Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Degussa Knottingley Limited
Degussa Knottingley Limited is a liquidation company incorporated on 10 October 1955 with the registered office located in Crawley, West Sussex. Degussa Knottingley Limited was registered 70 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
15 years ago
Company No
00555753
Private limited company
Age
70 years
Incorporated
10 October 1955
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
3190 days
Awaiting first confirmation statement
Dated
24 January 2017
Was due on
7 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5846 days
For period
1 Jan
⟶
31 Dec 2007
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2008
Was due on
31 October 2009
(16 years ago)
Learn more about Degussa Knottingley Limited
Contact
Update Details
Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Same address for the past
15 years
Companies in RH10 6AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Bernard George Harvey
Director • General Manager • English • Lives in UK • Born in Jul 1957
Geneva Angela Stapleton
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peter Spence & Sons,Limited
Geneva Angela Stapleton and Bernard George Harvey are mutual people.
Active
Evonik Amalgamation Limited
Geneva Angela Stapleton is a mutual person.
Active
Evonik LCL Limited
Geneva Angela Stapleton is a mutual person.
Active
Egl Limited
Geneva Angela Stapleton is a mutual person.
Active
BMH Associates Limited
Bernard George Harvey is a mutual person.
Active
Measmerize Ltd
Bernard George Harvey is a mutual person.
Active
Evonik Lil Limited
Geneva Angela Stapleton is a mutual person.
Liquidation
Evonik Speciality Organics Limited
Geneva Angela Stapleton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
31 Dec 2007
For period
31 Dec
⟶
31 Dec 2007
Traded for
12 months
Cash in Bank
Unreported
Decreased by £647K (-100%)
Turnover
£7.98M
Decreased by £13.27M (-62%)
Employees
38
Decreased by 59 (-61%)
Total Assets
£10.56M
Decreased by £282K (-3%)
Total Liabilities
-£8.41M
Increased by £2.72M (+48%)
Net Assets
£2.15M
Decreased by £3.01M (-58%)
Debt Ratio (%)
80%
Increased by 27.21% (+52%)
See 10 Year Full Financials
Latest Activity
Nigel Macleod Resigned
7 Years Ago on 31 May 2018
Restoration Court Order
12 Years Ago on 30 Apr 2013
Mr Bernard George Harvey Details Changed
15 Years Ago on 9 Mar 2010
Registered Address Changed
15 Years Ago on 17 Dec 2009
Voluntary Liquidator Appointed
15 Years Ago on 15 Dec 2009
Declaration of Solvency
15 Years Ago on 15 Dec 2009
Michael Day Resigned
15 Years Ago on 4 Dec 2009
Michael Day Details Changed
16 Years Ago on 3 Nov 2009
Geneva Angela Stapleton Details Changed
16 Years Ago on 3 Nov 2009
Mr Bernard George Harvey Details Changed
16 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Degussa Knottingley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing for the termination of Nigel Macleod as a director
Submitted on 27 Jul 2018
Termination of appointment of Nigel Macleod as a director on 31 May 2018
Submitted on 31 May 2018
Resolutions
Submitted on 30 Apr 2013
Restoration by order of the court
Submitted on 30 Apr 2013
Submitted on 28 Apr 2011
Return of final meeting in a members' voluntary winding up
Submitted on 28 Jan 2011
Liquidators' statement of receipts and payments to 1 December 2010
Submitted on 9 Dec 2010
Director's details changed for Mr Bernard George Harvey on 9 March 2010
Submitted on 9 Mar 2010
Registered office address changed from , Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF on 17 December 2009
Submitted on 17 Dec 2009
Declaration of solvency
Submitted on 15 Dec 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs