Background WavePink WaveYellow Wave

ANDREW JOHNSON KNUDTZON LIMITED (00141032)

ANDREW JOHNSON KNUDTZON LIMITED (00141032) is an active UK company. incorporated on 20 July 1915. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ANDREW JOHNSON KNUDTZON LIMITED has been registered for 110 years. Current directors include BRINDLEY, Robert, FARRAR, Paul Morgan, JOHNSON, Roger Eric and 2 others.

Company Number
00141032
Status
active
Type
ltd
Incorporated
20 July 1915
Age
110 years
Address
South Boulevard, Hull, HU3 4DY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BRINDLEY, Robert, FARRAR, Paul Morgan, JOHNSON, Roger Eric, MARR, Alexander George, MARR, Andrew Leslie
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW JOHNSON KNUDTZON LIMITED

ANDREW JOHNSON KNUDTZON LIMITED is an active company incorporated on 20 July 1915 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ANDREW JOHNSON KNUDTZON LIMITED was registered 110 years ago.(SIC: 52103)

Status

active

Active since 110 years ago

Company No

00141032

LTD Company

Age

110 Years

Incorporated 20 July 1915

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

South Boulevard Hessle Road Hull, HU3 4DY,

Timeline

6 key events • 1915 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 09
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FARRAR, Paul Morgan

Active
South Boulevard, HullHU3 4DY
Secretary
Appointed 25 Nov 2014

BRINDLEY, Robert

Active
South Boulevard, HullHU3 4DY
Born April 1970
Director
Appointed 03 Oct 2018

FARRAR, Paul Morgan

Active
South Boulevard, HullHU3 4DY
Born February 1975
Director
Appointed 01 Aug 2020

JOHNSON, Roger Eric

Active
Livingstone Road, HessleHU13 0EE
Born March 1947
Director
Appointed N/A

MARR, Alexander George

Active
South Boulevard, HullHU3 4DY
Born May 1970
Director
Appointed 30 Dec 2009

MARR, Andrew Leslie

Active
South Boulevard, HullHU3 4DY
Born February 1942
Director
Appointed N/A

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 25 Nov 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed N/A
Resigned 29 Jul 1994

CASEY, Anthony

Resigned
7 Loxley Green, HullHU4 7SJ
Born October 1956
Director
Appointed N/A
Resigned 19 Dec 2005

CHAPMAN, Dennis William

Resigned
1 Thornham Close, BroughHU15 2EQ
Born April 1927
Director
Appointed N/A
Resigned 05 Nov 1995

CLARKSON, Geoffrey Peter

Resigned
4 Foston Lane, DriffieldYO25 8JZ
Born March 1957
Director
Appointed 25 Apr 2005
Resigned 03 Oct 2018

PETHERBRIDGE, Thomas George Samuel

Resigned
17 Main Street, CranwickYO25 NQR
Born March 1945
Director
Appointed N/A
Resigned 31 May 1996

REGAN, Andrew William

Resigned
South Boulevard, HullHU3 4DY
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed N/A
Resigned 31 Dec 1999

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 December 2021
AAMDAAMD
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Legacy
12 December 2012
MG02MG02
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
403aParticulars of Charge Subject to s859A
Legacy
5 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
8 September 1992
288288
Legacy
25 August 1992
288288
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Auditors Resignation Company
21 May 1990
AUDAUD
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
24 November 1989
288288
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Legacy
3 March 1987
288288
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Legacy
3 February 1987
225(1)225(1)
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 July 1915
NEWINCIncorporation