Company number 00597508
Status Active
Incorporation Date 20 January 1958
Company Type Private Limited Company
Address 17 HELLESDON PARK ROAD, NORWICH, NORFOLK, NR6 5DR
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 1,020
. The most likely internet sites of HUSSEY KNIGHTS LIMITED are www.husseyknights.co.uk, and www.hussey-knights.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Hussey Knights Limited is a Private Limited Company.
The company registration number is 00597508. Hussey Knights Limited has been working since 20 January 1958.
The present status of the company is Active. The registered address of Hussey Knights Limited is 17 Hellesdon Park Road Norwich Norfolk Nr6 5dr. . RHEAD, Kevin John is a Secretary of the company. RHEAD, Kevin John is a Director of the company. SHEPHERDSON, Keith is a Director of the company. Secretary HUSSEY, Frances has been resigned. Director CUTHBERT, Terence John has been resigned. Director HARDING, Richard Samuel has been resigned. Director HUSSEY, Peter has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Keith Shepherdson
Notified on: 15 November 2016
61 years old
Nature of control: Has significant influence or control
Hussey Group Investments Limited
Notified on: 15 November 2016
Nature of control: Ownership of shares – 75% or more
Mr Kevin John Rhead
Notified on: 15 November 2016
66 years old
Nature of control: Has significant influence or control
HUSSEY KNIGHTS LIMITED Events
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
10 Mar 1987
New director appointed
03 Mar 1987
Particulars of mortgage/charge
21 Nov 1986
Group of companies' accounts made up to 31 March 1986
21 Nov 1986
Return made up to 21/11/86; full list of members
20 Feb 1974
Particulars of property mortgage/charge
22 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Peter Hussey
Description: F/H 52 and 52A moulsham street chelmsford essex and 30…
22 September 1988
Legal mortgage
Delivered: 6 October 1988
Status: Satisfied
on 19 May 2010
Persons entitled: National Westminster Bank PLC
Description: 52 moulsham street chelmsford, essex and/or the proceeds of…
12 February 1987
Mortgage debenture
Delivered: 3 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 1974
Legal mortgage
Delivered: 20 February 1974
Status: Satisfied
on 19 May 2010
Persons entitled: National Westminster Bank LTD
Description: 94, hutton road, sherfield, essex. Floating charge over all…