KNITMASTER LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » KT20 5TH

Company number 00573017
Status Active
Incorporation Date 17 October 1956
Company Type Private Limited Company
Address 45 HEATHCOTE, TADWORTH, SURREY, KT20 5TH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,000 . The most likely internet sites of KNITMASTER LIMITED are www.knitmaster.co.uk, and www.knitmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. The distance to to Chessington North Rail Station is 5.7 miles; to East Croydon Rail Station is 8.1 miles; to Balham Rail Station is 10.8 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knitmaster Limited is a Private Limited Company. The company registration number is 00573017. Knitmaster Limited has been working since 17 October 1956. The present status of the company is Active. The registered address of Knitmaster Limited is 45 Heathcote Tadworth Surrey Kt20 5th. The company`s financial liabilities are £4.46k. It is £-0.76k against last year. The cash in hand is £1.97k. It is £-1.7k against last year. And the total assets are £6.52k, which is £-0.19k against last year. BUTLER, Clive Richard is a Secretary of the company. BUTLER, Christopher Richard Standen is a Director of the company. BUTLER, Clive Richard is a Director of the company. Secretary KIBBLE, Susan Mary Lloyd has been resigned. Director BUTLER, Reginald Richard has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


knitmaster Key Finiance

LIABILITIES £4.46k
-15%
CASH £1.97k
-47%
TOTAL ASSETS £6.52k
-3%
All Financial Figures

Current Directors

Secretary
BUTLER, Clive Richard
Appointed Date: 01 March 2000

Director
BUTLER, Christopher Richard Standen
Appointed Date: 14 February 2014
29 years old

Director

Resigned Directors

Secretary
KIBBLE, Susan Mary Lloyd
Resigned: 01 March 2000

Director
BUTLER, Reginald Richard
Resigned: 04 January 2015
91 years old

Persons With Significant Control

Mr Clive Richard Butler
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

KNITMASTER LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

31 May 2015
Total exemption small company accounts made up to 30 June 2014
24 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000

...
... and 82 more events
22 Oct 1987
Secretary resigned;new secretary appointed

24 Feb 1987
Full accounts made up to 30 June 1986

24 Feb 1987
Return made up to 30/12/86; full list of members

15 Oct 1986
Declaration of satisfaction of mortgage/charge

09 Aug 1984
Accounts made up to 30 June 1983

KNITMASTER LIMITED Charges

2 June 1989
Debenture
Delivered: 21 June 1989
Status: Satisfied on 20 April 1990
Persons entitled: Udt Commercial Finance LTD.
Description: Fixed and floating charges over the undertaking and all…
18 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 1 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H - 33-49 (odd nos.) and 53 and 55 cowleaze road…
18 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 1 March 1993
Persons entitled: Barclays Bank PLC
Description: L/H land at the junction of acre rd. And cowleaze rd…
18 December 1987
Guarantee and debenture
Delivered: 5 January 1988
Status: Satisfied on 1 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1982
Mortgage
Delivered: 20 September 1982
Status: Satisfied on 16 July 1986
Persons entitled: Hill Samuel Co. LTD.
Description: F/H premises at cowleaze rd. Kingston-upon-thames. T/n sgl…