Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Secretary Name | Mr Andrew Robert Melbourne |
---|---|
Status | Current |
Appointed | 11 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 August 2023) |
Role | Executive Vice Chairman |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Simon Julian Taylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henbury House Pexhill Road Henbury Cheshire SK11 9PY |
Secretary Name | Steven John Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 53 Britain Street Bury Lancashire BL9 9PB |
Director Name | Mr Gregory Peter Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2010) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 49 Graysands Road Hale Altrincham Cheshire WA15 8RY |
Director Name | Steven John Keane |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 2008) |
Role | Business Broker |
Correspondence Address | 86 Britain Street Bury Lancashire BL9 9PD |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 10 February 2009) |
Role | Banker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Mr Paul James Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Spinney Grindleton Clitheroe Lancashire BB7 4QE |
Secretary Name | Mr Stuart Christopher Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2008) |
Role | Banker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Secretary Name | Mr Paul James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Spinney Grindleton Clitheroe Lancashire BB7 4QE |
Director Name | Mr Matthew Christian Clancy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2017) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Simon Daniels |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 August 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Ian Thomas Mattioli |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2023) |
Role | Non Executive Director |
Country of Residence | Wales |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Carl Stuart Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Ms Charlotte Alexandra Stranner |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | knightsbridgeplc.com |
---|
Registered Address | Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Mr Anthony John Ford 66.66% Ordinary Preference A |
---|---|
250k at £1 | Mr Anthony John Ford 16.67% Ordinary A |
250k at £1 | Mr Anthony John Ford 16.67% Ordinary B |
17.9k at £0.0001 | Andrew Robert Melbourne 0.00% Ordinary C |
26.8k at £0.0001 | Anthony John Ford Held In Trust For Management 0.00% Ordinary C |
357.1k at £0.0001 | John Stephen Rigby 0.00% Ordinary C |
44.6k at £0.0001 | Matthew Christian Clancy 0.00% Ordinary C |
89.3k at £0.0001 | Simon Daniels 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,782,842 |
Cash | £717 |
Current Liabilities | £142,253 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 May 2021 | Delivered on: 28 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2011 | Delivered on: 13 January 2011 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 |
1 June 2007 | Delivered on: 12 June 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
15 August 2023 | Termination of appointment of Stuart Lees as a director on 14 August 2023 (1 page) |
---|---|
15 August 2023 | Termination of appointment of Carl Stuart Jackson as a director on 14 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Anthony John Ford as a director on 14 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
25 May 2023 | Second filing of a statement of capital following an allotment of shares on 28 February 2023
|
24 May 2023 | Registration of charge 061026180005, created on 12 May 2023 (66 pages) |
22 May 2023 | Second filing of a statement of capital following an allotment of shares on 10 February 2023
|
15 May 2023 | Notification of Shin Bidco Limited as a person with significant control on 28 February 2023 (2 pages) |
15 May 2023 | Second filing of a statement of capital following an allotment of shares on 10 February 2023
|
12 May 2023 | Withdrawal of a person with significant control statement on 12 May 2023 (2 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 23 June 2022
|
2 May 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
2 May 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
1 March 2023 | Satisfaction of charge 061026180004 in full (1 page) |
23 February 2023 | Resolutions
|
23 February 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2023 | Re-registration of Memorandum and Articles (14 pages) |
23 February 2023 | Re-registration from a public company to a private limited company (2 pages) |
21 February 2023 | Termination of appointment of William Martin Robinson as a director on 14 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Charlotte Alexandra Stranner as a director on 14 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Ian Thomas Mattioli as a director on 14 February 2023 (1 page) |
16 February 2023 | Scheme of arrangement (9 pages) |
13 February 2023 | Memorandum and Articles of Association (66 pages) |
13 February 2023 | Resolutions
|
18 November 2022 | Group of companies' accounts made up to 31 May 2022 (136 pages) |
15 November 2022 | Resolutions
|
4 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
30 November 2021 | Group of companies' accounts made up to 31 May 2021 (132 pages) |
3 November 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
5 September 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
20 July 2021 | Cessation of Stuart Lees (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
20 July 2021 | Cessation of Matthew Christian Clancy (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
20 July 2021 | Notification of a person with significant control statement (2 pages) |
20 July 2021 | Cessation of Andrew Robert Melbourne (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
20 July 2021 | Cessation of Simon Martin Daniels (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
20 July 2021 | Cessation of Anthony John Ford (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
20 July 2021 | Cessation of John Stephen Rigby (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page) |
16 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
28 May 2021 | Registration of charge 061026180004, created on 21 May 2021 (23 pages) |
2 April 2021 | Group of companies' accounts made up to 31 May 2020 (109 pages) |
7 December 2020 | Resolutions
|
26 August 2020 | Appointment of Ms Charlotte Alexandra Stranner as a director on 3 August 2020 (2 pages) |
26 August 2020 | Appointment of Carl Stuart Jackson as a director on 3 August 2020 (2 pages) |
25 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
28 July 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
28 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
14 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
10 November 2019 | Resolutions
|
14 October 2019 | Change of details for Mr John Stephen Rigby (As Member of a Concert Party) as a person with significant control on 11 October 2019 (2 pages) |
12 October 2019 | Interim accounts made up to 31 August 2019 (6 pages) |
11 October 2019 | Director's details changed for Mr John Stephen Rigby on 11 October 2019 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 May 2019 (90 pages) |
19 September 2019 | Interim accounts made up to 30 November 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
22 October 2018 | Group of companies' accounts made up to 31 May 2018 (84 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
12 January 2018 | Satisfaction of charge 061026180003 in full (1 page) |
12 January 2018 | Satisfaction of charge 2 in full (1 page) |
12 January 2018 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
26 October 2017 | Group of companies' accounts made up to 31 May 2017 (82 pages) |
26 October 2017 | Group of companies' accounts made up to 31 May 2017 (82 pages) |
20 July 2017 | Director's details changed for Mr Stuart Lees on 17 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Anthony John Ford on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Stuart Lees on 17 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Anthony John Ford on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr William Martin Robinson as a director on 17 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
20 July 2017 | Appointment of Mr William Martin Robinson as a director on 17 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
12 July 2017 | Change of details for Mr Stuart Lees as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Stuart Lees as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Stuart Lees as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Stuart Lees as a person with significant control on 11 April 2017 (2 pages) |
10 July 2017 | Notification of Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
13 April 2017 | Appointment of Mr Ian Thomas Mattioli as a director on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Ian Thomas Mattioli as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Robert Melbourne as a secretary on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Rigby on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Anthony John Ford on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Stuart Lees on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Stuart Lees on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Rigby on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Anthony John Ford on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Andrew Robert Melbourne on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Andrew Robert Melbourne as a secretary on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Andrew Robert Melbourne on 11 April 2017 (2 pages) |
11 April 2017 | Auditor's resignation (1 page) |
11 April 2017 | Auditor's resignation (1 page) |
28 March 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
28 March 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
23 March 2017 | Termination of appointment of Matthew Christian Clancy as a director on 17 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Simon Daniels as a director on 17 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Matthew Christian Clancy as a director on 17 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Simon Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 23 February 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Balance Sheet (1 page) |
16 March 2017 | Re-registration from a private company to a public company (5 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Auditor's report (1 page) |
16 March 2017 | Auditor's statement (1 page) |
16 March 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 March 2017 | Re-registration from a private company to a public company
|
16 March 2017 | Re-registration of Memorandum and Articles (82 pages) |
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
9 March 2017 | Sub-division of shares on 8 March 2017 (14 pages) |
9 March 2017 | Solvency Statement dated 08/03/17 (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Cancellation of shares. Statement of capital on 8 March 2017
|
9 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
9 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2017 | Statement by Directors (2 pages) |
9 March 2017 | Cancellation of shares. Statement of capital on 8 March 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Solvency Statement dated 08/03/17 (2 pages) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
9 March 2017 | Sub-division of shares on 8 March 2017 (14 pages) |
9 March 2017 | Statement by Directors (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Resolutions
|
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
3 October 2016 | Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (24 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (24 pages) |
21 June 2016 | Amended group of companies' accounts made up to 31 May 2015 (17 pages) |
21 June 2016 | Amended group of companies' accounts made up to 31 May 2015 (17 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
26 May 2016 | Sub-division of shares on 5 April 2016 (15 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2016 | Particulars of variation of rights attached to shares (5 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
26 May 2016 | Particulars of variation of rights attached to shares (5 pages) |
26 May 2016 | Sub-division of shares on 5 April 2016 (15 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
26 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
5 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
5 April 2016 | Statement by Directors (2 pages) |
5 April 2016 | Statement by Directors (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Solvency Statement dated 04/04/16 (2 pages) |
5 April 2016 | Solvency Statement dated 04/04/16 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Sub-division of shares on 4 April 2016 (6 pages) |
5 April 2016 | Statement of capital on 5 April 2016
|
5 April 2016 | Statement of capital on 5 April 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
24 February 2016 | Appointment of Mr Stuart Lees as a director on 30 November 2015 (2 pages) |
24 February 2016 | Appointment of Mr Stuart Lees as a director on 30 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Purchase of own shares. (3 pages) |
28 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
28 April 2015 | Cancellation of shares. Statement of capital on 25 March 2015
|
12 March 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
12 March 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
12 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
12 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page) |
13 February 2015 | Purchase of own shares. (3 pages) |
13 February 2015 | Purchase of own shares. (3 pages) |
22 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
22 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
30 July 2014 | Resolutions
|
10 July 2014 | Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Change of name notice (2 pages) |
10 July 2014 | Change of name notice (2 pages) |
27 May 2014 | Registration of charge 061026180003
|
27 May 2014 | Registration of charge 061026180003
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (8 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
12 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Appointment of Mr John Stephen Rigby as a director (2 pages) |
4 May 2011 | Appointment of Mr John Stephen Rigby as a director (2 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
17 February 2011 | Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011 (1 page) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
17 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
17 January 2011 | Resolutions
|
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Group of companies' accounts made up to 31 May 2009 (36 pages) |
5 August 2010 | Group of companies' accounts made up to 31 May 2009 (36 pages) |
4 August 2010 | Termination of appointment of Gregory Jackson as a director (1 page) |
4 August 2010 | Termination of appointment of Gregory Jackson as a director (1 page) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Termination of appointment of Paul Miller as a secretary (1 page) |
6 April 2010 | Termination of appointment of Paul Miller as a director (1 page) |
6 April 2010 | Termination of appointment of Paul Miller as a director (1 page) |
6 April 2010 | Termination of appointment of Paul Miller as a secretary (1 page) |
24 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
9 March 2009 | Group of companies' accounts made up to 31 May 2008 (44 pages) |
9 March 2009 | Group of companies' accounts made up to 31 May 2008 (44 pages) |
13 February 2009 | Appointment terminated director stuart middleton (1 page) |
13 February 2009 | Appointment terminated director stuart middleton (1 page) |
20 October 2008 | Appointment terminated secretary stuart middleton (1 page) |
20 October 2008 | Appointment terminated secretary stuart middleton (1 page) |
1 May 2008 | Director's change of particulars / gregory jackson / 01/05/2008 (1 page) |
1 May 2008 | Director's change of particulars / gregory jackson / 01/05/2008 (1 page) |
18 April 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
18 April 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
31 March 2008 | Secretary appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Director appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Secretary appointed mr stuart christopher middleton (1 page) |
31 March 2008 | Director appointed mr stuart christopher middleton (1 page) |
27 March 2008 | Director appointed mr paul james miller (1 page) |
27 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
27 March 2008 | Director appointed mr paul james miller (1 page) |
27 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
26 March 2008 | Secretary appointed mr paul james miller (1 page) |
26 March 2008 | Secretary appointed mr paul james miller (1 page) |
26 March 2008 | Appointment terminated director steven keane (1 page) |
26 March 2008 | Appointment terminated director steven keane (1 page) |
25 March 2008 | Appointment terminated secretary steven keane (1 page) |
25 March 2008 | Appointment terminated secretary steven keane (1 page) |
8 August 2007 | Ad 01/06/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Nc inc already adjusted 01/06/07 (1 page) |
8 August 2007 | Ad 01/06/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
8 August 2007 | Nc inc already adjusted 01/06/07 (1 page) |
8 August 2007 | Resolutions
|
7 August 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
7 August 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 1 park row, leeds, LS1 5AB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 1 park row, leeds, LS1 5AB (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (14 pages) |
16 July 2007 | Memorandum and Articles of Association (14 pages) |
12 July 2007 | Company name changed pimco 2610 LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed pimco 2610 LIMITED\certificate issued on 12/07/07 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |