Background WavePink WaveYellow Wave

KNIGHTS CHEMIST LIMITED (01953709)

KNIGHTS CHEMIST LIMITED (01953709) is an active UK company. incorporated on 8 October 1985. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KNIGHTS CHEMIST LIMITED has been registered for 40 years. Current directors include SODHA, Anand Rati Nitin, SODHA, Meena, SODHA, Nitin Trembaklal.

Company Number
01953709
Status
active
Type
ltd
Incorporated
8 October 1985
Age
40 years
Address
9 Palmers Road, Redditch, B98 0RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SODHA, Anand Rati Nitin, SODHA, Meena, SODHA, Nitin Trembaklal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS CHEMIST LIMITED

KNIGHTS CHEMIST LIMITED is an active company incorporated on 8 October 1985 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KNIGHTS CHEMIST LIMITED was registered 40 years ago.(SIC: 47730)

Status

active

Active since 40 years ago

Company No

01953709

LTD Company

Age

40 Years

Incorporated 8 October 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

KNIGHT CHEMISTS LIMITED
From: 8 October 1985To: 29 April 1987
Contact
Address

9 Palmers Road Redditch, B98 0RF,

Previous Addresses

Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD
From: 25 February 2015To: 13 October 2020
18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
From: 8 October 1985To: 25 February 2015
Timeline

19 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Oct 85
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Nov 12
Loan Cleared
May 14
Loan Secured
Sept 15
Director Joined
Jul 18
Owner Exit
Oct 18
New Owner
Jan 20
Loan Cleared
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
May 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOWDLE, Michelle

Active
RedditchB98 0RF
Secretary
Appointed 07 Oct 2024

SODHA, Anand Rati Nitin

Active
RedditchB98 0RF
Born June 1991
Director
Appointed 06 Jul 2018

SODHA, Meena

Active
163 Hithergreen Lane, RedditchB98 9AZ
Born May 1959
Director
Appointed 14 Jul 2000

SODHA, Nitin Trembaklal

Active
163 Hithergreen Lane, RedditchB98 9AZ
Born November 1955
Director
Appointed N/A

SODHA, Meena

Resigned
163 Hithergreen Lane, RedditchB98 9AZ
Secretary
Appointed N/A
Resigned 07 Oct 2024

SODHA, Pankaj

Resigned
15 Astor Drive, BirminghamB13 9QR
Born April 1953
Director
Appointed 19 May 1992
Resigned 18 Sept 2012

Persons with significant control

4

1 Active
3 Ceased
Upper Church Street, DouglasIM1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2023

Mrs Meena Sodha

Ceased
Abbey Park, Hereford & WorcesterB98 9AZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2019
Ceased 31 Jan 2023

Mr Nitin Trembaklal Sodha

Ceased
Abbey Park, RedditchB98 9AZ
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

The T B Sodha Trust

Ceased
Abbey Park, RedditchB98 9AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
17 August 2023
AAMDAAMD
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Medium
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Medium
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Medium
16 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
22 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Medium
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Medium
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 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
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
225(1)225(1)
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
21 May 1992
288288
Legacy
21 May 1992
287Change of Registered Office
Resolution
6 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
2 July 1990
363363
Resolution
10 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 1990
AAAnnual Accounts
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
363363
Accounts With Accounts Type Dormant
18 April 1989
AAAnnual Accounts
Resolution
18 April 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Certificate Change Of Name Company
29 April 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 October 1985
NEWINCIncorporation