KNIGHTWELL LIMITED
CHIPPING SODBURY

Hellopages » Gloucestershire » South Gloucestershire » BS37 6PB

Company number 01829249
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address LITTLE WOOD CARAVAN PARK, MAPLERIDGE ROAD, CHIPPING SODBURY, SOUTH GLOUCESTERSHIRE, BS37 6PB
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 ; Termination of appointment of a secretary; Termination of appointment of a director. The most likely internet sites of KNIGHTWELL LIMITED are www.knightwell.co.uk, and www.knightwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Bristol Parkway Rail Station is 7.4 miles; to Cam & Dursley Rail Station is 10.4 miles; to Lydney Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightwell Limited is a Private Limited Company. The company registration number is 01829249. Knightwell Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Knightwell Limited is Little Wood Caravan Park Mapleridge Road Chipping Sodbury South Gloucestershire Bs37 6pb. The company`s financial liabilities are £373.65k. It is £150.94k against last year. The cash in hand is £33.94k. It is £-50.97k against last year. And the total assets are £76.49k, which is £-12.2k against last year. MAGUIRE, Chanel Louise is a Director of the company. MAGUIRE, Michael Mark is a Director of the company. Secretary MURRAY, Hilary Marjorie has been resigned. Director MURRAY, Hilary Marjorie has been resigned. Director PITT, Allan John has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


knightwell Key Finiance

LIABILITIES £373.65k
+67%
CASH £33.94k
-61%
TOTAL ASSETS £76.49k
-14%
All Financial Figures

Current Directors

Director
MAGUIRE, Chanel Louise
Appointed Date: 28 January 2016
33 years old

Director
MAGUIRE, Michael Mark
Appointed Date: 28 January 2016
32 years old

Resigned Directors

Secretary
MURRAY, Hilary Marjorie
Resigned: 09 February 2016

Director
MURRAY, Hilary Marjorie
Resigned: 09 February 2016
74 years old

Director
PITT, Allan John
Resigned: 09 February 2016
81 years old

KNIGHTWELL LIMITED Events

23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

22 Feb 2016
Termination of appointment of a secretary
22 Feb 2016
Termination of appointment of a director
22 Feb 2016
Termination of appointment of a director
11 Feb 2016
Appointment of Mrs Chanel Louise Maguire as a director on 28 January 2016
...
... and 78 more events
18 Apr 1988
Return made up to 14/01/86; full list of members

14 Mar 1988
Accounts made up to 31 July 1987

14 Mar 1988
Accounts made up to 31 July 1986

14 Mar 1988
Return made up to 30/03/87; no change of members

12 Nov 1986
Particulars of mortgage/charge

KNIGHTWELL LIMITED Charges

17 November 1997
Debenture
Delivered: 24 November 1997
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: 734 washwood heath road, wald end birmingham west midlands…
13 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 18 August 2015
Persons entitled: Citibank Trust Limited
Description: & stock in trade. Fixed and floating charges over the…
13 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 30 March 1998
Persons entitled: Citibank Trust Limited
Description: Knightwell house 734 washwood heath road ward end…
31 October 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 30 March 1998
Persons entitled: Barclays Bank PLC
Description: 734 washwood heath road ward end, birmingham west midlands…