Company NameAndrew Johnson Knudtzon Limited
Company StatusActive
Company Number00141032
CategoryPrivate Limited Company
Incorporation Date20 July 1915(108 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(94 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(99 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Robert Brindley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(103 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(105 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameAnthony Casey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 December 2005)
RoleCompany Director
Correspondence Address7 Loxley Green
Anlaby Common
Hull
HU4 7SJ
Director NameDennis William Chapman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 November 1995)
RoleCompany Director
Correspondence Address1 Thornham Close
Church Hill South Cave
Brough
North Humberside
HU15 2EQ
Director NameThomas George Samuel Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Main Street
Cranwick
North Humberside
Yo25 Nqr
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed10 November 1992(77 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(79 years after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(84 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Geoffrey Peter Clarkson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(89 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Foston Lane
North Frodingham
Driffield
North Humberside
YO25 8JZ

Contact

Websiteajkltd.co.uk
Telephone01482 326873
Telephone regionHull

Location

Registered AddressSouth Boulevard
Hessle Road
Hull
East Yorkshire
HU3 4DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

280k at £1Andrew Marr International LTD
70.00%
Ordinary A
120k at £1Andrew Marr International LTD
30.00%
Ordinary B
1 at £1Andrew Leslie Marr
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,453,000
Cash£459,000
Current Liabilities£966,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

18 September 2001Delivered on: 21 September 2001
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the n/e side of walcott street kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 1998Delivered on: 26 February 1998
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 to 291 (odd) boulevard kingston upon hull together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 April 1992Delivered on: 1 May 1992
Satisfied on: 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold land and buildings on the eat side of boulevard ,kingston upon hull title no hs 210538 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1986Delivered on: 27 February 1986
Satisfied on: 19 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- land with the buildings erected thereon on the east side of walcott street kingston upon hull humberside furniture and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 1985Delivered on: 24 January 1985
Satisfied on: 10 December 2012
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-land on the west side of walcott street, walcott street industrail estate kingston upon hull, humberside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 1985Delivered on: 24 January 1985
Satisfied on: 10 December 2012
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of walcott street kingston upon hull humberside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 1985Delivered on: 24 January 1985
Satisfied on: 10 December 2012
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on west side of wallcott street, wallcott street industrial estate, kingston upon hull, humberside together with all fixtures whatsoever now on at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 September 1980Delivered on: 12 September 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all fixtures (incl. Trade fixtures) fittings, plant & machinery.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 October 2018Appointment of Mr Robert Brindley as a director on 3 October 2018 (2 pages)
19 October 2018Termination of appointment of Geoffrey Peter Clarkson as a director on 3 October 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 400,000
(8 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 400,000
(8 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 400,000
(9 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 400,000
(9 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 400,000
(9 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 400,000
(9 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (9 pages)
9 December 2011Full accounts made up to 31 March 2011 (7 pages)
9 December 2011Full accounts made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
23 November 2010Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
30 December 2009Appointment of Mr Alexander George Marr as a director (2 pages)
30 December 2009Appointment of Mr Alexander George Marr as a director (2 pages)
19 November 2009Director's details changed for Geoffrey Peter Clarkson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roger Eric Johnson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roger Eric Johnson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Geoffrey Peter Clarkson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
18 November 2008Return made up to 10/11/08; full list of members (5 pages)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
29 November 2007Return made up to 10/11/07; no change of members (8 pages)
29 November 2007Return made up to 10/11/07; no change of members (8 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
19 October 2007Full accounts made up to 31 March 2007 (17 pages)
10 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
14 November 2006Full accounts made up to 31 March 2006 (16 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
21 December 2005Return made up to 10/11/05; full list of members (8 pages)
21 December 2005Return made up to 10/11/05; full list of members (8 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
17 December 2004Return made up to 10/11/04; full list of members (8 pages)
17 December 2004Return made up to 10/11/04; full list of members (8 pages)
10 September 2004Full accounts made up to 31 March 2004 (14 pages)
10 September 2004Full accounts made up to 31 March 2004 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 December 2003Return made up to 10/11/03; full list of members (8 pages)
16 December 2003Return made up to 10/11/03; full list of members (8 pages)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 January 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 December 2001Return made up to 10/11/01; full list of members (7 pages)
5 December 2001Return made up to 10/11/01; full list of members (7 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
21 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 December 1999Return made up to 10/11/99; full list of members (7 pages)
10 December 1999Return made up to 10/11/99; full list of members (7 pages)
14 December 1998Return made up to 10/11/98; no change of members (7 pages)
14 December 1998Return made up to 10/11/98; no change of members (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
4 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
20 July 1915Incorporation (28 pages)
20 July 1915Incorporation (28 pages)