Background WavePink WaveYellow Wave

KNOX HOLDINGS LIMITED (06759450)

KNOX HOLDINGS LIMITED (06759450) is an active UK company. incorporated on 26 November 2008. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNOX HOLDINGS LIMITED has been registered for 17 years. Current directors include KNOX, Branden William, KNOX, Laura Ann.

Company Number
06759450
Status
active
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
Unit 2 Barugh Way, Ripon, HG4 5NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNOX, Branden William, KNOX, Laura Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOX HOLDINGS LIMITED

KNOX HOLDINGS LIMITED is an active company incorporated on 26 November 2008 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNOX HOLDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06759450

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

GWECO 420 LIMITED
From: 26 November 2008To: 4 December 2008
Contact
Address

Unit 2 Barugh Way Melmerby Ripon, HG4 5NG,

Previous Addresses

Unit 24 Barker Business Park Melmerby Ripon North Yorkshire HG4 5NB
From: 26 November 2008To: 5 December 2017
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 10
New Owner
Dec 17
Director Joined
Dec 17
Capital Reduction
May 18
Share Buyback
May 18
Loan Secured
Jan 21
Loan Cleared
Jul 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNOX, Branden William

Active
Barugh Way, RiponHG4 5NG
Born January 1974
Director
Appointed 17 Apr 2009

KNOX, Laura Ann

Active
Barugh Way, RiponHG4 5NG
Born February 1974
Director
Appointed 12 Dec 2017

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 26 Nov 2008
Resigned 17 Apr 2009

KNOX, Brian William

Resigned
The Grange, HarrogateHG3 1SU
Born August 1948
Director
Appointed 30 Apr 2009
Resigned 31 Oct 2010

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 26 Nov 2008
Resigned 17 Apr 2009

Persons with significant control

2

Mr Branden William Knox

Active
Barugh Way, RiponHG4 5NG
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Nov 2016

Laura Ann Knox

Active
Barugh Way, RiponHG4 5NG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Capital Cancellation Shares
9 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
27 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2008
NEWINCIncorporation