Company NameAmelia Knight Limited
Company StatusActive
Company Number03142087
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NamePacific Sales (UK) Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr David Brinley Salmon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
WA16 8ZR
Secretary NameMrs Lynn Salmon
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
WA16 8ZR
Director NameMrs Lynn Salmon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
WA16 8ZR
Director NamePaul James Salmon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
WA16 8ZR
Director NameMr Daniel Edward Salmon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressThe Pavilions Cranford Drive
Knutsford Business Park
Knutsford
WA16 8ZR
Director NameMr Mark Winston Salmon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
WA16 8ZR
Director NameMiss Tiffany Lynn Salmon
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDaniel Edward Salmon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2002)
RoleSales Manager
Correspondence Address35 Marlcroft Avenue
Heaton Moor
Stockport
Cheshire
SK4 3LZ
Director NamePaul James Salmon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2002)
RoleImport Manager
Correspondence Address27 Blenheim Close
Kingsmead
Northwich
Cheshire
CW9 8FB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepacificsales.co.uk

Location

Registered AddressThe Pavilions Mobberley Road
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Amelia Knight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,328,602
Gross Profit£3,393,243
Net Worth£223,806
Cash£474,577
Current Liabilities£2,766,847

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

14 March 2022Delivered on: 25 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
2 March 2006Delivered on: 10 March 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 1999Delivered on: 21 May 1999
Satisfied on: 5 July 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (28 pages)
9 January 2020Confirmation statement made on 29 December 2019 with updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
15 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
7 February 2018Director's details changed for Mrs Lynn Salmon on 7 February 2018 (2 pages)
7 February 2018Secretary's details changed for Mrs Lynn Salmon on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr Mark Winston Salmon on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr David Brinley Salmon on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 February 2018Director's details changed for Mr Daniel Edward Salmon on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Paul James Salmon on 7 February 2018 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
9 October 2017Full accounts made up to 31 December 2016 (25 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 May 2016Amended full accounts made up to 31 December 2014 (21 pages)
4 May 2016Amended full accounts made up to 31 December 2014 (21 pages)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(9 pages)
16 January 2016Appointment of Miss Tiffany Lynn Salmon as a director on 5 December 2013 (2 pages)
16 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(9 pages)
16 January 2016Appointment of Miss Tiffany Lynn Salmon as a director on 5 December 2013 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 March 2015Registered office address changed from Vale Royal House Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA to The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR on 13 March 2015 (1 page)
13 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(9 pages)
13 March 2015Registered office address changed from Vale Royal House Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA to The Pavilions Mobberley Road Knutsford Business Park Knutsford Cheshire WA16 8ZR on 13 March 2015 (1 page)
13 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(9 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 February 2014Director's details changed for Paul James Salmon on 23 November 2013 (2 pages)
17 February 2014Director's details changed for Daniel Edward Salmon on 20 November 2013 (2 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(9 pages)
17 February 2014Director's details changed for Daniel Edward Salmon on 20 November 2013 (2 pages)
17 February 2014Director's details changed for Mr David Brinley Salmon on 20 November 2013 (2 pages)
17 February 2014Director's details changed for Paul James Salmon on 23 November 2013 (2 pages)
17 February 2014Director's details changed for Mr Mark Winston Salmon on 23 November 2013 (2 pages)
17 February 2014Director's details changed for Mr David Brinley Salmon on 20 November 2013 (2 pages)
17 February 2014Director's details changed for Mr Mark Winston Salmon on 23 November 2013 (2 pages)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(9 pages)
3 January 2014Company name changed pacific sales (uk) LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Change of name notice (2 pages)
3 January 2014Company name changed pacific sales (uk) LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Lynn Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Paul James Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for David Brinley Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Daniel Edward Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Paul James Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Daniel Edward Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for Lynn Salmon on 29 December 2009 (2 pages)
3 February 2010Director's details changed for David Brinley Salmon on 29 December 2009 (2 pages)
20 November 2009Appointment of Mr Mark Winston Salmon as a director (2 pages)
20 November 2009Appointment of Mr Mark Winston Salmon as a director (2 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 January 2009Director's change of particulars / daniel salmon / 28/12/2008 (1 page)
30 January 2009Director's change of particulars / david salmon / 28/12/2008 (1 page)
30 January 2009Director's change of particulars / paul salmon / 28/12/2008 (1 page)
30 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 January 2009Director's change of particulars / daniel salmon / 28/12/2008 (1 page)
30 January 2009Director's change of particulars / david salmon / 28/12/2008 (1 page)
30 January 2009Director's change of particulars / paul salmon / 28/12/2008 (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 29/12/07; full list of members (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 29/12/07; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 29/12/06; full list of members (4 pages)
23 February 2007Return made up to 29/12/06; full list of members (4 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
9 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
9 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 29/12/05; full list of members (3 pages)
22 March 2006Return made up to 29/12/05; full list of members (3 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 January 2005Return made up to 29/12/04; full list of members (5 pages)
19 January 2005Return made up to 29/12/04; full list of members (5 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Return made up to 29/12/03; full list of members (5 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Return made up to 29/12/03; full list of members (5 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
13 February 2002Return made up to 29/12/01; full list of members (6 pages)
13 February 2002Return made up to 29/12/01; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Registered office changed on 25/04/00 from: abbots walk vale royal drive whitegate cheshire CW8 2BA (1 page)
25 April 2000Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
25 April 2000Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
25 April 2000Registered office changed on 25/04/00 from: abbots walk vale royal drive whitegate cheshire CW8 2BA (1 page)
21 March 2000Return made up to 29/12/99; full list of members (6 pages)
21 March 2000Return made up to 29/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (14 pages)
4 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Return made up to 29/12/98; no change of members (4 pages)
9 June 1999Return made up to 29/12/98; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1997 (16 pages)
2 June 1999Full accounts made up to 31 December 1997 (16 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
1 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 April 1999Company name changed whitegate riding school LIMITED\certificate issued on 14/04/99 (3 pages)
14 April 1999Company name changed whitegate riding school LIMITED\certificate issued on 14/04/99 (3 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1997Ad 31/10/96--------- £ si 99@1 (2 pages)
2 February 1997Ad 31/10/96--------- £ si 99@1 (2 pages)
23 December 1996Return made up to 29/12/96; full list of members (6 pages)
23 December 1996Return made up to 29/12/96; full list of members (6 pages)
31 July 1996Accounting reference date notified as 31/12 (1 page)
31 July 1996Accounting reference date notified as 31/12 (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 April 1996Registered office changed on 02/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996Director resigned (1 page)
29 December 1995Incorporation (30 pages)
29 December 1995Incorporation (30 pages)