Background WavePink WaveYellow Wave

KNOTT FARM (MANAGEMENT) LIMITED (04641530)

KNOTT FARM (MANAGEMENT) LIMITED (04641530) is an active UK company. incorporated on 20 January 2003. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in residents property management. KNOTT FARM (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include BROOKES, Susan Elizabeth, FLETCHER, Louise, HOPKINS, Paul and 2 others.

Company Number
04641530
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
Fox Croft Barn White Hill Lane, Keighley, BD20 8HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Susan Elizabeth, FLETCHER, Louise, HOPKINS, Paul, SMITH, John Damian, TAYLOR, Philip John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOTT FARM (MANAGEMENT) LIMITED

KNOTT FARM (MANAGEMENT) LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KNOTT FARM (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04641530

LTD Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 8 April 2024 - 7 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 7 January 2027
Period: 8 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Fox Croft Barn White Hill Lane Lothersdale Keighley, BD20 8HX,

Previous Addresses

Knott Farm White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HX
From: 4 March 2013To: 21 November 2022
Brookfield Barn Lothersdale Keighley West Yorkshire BD20 8HX England
From: 1 December 2011To: 4 March 2013
Stable Barn Knott Farm Lothersdale North Yorkshire BD20 8HX
From: 20 January 2003To: 1 December 2011
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Nov 13
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HOPKINS, Paul

Active
White Hill Lane, KeighleyBD20 8HX
Secretary
Appointed 01 Jan 2024

BROOKES, Susan Elizabeth

Active
The Knott, KeighleyBD20 8HX
Born May 1968
Director
Appointed 14 Aug 2004

FLETCHER, Louise

Active
Lothersdale, KeighleyBD20 8HX
Born March 1963
Director
Appointed 27 Feb 2023

HOPKINS, Paul

Active
Lothersdale, KeighleyBD20 8HX
Born September 1959
Director
Appointed 06 Jan 2017

SMITH, John Damian

Active
Lothersdale, KeighleyBD20 8HX
Born August 1959
Director
Appointed 01 Jan 2012

TAYLOR, Philip John

Active
Stable Barn, LothersdaleBD20 8HX
Born March 1964
Director
Appointed 14 Aug 2004

DAVIS, John Joseph

Resigned
Fox Croft Barn, KeighleyBD20 8HX
Secretary
Appointed 14 Aug 2004
Resigned 21 Feb 2006

MACFARLANE, Anthony James

Resigned
East Barn,Friars Garth, SkiptonBD23 4DB
Secretary
Appointed 20 Jan 2003
Resigned 14 Aug 2004

SHOESMITH, David John, Dr

Resigned
White Hill Lane, KeighleyBD20 8HX
Secretary
Appointed 27 Sept 2011
Resigned 28 Feb 2013

SMITH, John Damian

Resigned
White Hill Lane, KeighleyBD20 8HX
Secretary
Appointed 01 Mar 2013
Resigned 01 Jan 2024

TAYLOR, Philip John

Resigned
Stable Barn, LothersdaleBD20 8HX
Secretary
Appointed 21 Feb 2006
Resigned 27 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 20 Jan 2003

DAVIS, John Joseph

Resigned
Fox Croft Barn, KeighleyBD20 8HX
Born June 1963
Director
Appointed 14 Aug 2004
Resigned 21 Feb 2006

FLETCHER, Phil

Resigned
Lothersdale, KeighleyBD20 8HX
Born June 1962
Director
Appointed 01 Mar 2013
Resigned 27 Feb 2023

HORSFIELD, Michael James, Dr

Resigned
Foxcroft Barn Knott Farm, KeighleyBD20 8HX
Born September 1972
Director
Appointed 21 Feb 2006
Resigned 06 Jan 2017

KEMP, Helen Barbara

Resigned
Knott Barn, KeighleyBD20 8HX
Born May 1958
Director
Appointed 14 Aug 2004
Resigned 01 Nov 2011

MACFARLANE, Anthony James

Resigned
East Barn,Friars Garth, SkiptonBD23 4DB
Born March 1961
Director
Appointed 20 Jan 2003
Resigned 14 Aug 2004

MACFARLANE, Jeanette

Resigned
East Barn,Friars Garth, SkiptonBD23 4DB
Born November 1960
Director
Appointed 20 Jan 2003
Resigned 14 Aug 2004

SHOESMITH, David John, Dr

Resigned
Brookfield Barn, KeighleyBD20 8HX
Born June 1953
Director
Appointed 14 Aug 2004
Resigned 28 Feb 2013

Persons with significant control

1

Mr Paul Hopkins

Active
White Hill Lane, KeighleyBD20 8HX
Born September 1959

Nature of Control

Significant influence or control
Notified 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2013
TM01Termination of Director
Termination Secretary Company With Name
2 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Change Person Director Company With Change Date
6 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
353353
Legacy
16 February 2006
287Change of Registered Office
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
287Change of Registered Office
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 January 2003
NEWINCIncorporation