Knees Engineering Limited TROWBRIDGE


Founded in 1958, Knees Engineering, classified under reg no. 00615514 is an active company. Currently registered at H.j.knee Ltd Epsom Road BA14 0XF, Trowbridge the company has been in the business for sixty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since December 28, 2022 Knees Engineering Limited is no longer carrying the name Knee Agricultural Machinery.

The company has 4 directors, namely Richard K., Ian V. and Marcus H. and others. Of them, Henry K. has been with the company the longest, being appointed on 12 December 1991 and Richard K. and Ian V. have been with the company for the least time - from 29 October 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knees Engineering 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 00615514
Date of Incorporation Tue, 25th Nov 1958
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st January
Company age 66 years old
Account next due date Thu, 31st Oct 2024 (217 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

Richard K.

Position: Director

Appointed: 29 October 2015

Ian V.

Position: Director

Appointed: 29 October 2015

Marcus H.

Position: Director

Appointed: 12 December 1994

Henry K.

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: 29 October 2015

Resigned: 13 May 2022

Jonathan K.

Position: Director

Appointed: 29 October 2015

Resigned: 08 February 2017

Peter K.

Position: Secretary

Appointed: 03 August 2005

Resigned: 07 March 2016

Peter K.

Position: Director

Appointed: 12 December 1994

Resigned: 07 March 2016

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 includes 6 names. As we discovered, there is Marcus H. The abovementioned 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 criteria to be listed 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 previous names

Knee Agricultural Machinery December 28, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to January 31, 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search