KNIGHTON FOODS LIMITED - ST ALBANS
Company Profile | Company Filings |
Overview
KNIGHTON FOODS LIMITED is a Private Limited Company from ST ALBANS UNITED KINGDOM and has the status: Active.
KNIGHTON FOODS LIMITED was incorporated 10 years ago on 24/03/2014 and has the registered number: 08954731. The accounts status is FULL and accounts are next due on 31/12/2024.
KNIGHTON FOODS LIMITED was incorporated 10 years ago on 24/03/2014 and has the registered number: 08954731. The accounts status is FULL and accounts are next due on 31/12/2024.
KNIGHTON FOODS LIMITED - ST ALBANS
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
PREMIER HOUSE CENTRIUM BUSINESS PARK
ST ALBANS
HERTFORDSHIRE
AL1 2RE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS KINNEAR | Mar 1970 | British | Director | 2020-01-17 | CURRENT |
MR DUNCAN NEIL LEGGETT | Sep 1979 | British | Director | 2016-06-08 | CURRENT |
MR SIMON NICHOLAS WILBRAHAM | Secretary | 2016-04-24 | CURRENT | ||
MR MARK RIVERS HUGHES | Jul 1960 | British | Director | 2016-06-08 | CURRENT |
MR JOHN NAGLE | Secretary | 2016-01-18 UNTIL 2016-05-24 | RESIGNED | ||
MARTIN JOHN WEST | Nov 1961 | British | Director | 2016-06-08 UNTIL 2017-07-14 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Secretary | 2014-03-24 UNTIL 2016-01-18 | RESIGNED | ||
MR RICHARD MATTHEW ILSLEY | Feb 1965 | British | Director | 2017-01-16 UNTIL 2020-03-31 | RESIGNED |
MR CHRISTOPHER MALCOLM TERRY | Jan 1963 | British | Director | 2014-03-24 UNTIL 2016-01-18 | RESIGNED |
MR ROBERT SMITH | Sep 1969 | British | Director | 2019-05-20 UNTIL 2019-07-29 | RESIGNED |
MR DAVID MONK | Jul 1957 | British | Director | 2018-07-01 UNTIL 2019-05-10 | RESIGNED |
MR MICHAEL JOHN MCDONOUGH | Nov 1958 | British | Director | 2019-05-10 UNTIL 2021-07-02 | RESIGNED |
MR ANDREW JOHN MCDONALD | Jan 1974 | British | Director | 2014-06-28 UNTIL 2016-06-08 | RESIGNED |
MR MICHAEL JAMES KIRBY | Jan 1959 | British | Director | 2014-03-24 UNTIL 2016-05-24 | RESIGNED |
MR STEVEN JAMES HOWARTH | May 1958 | British | Director | 2014-03-24 UNTIL 2016-05-24 | RESIGNED |
MR STEVEN JAMES HOWARTH | May 1958 | British | Director | 2014-03-24 UNTIL 2016-02-23 | RESIGNED |
MR JAMES HEPBURN | Jun 1960 | Scottish | Director | 2014-06-28 UNTIL 2015-05-15 | RESIGNED |
MS LAURA JANE EVISON | Jul 1972 | British | Director | 2015-05-15 UNTIL 2016-06-08 | RESIGNED |
MR NIGEL PETER CONQUEST | Aug 1963 | British | Director | 2014-06-28 UNTIL 2016-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Foods Group Limited | 2022-02-11 | St Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Knighton Foods Investments Limited | 2016-04-06 - 2022-02-11 | St. Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |