Company NameKRSM Limited
DirectorDavid Knight
Company StatusActive
Company Number03847223
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NameKnight Warner (Control Systems) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Knight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NamePeter Warner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleEngineer
Correspondence Address1 West Croft Court
Inkersall
Chesterfield
Derbyshire
S43 3GB
Secretary NamePeter Warner
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleEngineer
Correspondence Address1 West Croft Court
Inkersall
Chesterfield
Derbyshire
S43 3GB
Director NameMr Colin Richard Powell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2016)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteknight-warner.com

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Mr D. Knight
52.94%
Ordinary A
46 at £1Colin Richard Powell
45.10%
Ordinary A
1 at £1Sally Knight
0.98%
Ordinary B
1 at £1Sharon Powell
0.98%
Ordinary B

Financials

Year2014
Net Worth£209,658
Cash£53,160
Current Liabilities£119,580

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

9 June 2003Delivered on: 13 June 2003
Satisfied on: 6 January 2015
Persons entitled: National Westminster 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 at ireland industrial estate staveley chesterfield derbyshire. 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

Filing History

13 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 55
(4 pages)
23 February 2016Purchase of own shares. (3 pages)
9 February 2016Termination of appointment of Colin Richard Powell as a director on 20 January 2016 (2 pages)
9 December 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
30 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 102
(4 pages)
20 October 2014Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS to C/O C/O Brearley & Co Accountants Ltd 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 20 October 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 102
(4 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Company name changed knight warner (control systems) LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 January 2010Director's details changed for Mr David Knight on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr David Knight on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages)
20 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
(4 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
(4 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 May 2009Appointment terminated director and secretary peter warner (1 page)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Return made up to 23/09/08; full list of members (4 pages)
22 October 2007Return made up to 23/09/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2006Return made up to 23/09/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 October 2005Return made up to 23/09/05; full list of members (3 pages)
12 September 2005Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
8 November 2004New director appointed (2 pages)
4 October 2004Return made up to 23/09/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 September 2002Return made up to 23/09/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 September 2001Return made up to 23/09/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 September 2000Return made up to 23/09/00; full list of members (6 pages)
26 October 1999Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Incorporation (22 pages)