Background WavePink WaveYellow Wave

KNIGHTS GROUP HOLDINGS PLC (11290101)

KNIGHTS GROUP HOLDINGS PLC (11290101) is an active UK company. incorporated on 4 April 2018. with registered office in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KNIGHTS GROUP HOLDINGS PLC has been registered for 8 years. Current directors include BEECH, David Andrew, DAVIES, Gillian, LEWIS, Kate Louise and 2 others.

Company Number
11290101
Status
active
Type
plc
Incorporated
4 April 2018
Age
8 years
Address
Knights, Newcastle-Under-Lyme, ST5 0QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEECH, David Andrew, DAVIES, Gillian, LEWIS, Kate Louise, PATEMAN, Jane Alison, WILSON, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS GROUP HOLDINGS PLC

KNIGHTS GROUP HOLDINGS PLC is an active company incorporated on 4 April 2018 with the registered office located in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KNIGHTS GROUP HOLDINGS PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11290101

PLC Company

Age

8 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 March 2026 (2 months ago)
Submitted on 6 March 2026 (2 months ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

KNIGHTS GROUP HOLDINGS LIMITED
From: 9 May 2018To: 20 June 2018
K & S (617) LIMITED
From: 4 April 2018To: 9 May 2018
Contact
Address

Knights The Brampton Newcastle-Under-Lyme, ST5 0QW,

Previous Addresses

, Knights 1759 the Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW, United Kingdom
From: 4 April 2018To: 31 March 2023
Timeline

81 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Loan Secured
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Feb 20
Loan Secured
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Cleared
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Owner Exit
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Oct 21
Loan Secured
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Director Left
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Oct 24
62
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BRIDGWOOD, Lisa

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Secretary
Appointed 01 Jun 2018

BEECH, David Andrew

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1965
Director
Appointed 04 Apr 2018

DAVIES, Gillian

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born July 1967
Director
Appointed 17 Mar 2021

LEWIS, Kate Louise

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born December 1972
Director
Appointed 09 May 2018

PATEMAN, Jane Alison

Active
The Brampton, NewcastleST5 0QW
Born June 1958
Director
Appointed 14 Jan 2019

WILSON, David John

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born March 1962
Director
Appointed 14 Nov 2023

DOLTON, Stephen

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born April 1962
Director
Appointed 01 Jun 2018
Resigned 17 Mar 2021

JOHAL, Balbinder Singh

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born December 1968
Director
Appointed 01 Jun 2018
Resigned 14 Nov 2023

KING, Richard Anthony

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born March 1965
Director
Appointed 01 Jun 2018
Resigned 18 May 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David Andrew Beech

Ceased
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Resolution
11 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Resolution
26 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Resolution
11 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
20 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Initial
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
30 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
20 June 2018
BSBS
Auditors Report
20 June 2018
AUDRAUDR
Auditors Statement
20 June 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 June 2018
CERT5CERT5
Re Registration Memorandum Articles
20 June 2018
MARMAR
Resolution
20 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 June 2018
RR01RR01
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Incorporation Company
4 April 2018
NEWINCIncorporation