Knights Foods Limited NORWICH


Knights Foods started in year 1998 as Private Limited Company with registration number 03564732. The Knights Foods company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ.

The firm has one director. Paul K., appointed on 13 June 2014. There are currently no secretaries appointed. Currently 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.

Knights Foods Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03564732
Date of Incorporation Fri, 15th May 1998
Industry Mixed farming
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Paul K.

Position: Director

Appointed: 13 June 2014

James D.

Position: Director

Appointed: 21 March 2016

Resigned: 12 April 2016

John H.

Position: Director

Appointed: 11 May 2009

Resigned: 13 June 2014

John H.

Position: Secretary

Appointed: 05 June 2006

Resigned: 01 October 2016

Sarah G.

Position: Secretary

Appointed: 26 February 2001

Resigned: 05 June 2006

Simon G.

Position: Secretary

Appointed: 25 October 1998

Resigned: 30 November 2000

Simon L.

Position: Secretary

Appointed: 15 May 1998

Resigned: 25 October 1998

Benjamin K.

Position: Director

Appointed: 15 May 1998

Resigned: 26 July 2006

Christopher K.

Position: Director

Appointed: 15 May 1998

Resigned: 17 June 2014

Paul K.

Position: Director

Appointed: 15 May 1998

Resigned: 11 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1998

Resigned: 15 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Paul K. The abovementioned PSC and has 75,01-100% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2 699 988259 3951 223 276      
Balance Sheet
Cash Bank In Hand3 88313 0533 966      
Current Assets2 254 55895 203247 098271 554334 484454 106256 613219 57210 162
Debtors 47 150218 132239 288302 223427 302215 462212 8649 995
Stocks Inventory70 00035 00025 000      
Tangible Fixed Assets6 664 4276 931 5865 219 593      
Cash Bank On Hand   16111822 3656 708167
Net Assets Liabilities   397 299490 480635 109577 418488 721356 703
Other Debtors      2 598  
Property Plant Equipment   5 047 1014 958 1872 603 5162 592 9682 994 5643 939 673
Total Inventories   32 25032 2508 000   
Reserves/Capital
Called Up Share Capital390 260390 260390 260      
Profit Loss Account Reserve552 085-2 388 508-3 041 883      
Shareholder Funds2 699 988259 3951 223 276      
Other
Capital Redemption Reserve1 740 5101 740 5101 740 510      
Creditors Due After One Year806 167590 3551 277 541      
Creditors Due Within One Year6 412 9586 677 0393 465 874      
Debtors Due After One Year1 060 619        
Debtors Due Within One Year1 120 05647 150       
Fixed Assets7 664 5557 431 5865 719 5935 547 1015 458 1873 103 5163 192 9683 594 5644 539 673
Investments Fixed Assets1 000 128500 000500 000500 000500 000500 000600 000600 000600 000
Net Assets Liability Excluding Pension Asset Liability2 699 988259 3951 223 276      
Net Current Assets Liabilities-4 158 400-6 581 836-3 218 776-130 941-90 758243 603136 540126 715-146 432
Number Shares Allotted 390 260390 260      
Other Loans After Five Years Not By Instalments  1 260 000      
Par Value Share 11      
Percentage Subsidiary Held 100100      
Revaluation Reserve17 133517 1332 134 389      
Share Capital Allotted Called Up Paid390 260390 260390 260      
Tangible Fixed Assets Additions 1 66741 017      
Tangible Fixed Assets Cost Or Valuation6 778 6537 280 3205 650 660      
Tangible Fixed Assets Depreciation114 226348 734431 067      
Tangible Fixed Assets Depreciation Charged In Period 234 508164 186      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  81 853      
Tangible Fixed Assets Disposals  3 287 933      
Tangible Fixed Assets Increase Decrease From Revaluations 500 0001 617 256      
Total Assets Less Current Liabilities3 506 155849 7502 500 8175 416 1605 367 4293 347 1193 329 5083 721 2794 393 241
Accumulated Depreciation Impairment Property Plant Equipment   518 866607 78030 01137 09947 50357 394
Amounts Owed To Group Undertakings Participating Interests   980 9971 000 000769 638769 638660 044720 260
Average Number Employees During Period       22
Bank Borrowings Overdrafts   38  600 000846 506779 905
Creditors   4 665 5044 435 0992 712 0102 752 0903 095 5583 899 538
Current Asset Investments     18 78618 786  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     470 464   
Disposals Property Plant Equipment     2 947 44025 000  
Increase From Depreciation Charge For Year Property Plant Equipment    88 914-19 6147 08810 4049 891
Other Creditors   3 684 5073 435 0991 942 3721 382 4521 589 0082 399 373
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     -87 691   
Property Plant Equipment Gross Cost   5 565 9675 565 9672 633 5272 630 0673 042 0673 997 067
Provisions For Liabilities Balance Sheet Subtotal   353 357441 850  137 000137 000
Taxation Social Security Payable     2 686 3 4542 157
Total Additions Including From Business Combinations Property Plant Equipment     15 00021 54012 000 
Total Increase Decrease From Revaluations Property Plant Equipment       400 000955 000
Trade Creditors Trade Payables   99 063252 969177 81790 07359 403106 972
Trade Debtors Trade Receivables     427 302212 864  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements