Background WavePink WaveYellow Wave

KNOX & SON LIMITED (01243131)

KNOX & SON LIMITED (01243131) is an active UK company. incorporated on 5 February 1976. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KNOX & SON LIMITED has been registered for 50 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
01243131
Status
active
Type
ltd
Incorporated
5 February 1976
Age
50 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOX & SON LIMITED

KNOX & SON LIMITED is an active company incorporated on 5 February 1976 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KNOX & SON LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01243131

LTD Company

Age

50 Years

Incorporated 5 February 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 October 2024 - 9 June 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 10 June 2025 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

43-45 Orford Road Warrington Cheshire WA1 3TD
From: 5 February 1976To: 12 June 2025
Timeline

13 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Feb 76
Director Left
Jan 12
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Mar 16
Director Joined
Jul 19
Loan Cleared
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 09 Jun 2025

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 09 Jun 2025

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 09 Jun 2025

GREENWOOD, Eliabeth

Resigned
43-45 Orford Road, CheshireWA1 3TD
Secretary
Appointed 07 Jun 2011
Resigned 28 Feb 2014

MERCER, Betty

Resigned
40 Cinnamon Lane, WarringtonWA2 0BB
Secretary
Appointed 01 Oct 2000
Resigned 07 Jun 2011

MERCER, James

Resigned
43 Orford Road, WarringtonWA1 3TD
Secretary
Appointed N/A
Resigned 05 May 1995

MERCER, Kevin

Resigned
14 Silk Street, LeighWN7 1DE
Secretary
Appointed 06 Jul 1995
Resigned 30 Sept 2000

TREANOR, Sarah Elizabeth

Resigned
23 Norton Avenue, WarringtonWA5 2RB
Secretary
Appointed 09 Jun 1995
Resigned 06 Jul 1995

AITKEN, Rachel

Resigned
80 Mount Street, NottinghamNG1 6HH
Born June 1983
Director
Appointed 24 Jul 2019
Resigned 09 Jun 2025

GREENWOOD, Andrew

Resigned
80 Mount Street, NottinghamNG1 6HH
Born September 1966
Director
Appointed 25 Sept 2014
Resigned 09 Jun 2025

GREENWOOD, Sarah Elizabeth

Resigned
43-45 Orford Road, CheshireWA1 3TD
Born January 1968
Director
Appointed 09 Jun 1995
Resigned 09 Jun 2025

MERCER, Betty

Resigned
40 Cinnamon Lane, WarringtonWA2 0BB
Born July 1933
Director
Appointed N/A
Resigned 07 Jun 2011

MERCER, James

Resigned
43 Orford Road, WarringtonWA1 3TD
Born July 1928
Director
Appointed N/A
Resigned 05 May 1995

Persons with significant control

2

1 Active
1 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2025

Mrs Sarah Elizabeth Greenwood

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
19 June 2025
MAMA
Capital Name Of Class Of Shares
17 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2025
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 June 2025
CC04CC04
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
30 January 2001
88(2)R88(2)R
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
12 March 1999
88(2)R88(2)R
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Incorporation Company
5 February 1976
NEWINCIncorporation