Norman Knights Limited WICKFORD


Norman Knights started in year 1974 as Private Limited Company with registration number 01176860. The Norman Knights company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Wickford at Unit 1 Russell Court. Postal code: SS11 8QU.

The firm has 4 directors, namely Nicholas S., Liesa H. and Tania E. and others. Of them, Liesa H., Tania E., Stephen B. have been with the company the longest, being appointed on 12 November 2020 and Nicholas S. has been with the company for the least time - from 11 October 2021. At present 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.

Norman Knights Limited Address / Contact

Office Address Unit 1 Russell Court
Office Address2 Russell Gardens
Town Wickford
Post code SS11 8QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01176860
Date of Incorporation Wed, 10th Jul 1974
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Nicholas S.

Position: Director

Appointed: 11 October 2021

Liesa H.

Position: Director

Appointed: 12 November 2020

Tania E.

Position: Director

Appointed: 12 November 2020

Stephen B.

Position: Director

Appointed: 12 November 2020

Sangeet S.

Position: Director

Appointed: 01 June 2006

Resigned: 12 November 2020

Sangeet S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 12 November 2020

Philip H.

Position: Director

Appointed: 10 October 2005

Resigned: 03 July 2007

Nikunj S.

Position: Director

Appointed: 15 January 2001

Resigned: 01 June 2006

Nikunj S.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 June 2006

Nihal S.

Position: Secretary

Appointed: 06 August 1996

Resigned: 15 January 2001

Nihal S.

Position: Director

Appointed: 06 August 1996

Resigned: 29 April 2001

Mukund S.

Position: Director

Appointed: 10 December 1993

Resigned: 12 November 2020

Dhirendra S.

Position: Secretary

Appointed: 10 December 1993

Resigned: 06 August 1996

Dhirendra S.

Position: Director

Appointed: 10 December 1993

Resigned: 12 November 2020

Ian R.

Position: Director

Appointed: 08 December 1993

Resigned: 26 March 1994

Michael H.

Position: Director

Appointed: 26 March 1992

Resigned: 10 December 1993

Peter H.

Position: Director

Appointed: 26 March 1992

Resigned: 14 October 1992

Colin N.

Position: Secretary

Appointed: 26 March 1992

Resigned: 10 December 1993

John K.

Position: Director

Appointed: 26 March 1992

Resigned: 10 December 1993

Daniel T.

Position: Director

Appointed: 01 October 1991

Resigned: 10 December 1993

Andrew D.

Position: Director

Appointed: 01 October 1991

Resigned: 10 December 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Norman Knights Group Limited from Wickford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Quill Impex Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Norman Knights Group Limited

Unit 1 Russell Court Russell Gardens, Wickford, SS11 8QU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies
Registration number 12886848
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quill Impex Limited

C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01002111
Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand122 779124 14795 69385 973
Current Assets433 025578 385636 005652 482
Debtors197 359351 371424 761393 522
Net Assets Liabilities260 038147 420204 482227 624
Other Debtors12 8779 88078 
Property Plant Equipment3 8463 80612 51234 409
Total Inventories112 887102 867115 551172 987
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment783 580787 094790 888793 924
Amounts Owed By Group Undertakings 150 000150 000150 000
Average Number Employees During Period13131214
Bank Borrowings Overdrafts 130 15870 84120 841
Creditors1 578130 15870 84120 841
Finance Lease Liabilities Present Value Total1 5781 722  
Fixed Assets3 8463 80612 51234 409
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 8609 37540 83342 833
Increase From Depreciation Charge For Year Property Plant Equipment 3 5143 7943 036
Intangible Assets Gross Cost10 00010 00010 000 
Net Current Assets Liabilities299 152308 654302 811259 556
Other Creditors17 42314 4539 54913 868
Other Taxation Social Security Payable17 77113 18156 54936 123
Property Plant Equipment Gross Cost787 426790 900803 400828 333
Provisions For Liabilities Balance Sheet Subtotal41 38234 88240 00045 500
Total Additions Including From Business Combinations Property Plant Equipment 3 47412 50024 933
Total Assets Less Current Liabilities302 998312 460315 323293 965
Trade Creditors Trade Payables96 242100 370157 499173 882
Trade Debtors Trade Receivables184 482191 491274 683243 522

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 14th, March 2024
Free Download (9 pages)

Company search