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

H.j.knee,limited TROWBRIDGE


H.j.knee started in year 1908 as Private Limited Company with registration number 00098210. The H.j.knee company has been functioning successfully for 116 years now and its status is active. The firm's office is based in Trowbridge at H.j.knee Ltd Epsom Road. Postal code: BA14 0XF.

At the moment there are 5 directors in the the firm, namely Craig S., Ian V. and Richard K. and others. In addition one secretary - Marcus H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H.j.knee,limited Address / Contact

Office Address H.j.knee Ltd Epsom Road
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00098210
Date of Incorporation Tue, 2nd Jun 1908
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 116 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Marcus H.

Position: Secretary

Appointed: 13 May 2022

Craig S.

Position: Director

Appointed: 17 March 2022

Ian V.

Position: Director

Appointed: 04 December 2013

Richard K.

Position: Director

Appointed: 04 December 2013

Henry K.

Position: Director

Appointed: 12 December 1994

Marcus H.

Position: Director

Appointed: 12 December 1991

Noel K.

Position: Secretary

Resigned: 03 August 2005

Andrew P.

Position: Secretary

Appointed: 07 March 2016

Resigned: 13 May 2022

Andrew P.

Position: Director

Appointed: 27 October 2015

Resigned: 13 May 2022

Jonathan K.

Position: Director

Appointed: 04 December 2013

Resigned: 08 February 2017

Barry N.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2012

Peter K.

Position: Secretary

Appointed: 03 August 2005

Resigned: 07 March 2016

Peter K.

Position: Director

Appointed: 12 December 1994

Resigned: 07 March 2016

Gerald H.

Position: Director

Appointed: 11 December 1992

Resigned: 17 December 2004

John K.

Position: Director

Appointed: 12 December 1991

Resigned: 25 August 1992

Noel K.

Position: Director

Appointed: 12 December 1991

Resigned: 21 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we found, there is Marcus H. This PSC and has 25-50% shares. The second entity in the PSC register is Richard K. This PSC has significiant influence or control over the company,. The third one is Henry K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Marcus H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard K.

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

Henry K.

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

Ian V.

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

Andrew P.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: significiant influence or control

Jonathan K.

Notified on 6 April 2016
Ceased on 8 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 27th, October 2023
Free Download (33 pages)

Company search