Company NameBlack Knight Limited
DirectorsAnjam Mahmood and Daren Michael Townsley
Company StatusActive
Company Number02726307
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameMr Daren Michael Townsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Haydon Road
Ashington
Northumberland
NE63 0JT
Secretary NameMr Anjam Mahmood
NationalityBritish
StatusCurrent
Appointed31 October 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameBarry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NameJuliet Caroline Warmisham
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Director NameMr Arthur Forster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Stannington
Morpeth
Northumberland
NE61 6ER
Director NameMr Stephen Forster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2008)
RoleManager
Correspondence AddressWhitelands
Stannington
Morpeth
Northumberland
NE61 6ER
Secretary NameJacqueline Mary Forster
NationalityBritish
StatusResigned
Appointed07 July 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address80 Sterling Drive
Bedington
Northumberland
Secretary NameMr Arthur Forster
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Stannington
Morpeth
Northumberland
NE61 6ER

Location

Registered AddressOffice No 1 Jubilee Caravan Storage
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Shareholders

50 at £1A. Mahmood
25.51%
Ordinary
50 at £1Saiqa Ashraf
25.51%
Ordinary
48 at £1Daren Townsley
24.49%
Ordinary
48 at £1Michelle Townsley
24.49%
Ordinary

Financials

Year2014
Net Worth£291,701
Cash£136,432
Current Liabilities£77,895

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

9 July 2010Delivered on: 10 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 westmorland road newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 September 2023Registration of charge 027263070003, created on 1 September 2023 (4 pages)
12 September 2023Registration of charge 027263070002, created on 1 September 2023 (4 pages)
17 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
10 July 2023Registered office address changed from Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB to Office No 1 Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 10 July 2023 (1 page)
11 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
28 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
24 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 September 2021Satisfaction of charge 1 in full (1 page)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 February 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 196
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 196
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 196
(6 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 196
(6 pages)
27 April 2015Director's details changed for Mr Darren Michael Townsley on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Darren Michael Townsley on 27 April 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2014Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 196
(6 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 196
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Darren Michael Townsley on 25 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Darren Michael Townsley on 25 June 2010 (2 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Black Knight House 90 Westmoorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Black Knight House 90 Westmoorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 17 May 2010 (2 pages)
14 September 2009Return made up to 25/06/09; full list of members (10 pages)
14 September 2009Return made up to 25/06/09; full list of members (10 pages)
16 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 December 2008Appointment terminate, director and secretary arthur forster logged form (1 page)
17 December 2008Appointment terminate, director and secretary arthur forster logged form (1 page)
16 December 2008Appointment terminated director stephen forster (1 page)
16 December 2008Appointment terminated director stephen forster (1 page)
7 November 2008Director and secretary appointed anjam mahmood (2 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o aws accountancy 3 berrymoor court northumberland business pk cramlington .northumberland NE23 7RZ (1 page)
7 November 2008Director appointed darren michael townsley (2 pages)
7 November 2008Director and secretary appointed anjam mahmood (2 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o aws accountancy 3 berrymoor court northumberland business pk cramlington .northumberland NE23 7RZ (1 page)
7 November 2008Director appointed darren michael townsley (2 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o aws accountancy & taxation s 18 stanley street blyth northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: c/o aws accountancy & taxation s 18 stanley street blyth northumberland NE24 2BU (1 page)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
4 September 2006Return made up to 25/06/06; full list of members (7 pages)
4 September 2006Return made up to 25/06/06; full list of members (7 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 August 2005Return made up to 25/06/05; full list of members (7 pages)
26 August 2005Return made up to 25/06/05; full list of members (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 August 2002Return made up to 25/06/02; full list of members (7 pages)
28 August 2002Return made up to 25/06/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 October 1999 (9 pages)
17 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 31 October 1999 (9 pages)
1 December 1999Registered office changed on 01/12/99 from: 18-20 burradon road burradon cramlington tyne & wear NE23 7NE (1 page)
1 December 1999Registered office changed on 01/12/99 from: 18-20 burradon road burradon cramlington tyne & wear NE23 7NE (1 page)
10 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Return made up to 25/06/98; no change of members (4 pages)
18 August 1998Return made up to 25/06/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 October 1997 (9 pages)
18 February 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1997Return made up to 25/06/97; no change of members (4 pages)
28 August 1997Return made up to 25/06/97; no change of members (4 pages)
7 February 1997Full accounts made up to 31 October 1996 (10 pages)
7 February 1997Full accounts made up to 31 October 1996 (10 pages)
21 August 1996Return made up to 25/06/96; full list of members (6 pages)
21 August 1996Return made up to 25/06/96; full list of members (6 pages)
18 October 1995Return made up to 25/06/95; no change of members (4 pages)
18 October 1995Return made up to 25/06/95; no change of members (4 pages)
7 March 1995Return made up to 25/06/94; no change of members (4 pages)
7 March 1995Return made up to 25/06/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)