R.J.KNAPMAN & SON LIMITED
NR BRIXHAM

Hellopages » Devon » Torbay » TQ5 0NQ

Company number 00483953
Status Active
Incorporation Date 30 June 1950
Company Type Private Limited Company
Address 29 STOKE GABRIEL ROAD, GALMPTON, NR BRIXHAM, DEVON, TQ5 0NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA. The most likely internet sites of R.J.KNAPMAN & SON LIMITED are www.rjknapmanson.co.uk, and www.r-j-knapman-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-five years and four months. R J Knapman Son Limited is a Private Limited Company. The company registration number is 00483953. R J Knapman Son Limited has been working since 30 June 1950. The present status of the company is Active. The registered address of R J Knapman Son Limited is 29 Stoke Gabriel Road Galmpton Nr Brixham Devon Tq5 0nq. The company`s financial liabilities are £427.07k. It is £39.69k against last year. And the total assets are £563.7k, which is £-60.73k against last year. KNAPMAN, Simon Richard is a Secretary of the company. KNAPMAN, Peter John is a Director of the company. KNAPMAN, Simon Richard is a Director of the company. Secretary KNAPMAN, John Richard has been resigned. Director BEACH, Russell has been resigned. Director COLLINGS, Graham Lees has been resigned. Director KNAPMAN, John Richard has been resigned. Director KNAPMAN, Marion Mary has been resigned. The company operates in "Development of building projects".


r.j.knapman & son Key Finiance

LIABILITIES £427.07k
+10%
CASH n/a
TOTAL ASSETS £563.7k
-10%
All Financial Figures

Current Directors

Secretary
KNAPMAN, Simon Richard
Appointed Date: 07 April 2001

Director
KNAPMAN, Peter John
Appointed Date: 02 March 1999
57 years old

Director
KNAPMAN, Simon Richard
Appointed Date: 02 March 1999
59 years old

Resigned Directors

Secretary
KNAPMAN, John Richard
Resigned: 07 April 2001

Director
BEACH, Russell
Resigned: 20 April 2000
82 years old

Director
COLLINGS, Graham Lees
Resigned: 05 April 2001
89 years old

Director
KNAPMAN, John Richard
Resigned: 07 April 2001
82 years old

Director
KNAPMAN, Marion Mary
Resigned: 07 April 2001
81 years old

Persons With Significant Control

Mr Peter John Knapman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Richard Knapman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J.KNAPMAN & SON LIMITED Events

11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
26 Aug 2015
Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 290

...
... and 73 more events
24 Oct 1987
Return made up to 14/08/87; full list of members

16 Oct 1987
Full accounts made up to 30 November 1986

17 Oct 1986
Full accounts made up to 30 November 1985

17 Oct 1986
Return made up to 16/05/86; full list of members

01 Sep 1986
Declaration of satisfaction of mortgage/charge

R.J.KNAPMAN & SON LIMITED Charges

20 July 1993
Legal mortgage
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cliff park house cliff park ave, paignton…
11 May 1989
Legal mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 curledge street and land & buildings on the north east…
21 April 1989
Legal mortgage
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 grosvenor road paignton, devon T.N.- dn 43001, and/or…
21 April 1989
Legal mortgage
Delivered: 10 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 grosvenor road paignton, devon. T.N. dn 160578 and/or…
30 August 1988
Mortgage debenture
Delivered: 2 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 belle vue road paignton devon title no dn 191730 and the…
2 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 'Queenswood' 18 belle vue rd, paignton, devon (title no dn…
14 September 1984
Mortgage
Delivered: 19 September 1984
Status: Satisfied
Persons entitled: Adrian Charles Easterbrooke Jane Easterbrook
Description: Queenswood belle vue road paignton devon.
15 February 1983
Legal mortgage
Delivered: 22 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land to be k/a brook court new road brixham torbay…
15 February 1974
Legal charge
Delivered: 6 March 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at knick knack lane, brixham, torbay floating…
15 February 1974
Legal charge
Delivered: 6 March 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Sandullu" greenover close brixham torbay floating charge…
28 September 1972
Legal mortgage
Delivered: 16 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nut tree cottage & mayflower cottage, milton street…
14 October 1970
Legal charge
Delivered: 21 October 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 59-66A pillar close, brixham, torbay floating charge…
9 December 1964
Mortgage
Delivered: 21 December 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at galmpton, churston ferrers, devon part of O.s nos…
4 August 1960
Charge
Delivered: 25 August 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Fields numbered 6372 and 6456 churston ferrers, devon…