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
-
Check the company
-
UK
-
Mid Sussex
- Company name
- KNIGHT & BUTLER LIMITED
- Company number
- 00672002
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Oct 1960
Age - 65 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
- 61
- 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
- 65
- 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
- 82
- 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
- 99
- 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
- 102
- 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.