KNIGHT & BUTLER LIMITED
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH19 3AW

Company number 00672002
Status Active
Incorporation Date 7 October 1960
Company Type Private Limited Company
Address 2 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,590 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 1,590 . The most likely internet sites of KNIGHT & BUTLER LIMITED are www.knightbutler.co.uk, and www.knight-butler.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.3 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Butler Limited is a Private Limited Company. The company registration number is 00672002. Knight Butler Limited has been working since 07 October 1960. The present status of the company is Active. The registered address of Knight Butler Limited is 2 High Street East Grinstead West Sussex Rh19 3aw. The company`s financial liabilities are £53.06k. It is £17.7k against last year. The cash in hand is £172.65k. It is £114.7k against last year. And the total assets are £227.12k, which is £-66.15k against last year. KNIGHT, Sally Ann is a Secretary of the company. BROOKER, Mark Douglas is a Director of the company. KNIGHT, Peter John is a Director of the company. Secretary KNIGHT, Janet Wilson has been resigned. Secretary MAYERS, Susan Margaret has been resigned. Director ATKIN, John Richard has been resigned. Director KNIGHT, Janet Wilson has been resigned. Director KNIGHT, John William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


knight & butler Key Finiance

LIABILITIES £53.06k
+50%
CASH £172.65k
+197%
TOTAL ASSETS £227.12k
-23%
All Financial Figures

Current Directors

Secretary
KNIGHT, Sally Ann
Appointed Date: 05 May 2010

Director
BROOKER, Mark Douglas
Appointed Date: 07 February 2013
60 years old

Director
KNIGHT, Peter John

64 years old

Resigned Directors

Secretary
KNIGHT, Janet Wilson
Resigned: 01 January 1995

Secretary
MAYERS, Susan Margaret
Resigned: 05 May 2010
Appointed Date: 01 January 1995

Director
ATKIN, John Richard
Resigned: 18 February 2009
Appointed Date: 01 January 1995
81 years old

Director
KNIGHT, Janet Wilson
Resigned: 01 June 2001
98 years old

Director
KNIGHT, John William
Resigned: 01 June 2001
102 years old

KNIGHT & BUTLER LIMITED Events

09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,590

04 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,590

30 May 2015
Total exemption small company accounts made up to 30 September 2014
06 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,590

...
... and 88 more events
14 Sep 1988
Return made up to 08/08/88; full list of members

19 Jan 1988
Full accounts made up to 30 November 1986

19 Jan 1988
Return made up to 20/11/87; full list of members

24 Nov 1986
Return made up to 25/11/86; full list of members

29 Oct 1986
Full accounts made up to 30 November 1985

KNIGHT & BUTLER LIMITED Charges

17 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 26 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2002
Debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Knight & Butler Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Charge
Delivered: 26 April 2002
Status: Satisfied on 26 November 2004
Persons entitled: Peter John Knight, Helen Margaret O'neill and Christopher Frederick Stratton
Description: F/H land and workshop building lying to south-west of…
11 April 1996
Mortgage debenture
Delivered: 18 April 1996
Status: Satisfied on 11 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1994
Legal mortgage
Delivered: 15 April 1994
Status: Satisfied on 26 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H-crowhurst road works crowhurst road lingfield surrey…
12 August 1993
Charge on book debts
Delivered: 23 August 1993
Status: Satisfied on 12 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
4 August 1993
Debenture
Delivered: 6 August 1993
Status: Satisfied on 1 May 2004
Persons entitled: Peter John Knight, Sally-Ann Knight and Denton and Co Trustees Limited
Description: Land and buildings lying to the south west of crowhurst…
11 April 1989
Debenture
Delivered: 27 April 1989
Status: Satisfied on 1 May 2004
Persons entitled: John William Knight
Description: Fixed charge over all that land and buildings lying to the…
1 July 1982
Legal mortgage
Delivered: 13 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold property crowhurst road works, lingfield, surrey &…
25 May 1982
Legal mortgage
Delivered: 10 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Greenways, crowhurst road lingfield, surrey title no…
9 August 1979
Mortgage
Delivered: 15 August 1979
Status: Satisfied on 1 May 2004
Persons entitled: National Westminster Bank PLC
Description: Chestnut lodge crowhurst rd, lingfield surrey sy 155152.…
9 September 1969
Charge
Delivered: 11 September 1969
Status: Satisfied on 12 February 1994
Persons entitled: Westminister Bank LTD
Description: Land and buildings on west side of crowhurst road, land…