
10 at £1Jacob Knox
4.95%
Ordinary
10 at £1Joshua Knox
4.95%
Ordinary
1 at £1Adele Lynn Knox
0.50%
Ordinary A
1 at £1Michaela Gail Taylor
0.50%
Ordinary A

Financials

Year2014
Net Worth£333,526
Cash£672,364
Current Liabilities£886,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

22 September 2020Delivered 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 2012Delivered 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

Filing History

21 January 2021Satisfaction of charge 038090600002 in full (1 page)
2 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
29 September 2020Registration of charge 038090600002, created on 22 September 2020 (21 pages)
17 August 2020Satisfaction of charge 1 in full (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
26 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 April 2019Termination of appointment of Terence Anthony Knox as a director on 18 April 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 October 2016Termination of appointment of Clive Anthony Knox as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Clive Anthony Knox as a director on 20 October 2016 (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 February 2016Appointment of Jacob Knox as a director on 1 August 2015 (2 pages)
2 February 2016Appointment of Jacob Knox as a director on 1 August 2015 (2 pages)
28 January 2016Director's details changed for Mr Terry Knox on 1 August 2015 (2 pages)
28 January 2016Director's details changed for Mr Terry Knox on 1 August 2015 (2 pages)
20 January 2016Appointment of Mr Terry Knox as a director on 1 August 2015 (2 pages)
20 January 2016Appointment of Mr Terry Knox as a director on 1 August 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 202
(6 pages)
25 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 202
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2011Registered office address changed from Thorn Works Bankfield Road, Woodley Stockport Cheshire SK6 1RH on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Thorn Works Bankfield Road, Woodley Stockport Cheshire SK6 1RH on 17 February 2011 (1 page)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Clive Anthony Knox on 19 July 2010 (2 pages)
12 August 2010Director's details changed for Clive Anthony Knox on 19 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
24 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
23 July 2004Return made up to 19/07/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2003Ad 18/12/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
3 January 2003Memorandum and Articles of Association (2 pages)
3 January 2003Ad 18/12/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
3 January 2003Memorandum and Articles of Association (2 pages)
24 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 November 2001Return made up to 19/07/01; full list of members (6 pages)
5 November 2001Return made up to 19/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
28 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
19 July 1999Incorporation (10 pages)
19 July 1999Incorporation (10 pages)