Company NameCockfield, Knight & Company Limited
DirectorsGary Stuart Dawson and John Ellis Young
Company StatusActive
Company Number07204485
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Previous NameBondicar Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Secretary NameMr Craig Lloyd
StatusCurrent
Appointed01 April 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Av Dawson Ltd The Staiths, Port Of Middlesbrou
Depot Road
Middlesbrough
Cleveland
TS2 1LE
Director NameMr John Michael Knight
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameDavid James Sanders
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT

Contact

Websitecockfieldknight.com
Telephone01642 230111
Telephone regionMiddlesbrough

Location

Registered AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
TS2 1LE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 April 2014Termination of appointment of John Knight as a director (1 page)
30 April 2014Termination of appointment of David Sanders as a director (1 page)
30 April 2014Termination of appointment of John Knight as a director (1 page)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Termination of appointment of David Sanders as a director (1 page)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
26 April 2011Director's details changed for Mr John Michael Knight on 26 March 2011 (2 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Director's details changed for David James Sanders on 26 March 2011 (2 pages)
26 April 2011Director's details changed for Mr John Michael Knight on 26 March 2011 (2 pages)
26 April 2011Director's details changed for David James Sanders on 26 March 2011 (2 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed bondicar LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed bondicar LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
26 March 2010Incorporation (53 pages)
26 March 2010Incorporation (53 pages)