Background WavePink WaveYellow Wave

KNIGHTSHAYES ESTATE PRODUCTS LIMITED (00378758)

KNIGHTSHAYES ESTATE PRODUCTS LIMITED (00378758) is an active UK company. incorporated on 9 February 1943. with registered office in Tiverton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. KNIGHTSHAYES ESTATE PRODUCTS LIMITED has been registered for 83 years. Current directors include HEATHCOAT AMORY, Ian, Sir, HEATHCOAT AMORY, Tatiana Rose, HEATHCOAT AMORY, William Francis.

Company Number
00378758
Status
active
Type
ltd
Incorporated
9 February 1943
Age
83 years
Address
The Island, Tiverton, EX16 4LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HEATHCOAT AMORY, Ian, Sir, HEATHCOAT AMORY, Tatiana Rose, HEATHCOAT AMORY, William Francis
SIC Codes
56101, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSHAYES ESTATE PRODUCTS LIMITED

KNIGHTSHAYES ESTATE PRODUCTS LIMITED is an active company incorporated on 9 February 1943 with the registered office located in Tiverton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. KNIGHTSHAYES ESTATE PRODUCTS LIMITED was registered 83 years ago.(SIC: 56101, 64209)

Status

active

Active since 83 years ago

Company No

00378758

LTD Company

Age

83 Years

Incorporated 9 February 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Island Lowman Green Tiverton, EX16 4LA,

Timeline

3 key events • 1943 - 2019

Funding Officers Ownership
Company Founded
Feb 43
Director Joined
Mar 19
Director Joined
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ROSE, Carly Anne

Active
The Island, TivertonEX16 4LA
Secretary
Appointed 29 Jul 2025

HEATHCOAT AMORY, Ian, Sir

Active
The Island, TivertonEX16 4LA
Born February 1942
Director
Appointed N/A

HEATHCOAT AMORY, Tatiana Rose

Active
The Island, TivertonEX16 4LA
Born July 1980
Director
Appointed 27 Mar 2019

HEATHCOAT AMORY, William Francis

Active
The Island, TivertonEX16 4LA
Born July 1975
Director
Appointed 27 Mar 2019

BEACHAM, Bruce Henry

Resigned
The Island, TivertonEX16 4LA
Secretary
Appointed 12 Mar 1998
Resigned 29 Jul 2025

BOLT, George Derick

Resigned
17 Church Street, TivertonEX16 5HX
Secretary
Appointed N/A
Resigned 18 Mar 1998

DUFFIELD, Leslie George

Resigned
1 Pool Anthony Drive, TivertonEX16 4LT
Born August 1926
Director
Appointed N/A
Resigned 27 Feb 1993

LAMPARD, Martin

Resigned
Orchard Cottage, TivertonEX16 7PU
Born September 1912
Director
Appointed N/A
Resigned 06 May 1995

Persons with significant control

1

Kep Ltd

Active
Lowman Green, TivertonEX16 4LA

Nature of Control

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

Filing History

94

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Resolution
3 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
25 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 February 1943
NEWINCIncorporation