Company NameRoyal Court Knutsford Management Limited
DirectorsBernard John Eaton and Kathryn Claire Priestner
Company StatusActive
Company Number03143565
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard John Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeorge House 3 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMs Kathryn Claire Priestner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Royal Court Tatton Street
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr James Francis Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 07 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSceptre House
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Secretary NameDavid William Brighouse
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address22 Tan House Lane
Parbold
Wigan
Lancashire
WN8 7HG
Secretary NameJanette Michele Miller
NationalityBritish
StatusResigned
Appointed29 June 1997(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 December 2009)
RoleCompany Director
Correspondence AddressChanters Farm
Chanters Avenue, Atherton
Manchester
M46 9EF
Director NameMrs Helen Acton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressDragonfly
The Walled Garden, Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameMrs Annabel Mary Carter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSceptre House
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Michael Edward Collier
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSceptre House
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMrs Janette Michele Collier
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre House
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Mark Henry Joseph Askew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.knutsfordmenus.com

Location

Registered Address4 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

12 at £1Katherine Claire Priestner
33.33%
Ordinary
6 at £1Belleil LTD
16.67%
Ordinary
6 at £1Federation Of Petroleum Suppliers LTD
16.67%
Ordinary
6 at £1John Bernard Eaton & Fiona June Eaton
16.67%
Ordinary
6 at £1Michael Annandale & Johnson Richard Alastair Macdonald
16.67%
Ordinary

Financials

Year2014
Net Worth£12,501
Cash£9,295
Current Liabilities£4,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
18 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 January 2021Change of details for Ms Katherine Claire Priestner as a person with significant control on 1 January 2021 (2 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Change of details for Ms Katherine Claire Priestner as a person with significant control on 1 January 2018 (2 pages)
23 March 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 March 2017Termination of appointment of Mark Henry Joseph Askew as a director on 16 February 2017 (1 page)
6 March 2017Termination of appointment of Mark Henry Joseph Askew as a director on 16 February 2017 (1 page)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 36
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW to 4 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW to 4 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 12 March 2015 (1 page)
10 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36
(6 pages)
10 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36
(6 pages)
10 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 36
(6 pages)
6 October 2014Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page)
3 October 2014Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page)
6 August 2014Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36
(7 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36
(7 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 36
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Appointment of Mrs Janette Michele Collier as a director (2 pages)
6 July 2010Appointment of Mrs Janette Michele Collier as a director (2 pages)
6 July 2010Appointment of Mr Michael Edward Collier as a director (2 pages)
6 July 2010Appointment of Mr Michael Edward Collier as a director (2 pages)
5 July 2010Appointment of Mrs Annabel Mary Carter as a director (2 pages)
5 July 2010Appointment of Mrs Annabel Mary Carter as a director (2 pages)
8 January 2010Director's details changed for James Francis Carter on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for James Francis Carter on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for James Francis Carter on 8 January 2010 (2 pages)
10 December 2009Termination of appointment of Michael Collier as a director (1 page)
10 December 2009Termination of appointment of Janette Miller as a secretary (1 page)
10 December 2009Termination of appointment of Michael Collier as a director (1 page)
10 December 2009Termination of appointment of Janette Miller as a secretary (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 04/01/09; full list of members (5 pages)
15 January 2009Return made up to 04/01/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 04/01/08; full list of members (5 pages)
28 February 2008Return made up to 04/01/08; full list of members (5 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 04/01/07; full list of members (8 pages)
25 January 2007Return made up to 04/01/07; full list of members (8 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 04/01/06; full list of members (8 pages)
10 January 2006Return made up to 04/01/06; full list of members (8 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 04/01/04; full list of members (8 pages)
18 March 2004Return made up to 04/01/04; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2002Return made up to 04/01/02; full list of members (7 pages)
6 February 2002Return made up to 04/01/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 March 2001Return made up to 04/01/01; full list of members (6 pages)
1 March 2001Return made up to 04/01/01; full list of members (6 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 January 2000Return made up to 04/01/00; full list of members (7 pages)
28 January 2000Return made up to 04/01/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 04/01/99; full list of members (7 pages)
4 February 1999Return made up to 04/01/99; full list of members (7 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 04/01/98; full list of members (7 pages)
20 January 1998Return made up to 04/01/98; full list of members (7 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
11 February 1997Return made up to 04/01/97; full list of members (5 pages)
11 February 1997Return made up to 04/01/97; full list of members (5 pages)
28 March 1996Ad 15/03/96--------- £ si 34@1=34 £ ic 2/36 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 March 1996Ad 15/03/96--------- £ si 34@1=34 £ ic 2/36 (2 pages)
27 February 1996Secretary resigned;new secretary appointed (3 pages)
27 February 1996Registered office changed on 27/02/96 from: ship canal house king street manchester M2 4WB (1 page)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Secretary resigned;new secretary appointed (3 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: ship canal house king street manchester M2 4WB (1 page)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Company name changed cobco (181) LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed cobco (181) LIMITED\certificate issued on 23/02/96 (2 pages)
4 January 1996Incorporation (17 pages)
4 January 1996Incorporation (17 pages)