Cockfield, Knight & Company Limited

General information

Name:

Cockfield, Knight & Company Ltd

Office Address:

The Staiths Port Of Middlesbrough Depot Road TS2 1LE Middlesbrough

Number: 07204485

Incorporation date: 2010-03-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07204485 14 years ago, Cockfield, Knight & Company Limited is a Private Limited Company. The business active office address is The Staiths Port Of Middlesbrough, Depot Road Middlesbrough. Since 2010-04-01 Cockfield, Knight & Company Limited is no longer under the name Bondicar. The enterprise's principal business activity number is 99999 meaning Dormant Company. Cockfield, Knight & Company Ltd released its latest accounts for the financial year up to 2022-09-30. The business latest annual confirmation statement was released on 2023-03-26.

Taking into consideration this specific enterprise's magnitude, it was imperative to appoint further executives, to name just a few: Andrew W., Craig L., Louise C. who have been collaborating for one year to exercise independent judgement of this specific company. In order to support the directors in their duties, the abovementioned company has been utilizing the skillset of Craig L. as a secretary since the appointment on 2015-04-01.

  • Previous company's names
  • Cockfield, Knight & Company Limited 2010-04-01
  • Bondicar Limited 2010-03-26

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 15 March 2023

Latest update: 6 January 2024

Craig L.

Role: Director

Appointed: 15 March 2023

Latest update: 6 January 2024

Louise C.

Role: Director

Appointed: 15 March 2023

Latest update: 6 January 2024

Charlie N.

Role: Director

Appointed: 15 March 2023

Latest update: 6 January 2024

Craig L.

Role: Secretary

Appointed: 01 April 2015

Latest update: 6 January 2024

Gary D.

Role: Director

Appointed: 26 March 2010

Latest update: 6 January 2024

John Y.

Role: Director

Appointed: 26 March 2010

Latest update: 6 January 2024

People with significant control

The companies with significant control over this firm include: A V Dawson Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Middlesborough at Riverside Park Road, TS2 1UT, Cleveland and was registered as a PSC under the reg no 00626633.

A V Dawson Limited
Address: Dinsdale House Riverside Park Road, Middlesborough, Cleveland, TS2 1UT, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00626633
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 April 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
On 26th January 2024 director's details were changed (CH01)
filed on: 26th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Dinsdale House Riverside Park

Post code:

TS2 1UT

City / Town:

Middlesbrough

HQ address,
2013

Address:

Dinsdale House Riverside Park

Post code:

TS2 1UT

City / Town:

Middlesbrough

HQ address,
2014

Address:

Dinsdale House Riverside Park Road

Post code:

TS2 1UT

City / Town:

Middlesbrough

HQ address,
2015

Address:

Dinsdale House Riverside Park Road

Post code:

TS2 1UT

City / Town:

Middlesbrough

HQ address,
2016

Address:

Dinsdale House Riverside Park Road

Post code:

TS2 1UT

City / Town:

Middlesbrough

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode