Company NameK & N Filters (Europe) Limited
DirectorsRichard Bisson and Leigh Tomlinson
Company StatusActive
Company Number01541198
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Bisson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1455 Citrus Street
Riverside
California
92507
Director NameLeigh Tomlinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(39 years after company formation)
Appointment Duration4 years, 2 months
RoleVice President International Markets
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Ashville Way
Ashville
Sutton Weaver
WA7 3EZ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(40 years after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDuncan Bickerton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1999)
RoleSecretary
Correspondence Address8 Locking Stumps Lane
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7LZ
Director NameEileen Bickerton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 1996)
RoleLecturer
Correspondence Address78 Worsley Road
Walton
Warrington
Cheshire
WA4 6EH
Director NameJoan Chappel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1996)
RoleHousewife
Correspondence Address6 St Marys Road
Penketh
Warrington
WA5 2DU
Director NameJohn Patrick Chappel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address6 St Marys Road
Penketh
Warrington
Cheshire
WA5 2DU
Secretary NameDuncan Bickerton
NationalityBritish
StatusResigned
Appointed29 September 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address8 Locking Stumps Lane
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7LZ
Director NameWilliam Lindsey
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1998)
RoleFinancial Advisor
Correspondence Address664s Wabash Avenue
Redlands
California
Ca92374
Director NameJerry Mall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(15 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 December 2011)
RoleCompany Director
Correspondence Address10954 Spruce
Bloomington
California
92316
Director NameNathan Shelton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 2001)
RoleCompany Ceo
Correspondence Address5822 N.Date
San Bernardino
California
Ca92377
Director NameSteven Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(15 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2014)
RoleAccountant
Correspondence Address42683 Juniper Street
Murrieta
California
92562
Director NameNeale Graham Garner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address2 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Secretary NameNeale Graham Garner
NationalityBritish
StatusResigned
Appointed11 September 1998(17 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address2 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Director NameMelody Van Aken
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2006)
RoleChief Admin Officer
Correspondence Address11580 Reche Canyon Road
Colton
California Ca 92324
United States
Director NameRodney Mall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2003)
RoleChief Exec Officer
Correspondence Address12330 Orangemont Lane
Riverside
California Ca 92503
United States
Director NameJean Ann Franks
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(26 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2015)
RoleCertified Public Accountant
Correspondence Address7562 Teak Way
Rancho Cucamonga
California 91730
United States
Director NameRobert Hordossy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2007(26 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 February 2020)
RoleBusiness Manager
Correspondence AddressU Beranky 2140/4
160 00 Praha 6
Czech Republic
Director NameJeffery Eugene Mall
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(26 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 December 2007)
RoleBusiness Manager
Correspondence Address19041 Santa Ana Avenue
Bloomington
92316 California
United States
Director NameSteven Eugene Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2011(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 December 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address9416 Oak Creek Road
Beaumont
California 92223
United States
Director NameThomas McGann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUsa/Colorado
Correspondence Address1455 Citrus Stree
Riverside
California 92507
United States
Director NameDoug Hood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 9 Ashville Way
Ashville
Sutton Weaver
WA7 3EZ
Director NameDavid Callejas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1455 W Citrus St
Riverside
California
92507
United States
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 June 2007(26 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.knfilters.com/
Email address[email protected]
Telephone01925 636950
Telephone regionWarrington

Location

Registered AddressUnit 9 Ashville Way
Ashville
Sutton Weaver
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Jem Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,851,417
Gross Profit£1,529,552
Net Worth£1,793,170
Cash£254,333
Current Liabilities£3,123,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

29 October 1997Delivered on: 17 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kingdom hall lythgoes lane warrington cheshire t/no.CH209925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 November 1994Delivered on: 19 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the amount of the deffered consideration (being £100,000) due under an agreement dated 7TH april 1994.
Particulars: All that f/h land at lythgoes lane warrington cheshire forming part of t/nos. CH37210 CH370003 & LA185860. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 November 1994Delivered on: 8 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the amount of the deffered consideration (being £100,000) due under an agreement dated 7TH april 1994.
Particulars: All that f/h land and buildings lying to the south west of lythgoes lane warrington cheshire t/nos. CH95737 CH112227 LA234071 and all that l/h land under t/nos.CH95797 and LA185861 and LA236004. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 November 1994Delivered on: 8 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a premises at john street warrington cheshire t/nos.CH95737, CH112227, CH370210 (part), LA234071, CH95797, CH370003 (part), LA185861, LA236004, LA185860 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 November 1987Delivered on: 8 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 August 1991Delivered on: 15 August 1991
Satisfied on: 15 December 2011
Persons entitled:
E Bickerton
D. Bickerton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1985Delivered on: 8 February 1985
Satisfied on: 14 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2017Appointment of David Callejas as a director on 20 November 2017 (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (13 pages)
8 August 2017Auditor's resignation (1 page)
22 November 2016Amended full accounts made up to 31 December 2015 (19 pages)
3 November 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 March 2016Satisfaction of charge 4 in full (2 pages)
29 March 2016Satisfaction of charge 7 in full (2 pages)
13 January 2016Appointment of Doug Hood as a director on 30 December 2015 (2 pages)
11 January 2016Termination of appointment of Jean Ann Franks as a director on 30 December 2015 (1 page)
11 January 2016Termination of appointment of Steven Eugene Williams as a director on 30 December 2015 (1 page)
11 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(7 pages)
5 August 2015Registered office address changed from Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ England to Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ England to Unit 9 Ashville Way Ashville Sutton Weaver WA7 3EZ on 5 August 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Registered office address changed from John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ on 20 July 2015 (1 page)
18 May 2015Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages)
7 April 2015Termination of appointment of Steven Rogers as a director on 31 December 2014 (1 page)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(8 pages)
30 August 2014Full accounts made up to 31 December 2013 (16 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
11 October 2012Director's details changed for Steven Rogers on 19 October 2011 (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (16 pages)
23 December 2011Appointment of Steven Eugene Williams as a director (2 pages)
23 December 2011Termination of appointment of Jerry Mall as a director (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
23 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Steven Rogers on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Steven Rogers on 1 January 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 December 2008Return made up to 29/09/08; full list of members (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 January 2008Director resigned (1 page)
16 November 2007Return made up to 29/09/07; full list of members (7 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
25 June 2007Full accounts made up to 31 December 2006 (26 pages)
10 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2006Full accounts made up to 31 December 2005 (22 pages)
21 November 2005Auditor's resignation (1 page)
7 October 2005Return made up to 29/09/05; full list of members (8 pages)
3 June 2005Full accounts made up to 31 December 2004 (21 pages)
5 October 2004Return made up to 29/09/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (27 pages)
22 September 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2003Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 October 2002Return made up to 29/09/02; full list of members (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
17 January 2002Auditor's resignation (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (20 pages)
11 October 1999Return made up to 29/09/99; full list of members (7 pages)
25 May 1999New secretary appointed (2 pages)
13 May 1999Return made up to 29/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 December 1997 (19 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
26 February 1998Return made up to 29/09/97; full list of members (7 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
22 April 1997Return made up to 29/09/96; full list of members (9 pages)
20 March 1997Memorandum and Articles of Association (16 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Full accounts made up to 2 June 1996 (21 pages)
7 January 1997Full accounts made up to 2 June 1996 (21 pages)
18 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
18 December 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
21 June 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1996Declaration of assistance for shares acquisition (7 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 June 1996Director resigned (1 page)
16 January 1996Full accounts made up to 28 May 1995 (18 pages)
20 November 1995Return made up to 29/09/95; full list of members (14 pages)
23 June 1995Amended full accounts made up to 29 May 1994 (19 pages)
29 March 1995Full accounts made up to 29 May 1994 (18 pages)
8 December 1994Particulars of mortgage/charge (10 pages)
20 January 1993Company name changed\certificate issued on 20/01/93 (2 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
24 May 1988Company name changed\certificate issued on 24/05/88 (2 pages)
8 December 1987Particulars of mortgage/charge (3 pages)
26 January 1981Incorporation (13 pages)