KNYSNA (N.I.) LIMITED


Company number NI047142
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 34 JUBILEE ROAD, NEWTOWNARDS, BT23 4YH
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of KNYSNA (N.I.) LIMITED are www.knysnani.co.uk, and www.knysna-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Knysna N I Limited is a Private Limited Company. The company registration number is NI047142. Knysna N I Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Knysna N I Limited is 34 Jubilee Road Newtownards Bt23 4yh. . DOHERTY, Peter Charles is a Secretary of the company. DOHERTY, Derek Dean is a Director of the company. GLOVER, John Lester is a Director of the company. HADDOCK, Michael is a Director of the company. KELLS, Trevor Alfred is a Director of the company. Secretary BOYD, Gareth has been resigned. Director BOYD, Gareth has been resigned. Director DOHERTY, Peter Charles has been resigned. Director IRVINE, John Walter has been resigned. Director MCBRIDE, Paul has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
DOHERTY, Peter Charles
Appointed Date: 02 May 2005

Director
DOHERTY, Derek Dean
Appointed Date: 11 March 2004
56 years old

Director
GLOVER, John Lester
Appointed Date: 01 September 2015
58 years old

Director
HADDOCK, Michael
Appointed Date: 11 March 2004
65 years old

Director
KELLS, Trevor Alfred
Appointed Date: 11 March 2004
73 years old

Resigned Directors

Secretary
BOYD, Gareth
Resigned: 06 May 2005
Appointed Date: 03 July 2003

Director
BOYD, Gareth
Resigned: 06 May 2005
Appointed Date: 11 March 2004
54 years old

Director
DOHERTY, Peter Charles
Resigned: 02 August 2005
Appointed Date: 06 May 2005
59 years old

Director
IRVINE, John Walter
Resigned: 11 March 2004
Appointed Date: 03 July 2003
68 years old

Director
MCBRIDE, Paul
Resigned: 11 March 2004
Appointed Date: 03 July 2003
59 years old

Persons With Significant Control

Knysna (Holdings) Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KNYSNA (N.I.) LIMITED Events

20 Dec 2016
Accounts for a medium company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 3 July 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

15 Sep 2015
Appointment of Mr John Lester Glover as a director on 1 September 2015
...
... and 50 more events
15 Mar 2004
Updated mem and arts
03 Jul 2003
Pars re dirs/sit reg off
03 Jul 2003
Decln complnce reg new co
03 Jul 2003
Articles
03 Jul 2003
Memorandum

KNYSNA (N.I.) LIMITED Charges

28 March 2014
Charge code NI04 7142 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Aegon scottish equitable life policy number L0190914633…
19 March 2014
Charge code NI04 7142 0006
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Notification of addition to or amendment of charge…
7 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Deed of mortgage of life policy
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC The Governor & Company of the Bank of Ireland
Description: Aegon scottish equitable life policy on the life of michael…
24 September 2009
Mortgage or charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies first fixed charge over company assets. The…
24 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. As security for payment, the company…
13 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture.. 3. (1) the company (to the…