Background WavePink WaveYellow Wave

KNYSNA (N.I.) LIMITED (NI047142)

KNYSNA (N.I.) LIMITED (NI047142) is an active UK company. incorporated on 3 July 2003. with registered office in 34 Jubilee Road. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). KNYSNA (N.I.) LIMITED has been registered for 22 years. Current directors include FRANCHETERRE, Anthony, MULLER, Lorraine, VAN TROYS, Maria.

Company Number
NI047142
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
34 Jubilee Road, BT23 4YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FRANCHETERRE, Anthony, MULLER, Lorraine, VAN TROYS, Maria
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNYSNA (N.I.) LIMITED

KNYSNA (N.I.) LIMITED is an active company incorporated on 3 July 2003 with the registered office located in 34 Jubilee Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). KNYSNA (N.I.) LIMITED was registered 22 years ago.(SIC: 10890)

Status

active

Active since 22 years ago

Company No

NI047142

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

L&B (NO 49) LIMITED
From: 3 July 2003To: 15 March 2004
Contact
Address

34 Jubilee Road Newtownards , BT23 4YH,

Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Sept 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 18
Director Left
Oct 19
Director Joined
Nov 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NEWTON, John

Active
34 Jubilee RoadBT23 4YH
Secretary
Appointed 09 Jul 2024

FRANCHETERRE, Anthony

Active
34 Jubilee RoadBT23 4YH
Born March 1970
Director
Appointed 09 Jul 2024

MULLER, Lorraine

Active
Pegasus Drive, BiggleswadeSG18 8QB
Born May 1979
Director
Appointed 20 Feb 2026

VAN TROYS, Maria

Active
34 Jubilee RoadBT23 4YH
Born October 1965
Director
Appointed 09 Jul 2024

BOYD, Gareth

Resigned
115 Groomsport RoadBT20 5NS
Secretary
Appointed 03 Jul 2003
Resigned 06 May 2005

DOHERTY, Peter Charles

Resigned
34 Jubilee RoadBT23 4YH
Secretary
Appointed 02 May 2005
Resigned 09 Jul 2024

BOYD, Gareth

Resigned
115 Groomsport RoadBT20 5NS
Born October 1971
Director
Appointed 11 Mar 2004
Resigned 06 May 2005

DOHERTY, Derek Dean

Resigned
34 Jubilee RoadBT23 4YH
Born June 1969
Director
Appointed 11 Mar 2004
Resigned 30 Oct 2018

DOHERTY, Peter Charles

Resigned
52 Ormonde Park, BelfastBT10 0LS
Born October 1966
Director
Appointed 06 May 2005
Resigned 02 Aug 2005

GLOVER, John Lester

Resigned
34 Jubilee RoadBT23 4YH
Born November 1966
Director
Appointed 01 Sept 2015
Resigned 10 Jul 2025

HADDOCK, Michael

Resigned
34 Jubilee RoadBT23 4YH
Born April 1960
Director
Appointed 11 Mar 2004
Resigned 09 Jul 2024

IRVINE, John Walter

Resigned
62 Leverogue Road, LisburnBT27 5PP
Born September 1957
Director
Appointed 03 Jul 2003
Resigned 11 Mar 2004

JONES, Adam

Resigned
34 Jubilee RoadBT23 4YH
Born December 1976
Director
Appointed 09 Jul 2024
Resigned 20 Feb 2026

KELLS, Timothy Trevor

Resigned
34 Jubilee RoadBT23 4YH
Born October 1979
Director
Appointed 26 Nov 2019
Resigned 09 Jul 2024

KELLS, Trevor Alfred

Resigned
34 Jubilee RoadBT23 4YH
Born April 1952
Director
Appointed 11 Mar 2004
Resigned 09 Jul 2024

MCBRIDE, Paul

Resigned
33 Forest Grove, Belfast
Born July 1966
Director
Appointed 03 Jul 2003
Resigned 11 Mar 2004

Persons with significant control

2

Jubilee Road, NewtownardsBT23 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Jubilee Road, NewtownardsBT23 4YH

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
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 May 2017
MR05Certification of Charge
Accounts With Accounts Type Medium
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Medium
28 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
31 January 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 January 2014
MR05Certification of Charge
Accounts With Accounts Type Medium
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Medium
27 December 2012
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Medium
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Legacy
2 February 2010
MG01MG01
Legacy
10 December 2009
MG04MG04
Particulars Of A Mortgage Charge
25 September 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 September 2009
402(NI)402(NI)
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
17 July 2008
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
25 August 2006
371S(NI)371S(NI)
Legacy
5 May 2006
AC(NI)AC(NI)
Legacy
2 August 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 June 2005
402(NI)402(NI)
Legacy
23 May 2005
296(NI)296(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
29 April 2005
233(NI)233(NI)
Legacy
26 March 2004
295(NI)295(NI)
Legacy
18 March 2004
233(NI)233(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
18 March 2004
296(NI)296(NI)
Legacy
15 March 2004
CNRES(NI)CNRES(NI)
Legacy
15 March 2004
UDM+A(NI)UDM+A(NI)
Legacy
3 July 2003
MEM(NI)MEM(NI)
Legacy
3 July 2003
ARTS(NI)ARTS(NI)
Legacy
3 July 2003
G21(NI)G21(NI)
Legacy
3 July 2003
G23(NI)G23(NI)