JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TL

Company number 00725721
Status Active
Incorporation Date 31 May 1962
Company Type Private Limited Company
Address INGS ROAD, INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED are www.johnknightanimalbyproducts.co.uk, and www.john-knight-animal-by-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. John Knight Animal by Products Limited is a Private Limited Company. The company registration number is 00725721. John Knight Animal by Products Limited has been working since 31 May 1962. The present status of the company is Active. The registered address of John Knight Animal by Products Limited is Ings Road Ings Road Doncaster South Yorkshire Dn5 9tl. . BRAIDE, Jonathan Gordon is a Secretary of the company. BRAIDE, Jonathan Gordon is a Director of the company. RATCLIFFE, Robert Vincent is a Director of the company. SMITH, Andrew Richard is a Director of the company. Secretary MCLENNAN, Robert Gordon has been resigned. Director BACON, David has been resigned. Director BACON, Peter Raymond has been resigned. Director BRAIDE, William Gordon has been resigned. Director DE MULDER, Anthony John has been resigned. Director DE MULDER, Prosper Francis has been resigned. Director DE MULDER, Richard Anthony has been resigned. Director HALES, Henry Frederick has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director PAGE, Denis John has been resigned. Director REYNOLDS, Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAIDE, Jonathan Gordon
Appointed Date: 25 November 2005

Director
BRAIDE, Jonathan Gordon
Appointed Date: 13 May 2013
59 years old

Director
RATCLIFFE, Robert Vincent
Appointed Date: 13 May 2013
67 years old

Director
SMITH, Andrew Richard
Appointed Date: 13 May 2013
63 years old

Resigned Directors

Secretary
MCLENNAN, Robert Gordon
Resigned: 25 November 2005

Director
BACON, David
Resigned: 30 April 2000
85 years old

Director
BACON, Peter Raymond
Resigned: 03 April 2005
80 years old

Director
BRAIDE, William Gordon
Resigned: 31 March 2013
86 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
82 years old

Director
DE MULDER, Prosper Francis
Resigned: 21 February 2012
108 years old

Director
DE MULDER, Richard Anthony
Resigned: 14 May 2013
Appointed Date: 23 January 2004
58 years old

Director
HALES, Henry Frederick
Resigned: 31 July 1998
87 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 23 January 2004
77 years old

Director
PAGE, Denis John
Resigned: 30 September 1993
102 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 25 November 2005
81 years old

Persons With Significant Control

Saria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Aug 2016
Accounts for a medium company made up to 31 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

25 Sep 2015
Accounts for a medium company made up to 31 December 2014
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 88 more events
26 Jan 1989
Return made up to 07/12/88; full list of members

26 Jan 1988
Full accounts made up to 31 March 1987

26 Jan 1988
Return made up to 18/12/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 17/11/86; full list of members

JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED Charges

2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Guarantee & debenture
Delivered: 13 July 2000
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Properties at silvertown, london. T/no. NGL197379, EGL33720…
8 January 1982
Further guarantee & debenture
Delivered: 25 January 1982
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank Limited
Description: All that property undertaking and assets charged by the…
16 January 1981
Further guarantee & debenture
Delivered: 23 January 1981
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank Limited
Description: All that property undertaking and assets charged by the…
15 June 1978
Guarantee and debenture
Delivered: 21 June 1978
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charge over the undertaking and all…