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
Resigned Directors
KNIGHT & BUTLER LIMITED Events
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…