You are here: bizstats.co.uk > a-z index > C list > C list

C & W Knight Limited SOUTHAM


C & W Knight started in year 2002 as Private Limited Company with registration number 04426892. The C & W Knight company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southam at 5 High Street. Postal code: CV47 2XT.

At present there are 2 directors in the the firm, namely Nadine C. and David C.. In addition one secretary - David C. - is with the company. As of 19 April 2024, there were 4 ex directors - Edwy C., Basil K. and others listed below. There were no ex secretaries.

C & W Knight Limited Address / Contact

Office Address 5 High Street
Office Address2 Fenny Compton
Town Southam
Post code CV47 2XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04426892
Date of Incorporation Mon, 29th Apr 2002
Industry Freight transport by road
Industry Collection of non-hazardous waste
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nadine C.

Position: Director

Appointed: 01 May 2018

David C.

Position: Secretary

Appointed: 29 April 2002

David C.

Position: Director

Appointed: 29 April 2002

Edwy C.

Position: Director

Appointed: 29 April 2002

Resigned: 14 February 2009

Basil K.

Position: Director

Appointed: 29 April 2002

Resigned: 21 February 2014

Graeme K.

Position: Director

Appointed: 29 April 2002

Resigned: 15 November 2011

Sylvia C.

Position: Director

Appointed: 29 April 2002

Resigned: 06 March 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 April 2002

Resigned: 29 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 29 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is David C. This PSC has significiant influence or control over this company,.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth164 513112 77181 68748 21130 17018 498     
Balance Sheet
Cash Bank In Hand4821 4721 5592 7694 8855 623     
Cash Bank On Hand     5 6238 2662 1792 67534 61020 403
Current Assets66 94663 09351 35140 16651 25255 34147 28145 03449 84980 63767 672
Debtors49 65550 72437 81826 90633 34438 12324 52833 71437 61834 29534 175
Net Assets Liabilities     175 177167 716179 303157 212204 425193 619
Net Assets Liabilities Including Pension Asset Liability164 513112 771  30 17018 498     
Property Plant Equipment     120 693113 986109 723102 27695 90392 581
Stocks Inventory16 80910 89711 97410 49113 02311 595     
Tangible Fixed Assets203 188178 883157 341143 183130 860120 693     
Total Inventories     11 59514 4879 1419 55611 73213 094
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000     
Profit Loss Account Reserve-266 543-313 444-340 034-369 196-383 095-390 791     
Shareholder Funds164 513112 77181 68748 21130 17018 498     
Other
Accrued Liabilities     11 91511 28412 17813 72414 37419 394
Accumulated Depreciation Impairment Property Plant Equipment     327 655336 351345 064352 511358 884365 001
Average Number Employees During Period      99999
Creditors     399 837396 754408 288397 888399 787402 443
Creditors Due After One Year     399 837     
Creditors Due Within One Year 432 935430 735438 868455 67269 376     
Fixed Assets506 918482 613461 071446 913434 590603 693613 986629 723622 276615 903612 581
Future Minimum Lease Payments Under Non-cancellable Operating Leases        853853853
Increase From Depreciation Charge For Year Property Plant Equipment      8 6968 7137 4476 3736 117
Investment Property     483 000500 000520 000520 000520 000520 000
Investment Property Fair Value Model     483 000500 000520 000520 000520 000 
Net Current Assets Liabilities-342 405-369 842-379 384-398 702-404 420-14 035-39 298-29 671-50 8984 587-241
Number Shares Allotted  10 00010 00010 00010 000     
Number Shares Issued Fully Paid      10 00010 00010 00010 00010 000
Other Creditors     2072252 3802 4602 172657
Other Taxation Social Security Payable     3 6613 4803 9024 0773 4274 004
Par Value Share  111111111
Prepayments     10 13110 27610 91810 70011 2249 743
Prepayments Accrued Income      7934 367   
Profit Loss      -7 46111 587-22 09147 213-10 806
Property Plant Equipment Gross Cost     448 348450 337454 787454 787454 787457 582
Provisions For Liabilities Balance Sheet Subtotal     14 64410 21812 46116 27816 27816 278
Revaluation Reserve421 056416 215411 721407 407403 265399 289     
Secured Debts 376 190366 711363 825404 264404 622     
Share Capital Allotted Called Up Paid 10 00010 00010 00010 00010 000     
Tangible Fixed Assets Additions  685770 7 947     
Tangible Fixed Assets Cost Or Valuation487 743487 743447 578448 348448 348311 677     
Tangible Fixed Assets Depreciation284 555308 860290 237305 165317 488327 655     
Tangible Fixed Assets Depreciation Charged In Period  18 94314 92812 32310 167     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  37 566        
Tangible Fixed Assets Disposals  40 850        
Total Additions Including From Business Combinations Property Plant Equipment      1 9894 450  2 795
Total Assets Less Current Liabilities164 513112 77181 68748 21130 170418 335574 688600 052571 378620 490612 340
Trade Creditors Trade Payables     32 16731 31622 25336 17035 97328 399
Trade Debtors Trade Receivables     27 99213 45918 42926 91823 07124 432
Creditors Due Within One Year Total Current Liabilities409 351432 935         
Tangible Fixed Assets Depreciation Charge For Period 24 305         
Total Investments Fixed Assets303 730303 730         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
Free Download (12 pages)

Company search

Advertisements