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

SABLEKNIGHT LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
01289707
Private Limited Company
Active

Company Overview

About Sableknight Ltd
SABLEKNIGHT LIMITED was founded on 1976-12-08 and has its registered office in London. The organisation's status is listed as "Active". Sableknight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SABLEKNIGHT LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in EC4A
 
Filing Information
Company Number 01289707
Company ID Number 01289707
Date formed 1976-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 16:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABLEKNIGHT 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 SABLEKNIGHT LIMITED
The following companies were found which have the same name as SABLEKNIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SABLEKNIGHT VICTORIA LIMITED FIFTH FLOOR 10 ST BRIDE STREET 10 ST BRIDE STREET LONDON EC4A 4AD Dissolved Company formed on the 1998-06-05
SABLEKNIGHT FLEET LIMITED 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2015-07-28
SABLEKNIGHT, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1983-06-10
Sableknight New York Inc. Delaware Unknown
SABLEKNIGHT GREENWICH, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1983-09-23
SABLEKNIGHT NORTH AMERICA INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1983-09-13
SABLEKNIGHT FLEET (SOUTH) LIMITED 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2017-04-27
SABLEKNIGHT FLEET (NORTH) LIMITED 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2017-04-27

Company Officers of SABLEKNIGHT LIMITED

Current Directors
Officer Role Date Appointed
GORDON SPINKS
Company Secretary 2002-06-30
ROBIN SHEDDEN BROADHURST
Director 2004-04-01
DESMOND ROGER WINGATE HARRISON
Director 1991-11-09
ROSEMARY FRANCES NORRIS
Director 2017-06-01
IAN CHRISTOPHER WOODWARD
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK EDWARDS
Director 2002-07-01 2017-10-31
ANTONY SCOTT HARDY
Director 2004-04-26 2017-06-30
DERRICK WILLIAM BALL
Director 1991-11-09 2006-12-15
STEPHEN MARIUS GRAY
Director 1991-11-09 2006-12-15
CHRISTOPHER BRUNTON MELLUISH
Director 1994-03-22 2006-12-15
JOHN CHARLES KINDNESS STEEL
Company Secretary 1991-11-09 2002-06-30
PATRICIA MARGARET BURGE
Director 1992-11-09 2002-06-30
JAMES REID MACKENZIE
Director 1992-11-09 2002-06-30
FRANCIS DAVID LANGHORNE ASTOR
Director 1991-11-09 1998-10-19
FRANCIS PAUL BOWYER NICHOLS
Director 1992-11-09 1997-03-13
MICHAEL RAMON LANGHORNE ASTOR
Director 1991-11-09 1994-03-22
ARNOLD GOODMAN
Director 1991-11-09 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON SPINKS QVS DEVELOPMENTS LIMITED Company Secretary 2008-05-20 CURRENT 1998-07-27 Dissolved 2017-01-17
GORDON SPINKS SABLEKNIGHT VICTORIA LIMITED Company Secretary 2002-06-30 CURRENT 1998-06-05 Dissolved 2017-09-12
GORDON SPINKS LOCKFOLD COMMUNICATIONS LIMITED Company Secretary 2002-06-30 CURRENT 1967-11-20 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
ROBIN SHEDDEN BROADHURST THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
ROBIN SHEDDEN BROADHURST THE BLACK STORK CHARITY Director 2013-03-11 CURRENT 2011-05-03 Active
ROBIN SHEDDEN BROADHURST THE HANDEL HOUSE TRUST LIMITED Director 2011-07-13 CURRENT 1991-10-11 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2011-03-04 CURRENT 1986-10-20 Active
ROBIN SHEDDEN BROADHURST THE ROYAL MARSDEN CANCER CHARITY Director 2010-02-11 CURRENT 2002-12-12 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT VICTORIA LIMITED Director 2006-12-15 CURRENT 1998-06-05 Dissolved 2017-09-12
ROBIN SHEDDEN BROADHURST LOCKFOLD COMMUNICATIONS LIMITED Director 2006-12-15 CURRENT 1967-11-20 Active
ROBIN SHEDDEN BROADHURST GERALD PALMER ELING TRUST COMPANY Director 2003-08-13 CURRENT 2003-04-17 Active
DESMOND ROGER WINGATE HARRISON ELING DEVELOPMENTS LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
DESMOND ROGER WINGATE HARRISON WILD FISH CONSERVATION Director 2009-06-17 CURRENT 2004-02-20 Active
DESMOND ROGER WINGATE HARRISON FLY-FISHERS' COMPANY,LIMITED(THE) Director 2004-05-06 CURRENT 1928-07-17 Active
DESMOND ROGER WINGATE HARRISON GERALD PALMER ELING TRUST COMPANY Director 2003-08-13 CURRENT 2003-04-17 Active
ROSEMARY FRANCES NORRIS CCLA FUND MANAGERS LIMITED Director 2017-12-04 CURRENT 2013-10-16 Active
ROSEMARY FRANCES NORRIS LOCKFOLD COMMUNICATIONS LIMITED Director 2017-06-01 CURRENT 1967-11-20 Active
ROSEMARY FRANCES NORRIS CCLA INVESTMENT MANAGEMENT LIMITED Director 2015-11-09 CURRENT 1987-10-26 Active
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET (SOUTH) LIMITED Director 2017-05-25 CURRENT 2017-04-27 Active
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET (NORTH) LIMITED Director 2017-05-25 CURRENT 2017-04-27 Active
IAN CHRISTOPHER WOODWARD SMART CITIES PARTNERSHIPS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-01
IAN CHRISTOPHER WOODWARD SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
IAN CHRISTOPHER WOODWARD BROOKLANDS - IDC NO 1 LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
IAN CHRISTOPHER WOODWARD CHANCERY LANE ASSOCIATION LIMITED Director 2009-01-23 CURRENT 2006-08-23 Active - Proposal to Strike off
IAN CHRISTOPHER WOODWARD QVS DEVELOPMENTS LIMITED Director 2003-11-30 CURRENT 1998-07-27 Dissolved 2017-01-17
IAN CHRISTOPHER WOODWARD SABLEKNIGHT VICTORIA LIMITED Director 2003-10-30 CURRENT 1998-06-05 Dissolved 2017-09-12
IAN CHRISTOPHER WOODWARD INTERNATIONAL DEVELOPMENT CONSULTANCY LIMITED Director 2002-11-06 CURRENT 2002-06-25 Active
IAN CHRISTOPHER WOODWARD INTERNATIONAL DEVELOPMENT COMPANY LIMITED Director 2002-11-06 CURRENT 2002-06-25 Active

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
2023-12-13Cancellation of shares. Statement of capital on 2023-11-17 GBP 1,578,691.00
2023-12-12Purchase of own shares
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEDDEN BROADHURST
2023-02-08Purchase of own shares
2023-01-11Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05DIRECTOR APPOINTED HELEN LAURA RATCLIFFE
2022-07-05AP01DIRECTOR APPOINTED HELEN LAURA RATCLIFFE
2022-05-03DIRECTOR APPOINTED MR HUGH RICHARD SEABORN
2022-05-03AP01DIRECTOR APPOINTED MR HUGH RICHARD SEABORN
2022-03-08PSC08Notification of a person with significant control statement
2022-03-08PSC07CESSATION OF AINE DEIRDRE O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-10-18SH03Purchase of own shares
2021-08-09RES13Resolutions passed:
  • Agreement between the company for purchase by the company purchase by the contract, company be authorised to enter into the contact 27/07/2021
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCES NORRIS
2020-12-01AP01DIRECTOR APPOINTED SUSAN ARNOTT
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Desmond Roger Wingate Harrison on 2018-11-09
2019-10-17CH01Director's details changed for Mr Robin Shedden Broadhurst on 2009-10-01
2019-08-07CH01Director's details changed for Mr Gordon Spinks on 2019-07-16
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08SH03Purchase of own shares
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER WOODWARD
2019-06-04RES13Resolutions passed:
  • Re-agreement for npurchase by company of 6855 ord shares be approved 16/05/2019
2019-01-02AP01DIRECTOR APPOINTED MR GORDON SPINKS
2019-01-01TM02Termination of appointment of Gordon Spinks on 2019-01-01
2019-01-01AP03Appointment of Mr Thomas Morton West as company secretary on 2019-01-01
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-08-31SH03Purchase of own shares
2018-07-09RES13Resolutions passed:
  • Terms and agreement for purchase of shares is approved and company authorised to enter into the contract 02/07/2018
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINE DEIRDRE O'REILLY
2018-06-14PSC07CESSATION OF NIGEL TIMOTHY BENTLEY AS A PSC
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINE DEIRDRE O'REILLY
2018-06-14PSC07CESSATION OF NIGEL TIMOTHY BENTLEY AS A PSC
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR GORDON SPINKS on 2018-04-11
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Fifth Floor 10 st Bride Street London EC4A 4AD
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK EDWARDS
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SCOTT HARDY
2017-06-22SH03Purchase of own shares
2017-06-06AP01DIRECTOR APPOINTED MRS ROSEMARY FRANCES NORRIS
2017-05-24RES13AGREEMENT 03/05/2017
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1617247
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1617247
2015-11-16AR0109/11/15 FULL LIST
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1622502
2014-11-12AR0109/11/14 FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-13RES13APPROVAL OF CONTRACT 19/05/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1629537
2013-11-28AR0109/11/13 FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-13AR0109/11/12 FULL LIST
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 90 FETTER LANE, LONDON, EC4A 1PT
2011-12-06RES01ADOPT ARTICLES 14/11/2011
2011-11-11AR0109/11/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK EDWARDS / 11/11/2011
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02RES13APPROVE AGREEMENT 17/02/2011
2011-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-09AR0109/11/10 FULL LIST
2010-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-28RES13TERMS OD AGREEMENT 06/07/2010
2009-11-18AR0109/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER WOODWARD / 09/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ROGER WINGATE HARRISON / 09/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SCOTT HARDY / 09/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK EDWARDS / 09/11/2009
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-07RES13ENTER INTO CONTRACT 20/03/2009
2008-12-01363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN BROADHURST / 09/11/2008
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-23169GBP IC 1872000/1868400 28/07/08 GBP SR 3600@1=3600
2008-09-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-13363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-12363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-29169£ IC 1879200/1872000 25/04/05 £ SR 7200@1=7200
2004-12-14363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288aNEW DIRECTOR APPOINTED
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-07169£ IC 1882800/1879200 26/03/04 £ SR 3600@1=3600
2004-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-07RES13AGREEMENT 19/03/04
2004-05-07RES13PURCH OWN SHARES/VOTE 19/03/04
2003-12-22363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SABLEKNIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABLEKNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2007-05-30 Satisfied BAYERISCHE LANDESBANK, LONDON BRANCH AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES(THE "AGENT")
SHARES CHARGE 2006-05-18 Satisfied BAYERISCHE LANDESBANK AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEPOSIT OF DEEDS. 1977-05-05 Satisfied A & A LESLIE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SABLEKNIGHT LIMITED

Intangible Assets
Patents
We have not found any records of SABLEKNIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABLEKNIGHT LIMITED
Trademarks
We have not found any records of SABLEKNIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABLEKNIGHT 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 (70100 - Activities of head offices) as SABLEKNIGHT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SABLEKNIGHT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABLEKNIGHT 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 SABLEKNIGHT 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.