Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHTS OF OLD LIMITED
Company Information for

KNIGHTS OF OLD LIMITED

FRP ADVISORY TRADING LIMITED 2ND FLOOR, 120 COLMORE ROW, BIRMINGHAM, B3 3BD,
Company Registration Number
00583329
Private Limited Company
In Administration

Company Overview

About Knights Of Old Ltd
KNIGHTS OF OLD LIMITED was founded on 1957-05-03 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Knights Of Old Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNIGHTS OF OLD LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED 2ND FLOOR
120 COLMORE ROW
BIRMINGHAM
B3 3BD
Other companies in NN15
 
Previous Names
KNIGHTS OF OLD,LIMITED12/08/2019
Filing Information
Company Number 00583329
Company ID Number 00583329
Date formed 1957-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135525914  
Last Datalog update: 2024-05-05 09:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTS OF OLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KNIGHTS OF OLD LIMITED
The following companies were found which have the same name as KNIGHTS OF OLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTS OF OLD (EASTERN) LIMITED KNIGHTS OF OLD LIMITED VENTURE PARK KETTERING PARKWAY, KETTERING VENTURE, KETTERING NORTHAMPTONSHIRE NN15 6XU Active - Proposal to Strike off Company formed on the 1973-11-12
KNIGHTS OF OLD (IMMINGHAM) LIMITED KNIGHTS OF OLD LIMITED VENTURE PARK KETTERING PARKWAY, KETTERING VENTURE, KETTERING NORTHAMPTONSHIRE NN15 6XU Active - Proposal to Strike off Company formed on the 1973-05-03
KNIGHTS OF OLDE, LLC 33 W FIRST ST STE 600 DAYTON OH 454021289 Active Company formed on the 2009-04-29

Company Officers of KNIGHTS OF OLD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM IAN PENTLAND BEATTIE
Company Secretary 2007-09-10
ALEXANDER PAUL ABBOTT
Director 2007-09-10
WILLIAM IAN PENTLAND BEATTIE
Director 2007-09-10
SIMON NELSON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALDWIN
Director 2014-05-01 2017-12-31
MICHAEL JOHN BACON
Director 2011-11-25 2015-07-31
JON MARK KEMP
Director 2011-11-25 2014-04-28
KAREN RANDALL
Director 2004-07-19 2011-11-25
ROBERT JOHN JONES
Company Secretary 1991-01-25 2007-09-10
ROBERT JOHN JONES
Director 1991-01-25 2007-09-10
PETER CHARLES RANDALL
Director 1991-01-25 2004-07-17
DONALD FREDERICK KNIGHT
Director 1991-01-25 1997-12-02
JOHN EDWARD KEMP
Director 1991-01-25 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Company Secretary 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Company Secretary 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Company Secretary 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Company Secretary 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Company Secretary 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Company Secretary 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Company Secretary 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
ALEXANDER PAUL ABBOTT EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
SIMON NELSON LOGISTICS FOR LIFE LIMITED Director 2016-06-09 CURRENT 2011-10-07 Active - Proposal to Strike off
SIMON NELSON MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2016-06-09 CURRENT 2008-03-18 In Administration
SIMON NELSON KNP LOGISTICS GROUP LIMITED Director 2016-05-31 CURRENT 2011-06-16 In Administration
SIMON NELSON GROCO HOLDCO 3 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-12-13
SIMON NELSON NDL HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
SIMON NELSON NELSON 135 LTD Director 2006-09-07 CURRENT 2006-07-18 Active - Proposal to Strike off
SIMON NELSON NELSON DISTRIBUTION LTD Director 2004-06-25 CURRENT 1986-01-29 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 2nd Floor 170 Edmund Street Birmingham B3 2HB
2024-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/24 FROM 2nd Floor 170 Edmund Street Birmingham B3 2HB
2024-04-27Administrator's progress report
2024-04-27AM10Administrator's progress report
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor 170 Edmund Street Birmingham B3 2HB
2024-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor 170 Edmund Street Birmingham B3 2HB
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290017
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290014
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290015
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290016
2024-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290016
2024-01-09Notice of deemed approval of proposals
2024-01-09AM06Notice of deemed approval of proposals
2023-12-31Liquidation statement of affairs AM02SOA/AM02SOC
2023-12-31AM02Liquidation statement of affairs AM02SOA/AM02SOC
2023-11-17AM03Statement of administrator's proposal
2023-10-09Appointment of an administrator
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Kettering Parkway Kettering Venture Park Kettering NN15 6XU
2023-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/23 FROM Kettering Parkway Kettering Venture Park Kettering NN15 6XU
2023-10-09AM01Appointment of an administrator
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-15FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005833290021
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290023
2020-02-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-08-12RES15CHANGE OF COMPANY NAME 12/08/19
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-25RES01ADOPT ARTICLES 25/01/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290022
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290020
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290019
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290017
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290016
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290015
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 14713
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005833290014
2016-06-09AP01DIRECTOR APPOINTED MR SIMON NELSON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 14713
2016-01-27AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-26AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BACON
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 14713
2015-01-26AR0125/01/15 FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JON KEMP
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 14713
2014-03-14AR0125/01/14 FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-28AR0125/01/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RANDALL
2012-06-12SH02CONSOLIDATION 31/05/12
2012-06-12RES01ADOPT ARTICLES 31/05/2012
2012-02-02AR0125/01/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED JON MARK KEMP
2012-01-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN BACON
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAN PENTLAND BEATTIE / 20/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL ABBOTT / 20/04/2011
2011-01-26AR0125/01/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-01AR0125/01/10 FULL LIST
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ABBOTT / 31/07/2009
2009-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-02-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-02-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-03-20363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-02-09363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288bDIRECTOR RESIGNED
2004-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-27363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-03-12363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-27363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-09-18395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: CHERRY HILL ESTATE OLD NORTHAMPTON NN6 9QY
2000-02-14363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-02363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to KNIGHTS OF OLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-02
Fines / Sanctions
No fines or sanctions have been issued against KNIGHTS OF OLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
2017-03-09 Outstanding LLOYDS BANK PLC
2017-01-13 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-12-12 Outstanding LLOYDS TSB BANK PLC (THE BANK)
ALL ASSETS DEBENTURE 2011-11-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-02-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-18 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2000-09-18 Outstanding LLOYDS UDT LIMITED
DEED OF ASSIGNMENT 1999-07-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-07-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-08-13 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1997-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-01-16 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHTS OF OLD LIMITED

Intangible Assets
Patents
We have not found any records of KNIGHTS OF OLD LIMITED registering or being granted any patents
Domain Names

KNIGHTS OF OLD LIMITED owns 1 domain names.

knights-of-old.co.uk  

Trademarks
We have not found any records of KNIGHTS OF OLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTS OF OLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KNIGHTS OF OLD LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTS OF OLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKNIGHTS OF OLD LIMITEDEvent Date2023-10-02
In the High Court of Justice Court Number: CR-2023-BHM-000530 KNIGHTS OF OLD LIMITED (Company Number 00583329 ) Nature of Business: Freight transport by road Registered office: Kettering Parkway, Kett…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHTS OF OLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHTS OF OLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.