Company NameKnight Key Limited
DirectorsAndrew Paul Ratcliffe and Jane Ratcliffe
Company StatusActive
Company Number05712631
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Paul Ratcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameMrs Jane Ratcliffe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Secretary NameJane Ratcliffe
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Paul Ratcliffe
50.00%
Ordinary
1 at £1Jane Ratcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£320,799
Cash£60,284
Current Liabilities£409,084

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

11 November 2011Delivered on: 15 November 2011
Persons entitled: Bank of Cyprus PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 to 15 (odd numbers) overthorpe road dewsbury west yorkshire.
Outstanding
4 May 2011Delivered on: 6 May 2011
Persons entitled: Bank of Cyprus Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land at oakwood road, soothill, batley, west yorkshire.
Outstanding
17 December 2010Delivered on: 20 December 2010
Persons entitled: Bank of Cyprus Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 oakwood road soothill batley west yorkshire.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Cyprus Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being on the west side of nursery wood road batley t/no WYK879549.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Cyprus Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 682 bradford road batley t/no WYK3973.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Cyprus Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings bring 680 & 680A bradford road batley t/no WYK852921.
Outstanding
9 September 2021Delivered on: 9 September 2021
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: 253 batley road, wakefield WF2 0AH from the land registry title numbers WYK562392.
Outstanding
25 November 2020Delivered on: 26 November 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 58A cliffe lane, cleckheaton, BD19 4EU.
Outstanding
2 November 2020Delivered on: 2 November 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 58B cliffe lane, gomersal, cleckheaton, BD19 4EU.
Outstanding
14 February 2020Delivered on: 25 February 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold being 7 oakwood road, soothill, batley WF17 6NA.
Outstanding
14 February 2020Delivered on: 25 February 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold being 4B nursery wood road, batley WF17 6ED.
Outstanding
14 February 2020Delivered on: 25 February 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold being 4A nursery wood road, batley WF17 6ED.
Outstanding
14 February 2020Delivered on: 25 February 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold being 5 oakwood road, soothill, batley WF17 6NA.
Outstanding
8 January 2020Delivered on: 15 January 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold being 72 cliffe lane, cleckheaton BD19 4EU.
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: Landbay Partners Limited (Crn 8668507)

Classification: A registered charge
Particulars: 70 cliffe lane, cleckheaton, BD19 4EU (registered title number YY99456 (part)).
Outstanding
27 February 2018Delivered on: 9 March 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 willow close, soothill, batley, WF17 6PD ("the property").. The extent of the property is shown edged red on the plan annexed to the "legal mortgage".
Outstanding
3 August 2015Delivered on: 5 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 8 cross crown street cleckheaton west yorkshire.
Outstanding
20 March 2015Delivered on: 4 April 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Development land situated to the south of oaks road soothill batley west yorkshire.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: Bank of Cyprus PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings at 7 oakwood road soothill batley west yorkshire.
Outstanding
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 680 and 682 bradford road, batley, west yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 8 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undeveloped land situated to the west of nursery wood road, batley, west yorkshire t/no WYK879549 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
1 October 2008Delivered on: 14 October 2008
Satisfied on: 8 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Satisfaction of charge 057126310022 in full (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 September 2021Registration of charge 057126310022, created on 9 September 2021 (38 pages)
31 March 2021Director's details changed for Mr Andrew Paul Ratcliffe on 31 March 2021 (2 pages)
31 March 2021Secretary's details changed for Jane Ratcliffe on 31 March 2021 (1 page)
31 March 2021Director's details changed for Mrs Jane Ratcliffe on 31 March 2021 (2 pages)
31 March 2021Registered office address changed from 8C Cross Crown Street Cleckheaton West Yorkshire BD19 3HW United Kingdom to 21 Clare Road Halifax West Yorkshire HX1 2HX on 31 March 2021 (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
26 November 2020Registration of charge 057126310021, created on 25 November 2020 (4 pages)
19 November 2020Registered office address changed from Office E2 the Old Tannery 224 Spen Lane, Cleckheaton West Yorkshire BD19 4PJ to 8C Cross Crown Street Cleckheaton West Yorkshire BD19 3HW on 19 November 2020 (1 page)
2 November 2020Registration of charge 057126310020, created on 2 November 2020 (4 pages)
31 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 February 2020Registration of charge 057126310019, created on 14 February 2020 (16 pages)
25 February 2020Registration of charge 057126310018, created on 14 February 2020 (16 pages)
25 February 2020Registration of charge 057126310016, created on 14 February 2020 (16 pages)
25 February 2020Registration of charge 057126310017, created on 14 February 2020 (16 pages)
15 January 2020Registration of charge 057126310015, created on 8 January 2020 (16 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Registration of charge 057126310014, created on 1 March 2019 (18 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Registration of charge 057126310013, created on 27 February 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 April 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Registration of charge 057126310012, created on 3 August 2015 (6 pages)
5 August 2015Registration of charge 057126310012, created on 3 August 2015 (6 pages)
5 August 2015Registration of charge 057126310012, created on 3 August 2015 (6 pages)
4 April 2015Registration of charge 057126310011, created on 20 March 2015 (6 pages)
4 April 2015Registration of charge 057126310011, created on 20 March 2015 (6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 April 2013All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
20 April 2013All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Director's details changed for Mr Andrew Paul Ratcliffe on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Andrew Paul Ratcliffe on 27 March 2012 (2 pages)
27 March 2012Secretary's details changed for Jane Ratcliffe on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Jane Ratcliffe on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Holmfield, Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Holmfield, Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB on 27 March 2012 (1 page)
27 March 2012Director's details changed for Jane Ratcliffe on 27 March 2012 (2 pages)
27 March 2012Secretary's details changed for Jane Ratcliffe on 27 March 2012 (2 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 16/02/09; full list of members (4 pages)
25 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 May 2008Return made up to 16/02/08; full list of members (4 pages)
6 May 2008Return made up to 16/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
28 March 2007Location of debenture register (1 page)
28 March 2007Return made up to 16/02/07; full list of members (3 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Registered office changed on 28/03/07 from: holmfield, cliffe lane gomersal cleckheaton west yorkshire BD19 4SB (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: holmfield, cliffe lane gomersal cleckheaton west yorkshire BD19 4SB (1 page)
28 March 2007Location of register of members (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New secretary appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)