Check the

KNIGHT & BUTLER LIMITED

Company
KNIGHT & BUTLER LIMITED (00672002)

KNIGHT & BUTLER

Phone: 01342 318 650
B⁺ rating

ABOUT KNIGHT & BUTLER LIMITED

Knight & Butler Limited is a privately owned Company, which has traded for over 50 years. The Company offers a friendly personal and professional service to its Clients. Within the organisation there is a significant wealth of experience in the structural steelwork industry and as a Company we have one of the lowest turnover of Staff rates found. All Employees have exceeded twenty five years of service with the Company.

Knight & Butler Limited is a Sussex based company offering a range of structural steel buildings,

We aim to provide the ultimate service from design to erection, undertaking steelwork packages up to the value of £250,000.

Proud supplier of The Battle of Britain Memorial steel frame ‘The Wing’, Knight & Butler Limited is a privately owned Company which has continuously traded for 55 years.

The Company offers a friendly personal and professional service to its Clients. Within the organisation there is a significant wealth of experience in the structural steelwork industry and as a Company we have one of the lowest turnover of Staff rates found. Most Employees have exceeded twenty five years of service with the Company.

The Company has an excellent heath and safety record and erection is carried out by trained certified steel erectors. We have computer detailing linked to automated plant, which produces efficient, accurate and timely deliveries.

KEY FINANCES

Year
2016
Assets
£227.12k ▼ £-66.15k (-22.56 %)
Cash
£172.65k ▲ £114.7k (197.92 %)
Liabilities
£174.06k ▼ £-83.85k (-32.51 %)
Net Worth
£53.06k ▲ £17.7k (50.07 %)

REGISTRATION INFO

Company name
KNIGHT & BUTLER LIMITED
Company number
00672002
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1960
Age - 64 years
Home Country
United Kingdom

CONTACTS

Website
knightandbutler.co.uk
Phones
01342 318 650
01342 318 651
Registered Address
2 HIGH STREET,
EAST GRINSTEAD,
WEST SUSSEX,
RH19 3AW

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,590
04 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 1,590

CHARGES

17 October 2003
Status
Satisfied on 26 November 2004
Delivered
22 October 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 November 2002
Status
Outstanding
Delivered
6 November 2002
Persons entitled
Knight & Butler Holdings Limited
Description
Fixed and floating charges over the undertaking and all…

16 April 2002
Status
Satisfied on 26 November 2004
Delivered
26 April 2002
Persons entitled
Peter John Knight, Helen Margaret O'neill and Christopher Frederick Stratton
Description
F/H land and workshop building lying to south-west of…

11 April 1996
Status
Satisfied on 11 February 1998
Delivered
18 April 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

12 April 1994
Status
Satisfied on 26 November 2004
Delivered
15 April 1994
Persons entitled
National Westminster Bank PLC
Description
F/H-crowhurst road works crowhurst road lingfield surrey…

12 August 1993
Status
Satisfied on 12 February 1994
Delivered
23 August 1993
Persons entitled
National Westminster Bank PLC
Description
A specific charge over the benefit of all book debts and…

4 August 1993
Status
Satisfied on 1 May 2004
Delivered
6 August 1993
Persons entitled
Peter John Knight, Sally-Ann Knight and Denton and Co Trustees Limited
Description
Land and buildings lying to the south west of crowhurst…

11 April 1989
Status
Satisfied on 1 May 2004
Delivered
27 April 1989
Persons entitled
John William Knight
Description
Fixed charge over all that land and buildings lying to the…

1 July 1982
Status
Satisfied
Delivered
13 July 1982
Persons entitled
National Westminster Bank PLC
Description
L/Hold property crowhurst road works, lingfield, surrey &…

25 May 1982
Status
Satisfied
Delivered
10 June 1982
Persons entitled
National Westminster Bank PLC
Description
Greenways, crowhurst road lingfield, surrey title no…

9 August 1979
Status
Satisfied on 1 May 2004
Delivered
15 August 1979
Persons entitled
National Westminster Bank PLC
Description
Chestnut lodge crowhurst rd, lingfield surrey sy 155152.…

9 September 1969
Status
Satisfied on 12 February 1994
Delivered
11 September 1969
Persons entitled
Westminister Bank LTD
Description
Land and buildings on west side of crowhurst road, land…

See Also


Last update 2018

KNIGHT & BUTLER LIMITED DIRECTORS

Sally Ann Knight

  Acting
Appointed
05 May 2010
Role
Secretary
Address
High Clere, Wall Hill Road, Ashurst Wood, East Grinstead, West Sussex, England, RH19 3TQ
Name
KNIGHT, Sally Ann

Mark Douglas Brooker

  Acting
Appointed
07 February 2013
Occupation
Construction Director
Role
Director
Age
59
Nationality
British
Address
2 High Street, East Grinstead, West Sussex, RH19 3AW
Country Of Residence
England
Name
BROOKER, Mark Douglas

Peter John Knight

  Acting
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
High Clere, Wall Hill Road, Ashurst Wood, West Sussex, RH19 3TQ
Country Of Residence
England
Name
KNIGHT, Peter John

Janet Wilson Knight

  Resigned
Resigned
01 January 1995
Role
Secretary
Address
Sundore Lake View Road, Felbridge, East Grinstead, West Sussex, RH19 2QF
Name
KNIGHT, Janet Wilson

Susan Margaret Mayers

  Resigned
Appointed
01 January 1995
Resigned
05 May 2010
Role
Secretary
Address
8 Browns Close, Uckfield, East Sussex, TN22 1UL
Name
MAYERS, Susan Margaret

John Richard Atkin

  Resigned
Appointed
01 January 1995
Resigned
18 February 2009
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
216 Edgeley Park, Farley Green, Surrey, GU5 9DW
Name
ATKIN, John Richard

Janet Wilson Knight

  Resigned
Resigned
01 June 2001
Occupation
Director
Role
Director
Age
98
Nationality
British
Address
Sundore Lake View Road, Felbridge, East Grinstead, West Sussex, RH19 2QF
Name
KNIGHT, Janet Wilson

John William Knight

  Resigned
Resigned
01 June 2001
Occupation
Director
Role
Director
Age
101
Nationality
British
Address
Sundore Lake View Road, Felbridge, East Grinstead, West Sussex, RH19 2QF
Name
KNIGHT, John William

REVIEWS


Check The Company
Very good according to the company’s financial health.