ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kniveton (UK) Limited

Kniveton (UK) Limited is an active company incorporated on 29 June 1998 with the registered office located in Sheffield, South Yorkshire. Kniveton (UK) Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03589586
Private limited company
Age
27 years
Incorporated 29 June 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 June 2025 (4 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
The Old Gas Works
Parkwood Road
Sheffield
S3 8AG
England
Address changed on 13 Aug 2025 (2 months ago)
Previous address was Bak Lane North Drive Northfield Industrial Estate Rotherham S60 1QF
Telephone
01709376172
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Feb 1941
Director • British • Lives in UK • Born in Mar 1939
Director • British • Lives in England • Born in Sep 1977
Director • Transport Manager • British • Lives in UK • Born in Dec 1969
Arthurs Skips Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arthurs Skips Limited
James Steven Hartley is a mutual person.
Active
Parkwood Road Investments Ltd
James Steven Hartley is a mutual person.
Active
Arthurs Waste Management Limited
James Steven Hartley is a mutual person.
Active
Arthurs Aggregates Limited
James Steven Hartley is a mutual person.
Active
Arthurs Metal Recycling Limited
James Steven Hartley is a mutual person.
Active
Parkwood Road Holdings Limited
James Steven Hartley is a mutual person.
Active
Arthurs Skips Holdings Limited
James Steven Hartley is a mutual person.
Active
PV Consulting Services Limited
William Jason Kniveton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£223.8K
Increased by £82.12K (+58%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£1.88M
Decreased by £93.4K (-5%)
Total Liabilities
-£559.51K
Decreased by £130.99K (-19%)
Net Assets
£1.32M
Increased by £37.59K (+3%)
Debt Ratio (%)
30%
Decreased by 5.23% (-15%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Aug 2025
New Charge Registered
3 Months Ago on 11 Aug 2025
New Charge Registered
3 Months Ago on 11 Aug 2025
New Charge Registered
3 Months Ago on 11 Aug 2025
New Charge Registered
3 Months Ago on 11 Aug 2025
Mr James Steven Hartley Appointed
3 Months Ago on 11 Aug 2025
William Jason Kniveton Resigned
3 Months Ago on 11 Aug 2025
Margaret Kniveton Resigned
3 Months Ago on 11 Aug 2025
Bryan Alfred Kniveton Resigned
3 Months Ago on 11 Aug 2025
Margaret Kniveton Resigned
3 Months Ago on 11 Aug 2025
Get Credit Report
Discover Kniveton (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 035895860006, created on 11 August 2025
Submitted on 26 Aug 2025
Termination of appointment of William Jason Kniveton as a director on 11 August 2025
Submitted on 13 Aug 2025
Registration of charge 035895860003, created on 11 August 2025
Submitted on 13 Aug 2025
Registration of charge 035895860004, created on 11 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Margaret Kniveton as a secretary on 11 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Bryan Alfred Kniveton as a director on 11 August 2025
Submitted on 13 Aug 2025
Cessation of Margaret Kniveton as a person with significant control on 11 August 2025
Submitted on 13 Aug 2025
Registration of charge 035895860005, created on 11 August 2025
Submitted on 13 Aug 2025
Registered office address changed from Bak Lane North Drive Northfield Industrial Estate Rotherham S60 1QF to The Old Gas Works Parkwood Road Sheffield S3 8AG on 13 August 2025
Submitted on 13 Aug 2025
Notification of Arthurs Skips Limited as a person with significant control on 11 August 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year