Company NameJohn Knight Glass Limited
Company StatusActive
Company Number01898755
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)
Previous NameBellvines Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameBarbara Jean Knight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall Wirral
Merseyside
CH60 0EE
Wales
Director NameJohn Stanley Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall Wirral
Merseyside
CH60 0EE
Wales
Secretary NameBarbara Jean Knight
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Gregory Charles Knight
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Mark Stephen Spereall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Gregory Charles Knight
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(35 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Websitejohnknightglass.co.uk
Email address[email protected]
Telephone0151 3422266
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Stanley Knight
24.88%
Ordinary B
50 at £1Mark Stephen Spereall
24.88%
Ordinary B
34 at £1Barbara Jean Knight
16.92%
Ordinary A
34 at £1John Stanley Knight
16.92%
Ordinary A
32 at £1Mark Stephen Spereall
15.92%
Ordinary A
1 at £1Barbara Jean Knight
0.50%
Ordinary C

Financials

Year2014
Net Worth£319,325
Cash£463,910
Current Liabilities£415,126

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with updates (6 pages)
9 June 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
29 July 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
2 September 2021Appointment of Mr Gregory Charles Knight as a director on 1 September 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
7 July 2021Cessation of Mark Stephen Spereall as a person with significant control on 26 November 2020 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (7 pages)
21 May 2021Change of share class name or designation (2 pages)
11 May 2021Second filing of Confirmation Statement dated 26 July 2020 (4 pages)
10 May 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 202
(3 pages)
12 February 2021Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 169
(6 pages)
29 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2021Termination of appointment of Gregory Charles Knight as a director on 1 January 2021 (1 page)
26 November 2020Termination of appointment of Mark Stephen Spereall as a director on 26 November 2020 (1 page)
26 November 2020Appointment of Mr Gregory Charles Knight as a director on 26 November 2020 (2 pages)
10 August 2020Confirmation statement made on 26 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/21
(7 pages)
1 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
4 November 2019Change of share class name or designation (2 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201
(7 pages)
24 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 201
(7 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 201
(7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(7 pages)
1 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(7 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2010Director's details changed for Barbara Jean Knight on 26 July 2010 (2 pages)
7 September 2010Director's details changed for Barbara Jean Knight on 26 July 2010 (2 pages)
7 September 2010Secretary's details changed for Barbara Jean Knight on 26 July 2010 (1 page)
7 September 2010Director's details changed for Mark Stephen Spereall on 26 July 2010 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for John Stanley Knight on 26 July 2010 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Barbara Jean Knight on 26 July 2010 (1 page)
7 September 2010Director's details changed for John Stanley Knight on 26 July 2010 (2 pages)
7 September 2010Director's details changed for Mark Stephen Spereall on 26 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 August 2009Return made up to 26/07/09; full list of members (5 pages)
18 August 2009Return made up to 26/07/09; full list of members (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 March 2009Statement of rights attached to allotted shares (1 page)
18 March 2009Statement of rights attached to allotted shares (1 page)
16 March 2009Gbp nc 200/201\03/09/08 (2 pages)
16 March 2009Gbp nc 200/201\03/09/08 (2 pages)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Capitals not rolled up (2 pages)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
17 September 2008Return made up to 26/07/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 September 2007Return made up to 26/07/07; full list of members (3 pages)
13 September 2007Return made up to 26/07/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 September 2006Return made up to 26/07/06; full list of members (3 pages)
1 September 2006Return made up to 26/07/06; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
2 September 2005Return made up to 26/07/05; full list of members (3 pages)
2 September 2005Return made up to 26/07/05; full list of members (3 pages)
18 August 2004Full accounts made up to 30 April 2004 (12 pages)
18 August 2004Full accounts made up to 30 April 2004 (12 pages)
11 August 2004Return made up to 26/07/04; full list of members (8 pages)
11 August 2004Return made up to 26/07/04; full list of members (8 pages)
15 June 2004Ad 12/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 June 2004Ad 12/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
25 November 2003Nc inc already adjusted 28/10/03 (1 page)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2003Nc inc already adjusted 28/10/03 (1 page)
3 November 2003Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2003Ad 28/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
10 July 2003Full accounts made up to 30 April 2003 (11 pages)
10 July 2003Full accounts made up to 30 April 2003 (11 pages)
20 September 2002Full accounts made up to 30 April 2002 (13 pages)
20 September 2002Full accounts made up to 30 April 2002 (13 pages)
29 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 30 April 2001 (13 pages)
29 October 2001Full accounts made up to 30 April 2001 (13 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
19 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 30 April 2000 (13 pages)
18 September 2000Full accounts made up to 30 April 2000 (13 pages)
1 September 1999Full accounts made up to 30 April 1999 (14 pages)
1 September 1999Full accounts made up to 30 April 1999 (14 pages)
28 July 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Return made up to 26/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Full accounts made up to 30 April 1998 (13 pages)
3 August 1998Full accounts made up to 30 April 1998 (13 pages)
30 July 1998Return made up to 26/07/98; full list of members (6 pages)
30 July 1998Return made up to 26/07/98; full list of members (6 pages)
28 August 1997Full accounts made up to 30 April 1997 (13 pages)
28 August 1997Full accounts made up to 30 April 1997 (13 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
15 October 1996Full accounts made up to 30 April 1996 (14 pages)
15 October 1996Full accounts made up to 30 April 1996 (14 pages)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 30 April 1995 (13 pages)
17 October 1995Full accounts made up to 30 April 1995 (13 pages)
15 August 1995Return made up to 10/08/95; full list of members (6 pages)
15 August 1995Return made up to 10/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 March 1985Incorporation (13 pages)
25 March 1985Incorporation (13 pages)