KNARESBOROUGH INVESTMENTS LIMITED
Overview
| Company Name | KNARESBOROUGH INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04138348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNARESBOROUGH INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KNARESBOROUGH INVESTMENTS LIMITED located?
| Registered Office Address | Knaresborough Group, 1 City West Gelderd Road LS12 6NJ Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNARESBOROUGH INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIPPER GROUP HOLDINGS LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| READCO 268 LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for KNARESBOROUGH INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KNARESBOROUGH INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for KNARESBOROUGH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Termination of appointment of Marianne Hodgkiss as a secretary on Feb 07, 2025 | 1 pages | TM02 | ||
Termination of appointment of David Arthur Hodkin as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 041383480008 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 041383480010, created on Apr 18, 2024 | 14 pages | MR01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Steven Nicholas Parkin as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Mr Steven Nicholas Parkin on Nov 30, 2023 | 2 pages | CH01 | ||
Change of details for Mr Steven Nicholas Parkin as a person with significant control on Nov 30, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on Dec 05, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Current accounting period shortened from May 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jan 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy Collingwood Jackson as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Who are the officers of KNARESBOROUGH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKIN, Steven Nicholas | Director | 1 City West Gelderd Road LS12 6NJ Leeds Knaresborough Group, United Kingdom | Jersey | British | 45572630026 | |||||
| FAHEY, Sean Eugene | Secretary | 20 Jackroyd Lane Upper Hopton WF14 8HU Mirfield West Yorkshire | British | 29250170003 | ||||||
| HANSON, Angela Judith | Secretary | 8 Smithy Court Scholes BD19 6HD Cleckheaton West Yorkshire | British | 93585680001 | ||||||
| HODGKISS, Marianne | Secretary | 1 City West Gelderd Road LS12 6NJ Leeds Knaresborough Group, United Kingdom | 240914710001 | |||||||
| JACKSON, Guy Collingwood | Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 54131050002 | ||||||
| WHITE, Paul Gerard | Secretary | 10 Pinfold Rise Aberford LS25 3EN Leeds | British | 45623460001 | ||||||
| BADROCK, Michael David | Director | Westgate Clifton HD6 4HJ Brighouse Woodland View West Yorkshire United Kingdom | United Kingdom | British | 3319150006 | |||||
| BOND, Julian | Director | 6 The Hudson Huddersfield Road Wyke BD12 8HZ Bradford West Yorkshire | British | 44995320002 | ||||||
| DALY, Michael John | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | United Kingdom | British | 56668580002 | |||||
| FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 29250170012 | |||||
| HODKIN, David Arthur | Director | 1 City West Gelderd Road LS12 6NJ Leeds Knaresborough Group, United Kingdom | England | British | 40702370003 | |||||
| JACKSON, Guy Collingwood | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | England | British | 195081480003 | |||||
| JACKSON, Guy Collingwood | Director | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 54131050002 | ||||||
| MANNIX, Antony Gerard | Director | Kexby YO41 5LA York The Old Rectory North Yorkshire | England | British | 45894250003 | |||||
| OADES, Stewart | Director | 33 Sunderland Street DN11 9PT Doncaster South Yorkshire | England | British | 105325780001 | |||||
| ROBB, John Charles | Director | The Steppes Moss Hill Stockton Brook ST9 9NW Stoke On Trent Staffordshire | United Kingdom | British | 163683430001 | |||||
| RUSSELL, Michael John | Director | Gelderd Road LS12 6LT Leeds Clipper Logistics Group West Yorkshire | United Kingdom | British | 48183050002 | |||||
| SAVAGE, Paul Vincent | Director | 3 Wilstrop Farm Road Copmanthorpe YO23 3RZ York North Yorkshire | England | British | 70144000002 | |||||
| TAYLOR, Kenneth | Director | Mayfair Baghill Road West Ardsley WF3 1DG Wakefield West Yorkshire | British | 72675610002 |
Who are the persons with significant control of KNARESBOROUGH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Nicholas Parkin | Apr 06, 2016 | 1 City West Gelderd Road LS12 6NJ Leeds Knaresborough Group, United Kingdom | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0