Company NameJames R. Knowles (Worldwide) Limited
DirectorsRenny Borhan and Atul Patel
Company StatusActive
Company Number01587680
CategoryPrivate Limited Company
Incorporation Date25 September 1981(42 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Renny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Secretary NameMr Renny Borhan
StatusCurrent
Appointed01 May 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 August 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameWendy Ann Knowles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2001)
RoleSecretarial Assistant
Correspondence AddressBracken House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed06 November 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMichael Conrad Charlton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2004)
RoleConsultant
Correspondence AddressFlat 44c Goldwin Heights
No 2 Seymour Road
Mid Levels
Hong Kong
Director NameMr Brian Stephen Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2005)
RoleQs Barrister
Country of ResidenceUnited Kingdom
Correspondence Address93 Alder Road
Liverpool
L12 2BA
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 August 2006(24 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 29 August 2006)
RoleFinance Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(24 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameKay Davies
NationalityBritish
StatusResigned
Appointed29 August 2006(24 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Director NameIrvin Elliot Richter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2008(27 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address17530 Foxborough Lane
Boca Raton
Florida
33496
Secretary NameWilliam Harvey Dengler
NationalityBritish
StatusResigned
Appointed29 July 2009(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2017)
RoleAttorney
Correspondence Address404 Linden Avenue
Haddonfield
New Jersey 08033
Foreign
Director NameMr David Louis Richter
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
Director NameKnowles Director Inc (Corporation)
StatusResigned
Appointed01 March 2007(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2009)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusResigned
Appointed01 March 2007(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2009)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960

Contact

Websitejrknowles.com

Location

Registered AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

486.3k at £1James R Knowles (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,451,249
Current Liabilities£162,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2022Delivered on: 25 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 15 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2019Delivered on: 17 July 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
2 June 2017Delivered on: 15 June 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Trade mark number UK00003209945 held in the name of 'hka global LTD'.
Outstanding
2 June 2017Delivered on: 15 June 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A - please see instrument for details.
Outstanding
8 April 1982Delivered on: 22 April 1982
Satisfied on: 10 January 2002
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 67C king street, knutsford, cheshire T.no. Ch 166367.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (23 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (23 pages)
26 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 August 2022Satisfaction of charge 015876800006 in full (1 page)
18 August 2022Satisfaction of charge 015876800005 in full (1 page)
25 April 2022Registration of charge 015876800006, created on 12 April 2022 (22 pages)
15 April 2022Registration of charge 015876800005, created on 12 April 2022 (35 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
24 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 June 2021Satisfaction of charge 015876800004 in full (1 page)
29 June 2021Satisfaction of charge 015876800003 in full (1 page)
29 June 2021Satisfaction of charge 015876800002 in full (1 page)
15 April 2021Notification of James R. Knowles (Holdings) Limited as a person with significant control on 5 May 2017 (2 pages)
15 April 2021Withdrawal of a person with significant control statement on 15 April 2021 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (19 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
16 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 July 2019Registration of charge 015876800004, created on 11 July 2019 (69 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 31 December 2016 (17 pages)
22 February 2018Notification of a person with significant control statement (2 pages)
12 December 2017Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages)
27 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 October 2017Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page)
14 October 2017Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page)
20 June 2017Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page)
20 June 2017Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page)
20 June 2017Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page)
20 June 2017Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page)
15 June 2017Registration of charge 015876800003, created on 2 June 2017 (61 pages)
15 June 2017Registration of charge 015876800002, created on 2 June 2017 (32 pages)
4 May 2017Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages)
20 February 2017Full accounts made up to 31 December 2015 (17 pages)
20 February 2017Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 486,318
(3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 486,318
(3 pages)
17 February 2015Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page)
17 February 2015Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page)
17 February 2015Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages)
17 February 2015Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page)
17 February 2015Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 486,318
(4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 486,318
(4 pages)
26 November 2013Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages)
19 August 2013Accounts made up to 31 December 2012 (13 pages)
19 August 2013Accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts made up to 31 December 2010 (14 pages)
29 November 2011Accounts made up to 31 December 2010 (14 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
3 October 2010Accounts made up to 31 December 2009 (14 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts made up to 31 December 2008 (15 pages)
4 November 2009Accounts made up to 31 December 2008 (15 pages)
19 August 2009Return made up to 31/07/09; full list of members (3 pages)
19 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 July 2009Appointment terminated secretary knowles secretary inc (1 page)
30 July 2009Secretary appointed william harvey dengler (1 page)
30 July 2009Secretary appointed william harvey dengler (1 page)
30 July 2009Appointment terminated secretary knowles secretary inc (1 page)
29 July 2009Appointment terminated director knowles director inc (1 page)
29 July 2009Appointment terminated director knowles director inc (1 page)
2 April 2009Accounts made up to 31 December 2007 (15 pages)
2 April 2009Accounts made up to 31 December 2007 (15 pages)
29 September 2008Director appointed irvin e richter (1 page)
29 September 2008Director appointed irvin e richter (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 August 2008Accounts made up to 31 December 2006 (14 pages)
14 August 2008Accounts made up to 31 December 2006 (14 pages)
28 November 2007Accounts made up to 31 July 2006 (14 pages)
28 November 2007Accounts made up to 31 July 2006 (14 pages)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
20 December 2006Sect 394 (1 page)
20 December 2006Sect 394 (1 page)
4 December 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
4 December 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
20 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
20 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
26 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
26 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
22 March 2006Accounts made up to 31 July 2005 (13 pages)
22 March 2006Accounts made up to 31 July 2005 (13 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005Accounts made up to 31 July 2004 (12 pages)
17 May 2005Accounts made up to 31 July 2004 (12 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 June 2004Accounts made up to 31 July 2003 (13 pages)
2 June 2004Accounts made up to 31 July 2003 (13 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
12 February 2003Accounts made up to 31 July 2002 (13 pages)
12 February 2003Accounts made up to 31 July 2002 (13 pages)
11 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2003Nc inc already adjusted 11/11/02 (1 page)
11 February 2003Nc inc already adjusted 11/11/02 (1 page)
11 February 2003Ad 11/11/02--------- £ si 486218@1=486218 £ ic 100/486318 (2 pages)
11 February 2003Ad 11/11/02--------- £ si 486218@1=486218 £ ic 100/486318 (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Interim accounts made up to 30 July 2002 (3 pages)
7 August 2002Interim accounts made up to 30 July 2002 (3 pages)
24 June 2002Memorandum and Articles of Association (13 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Memorandum and Articles of Association (13 pages)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
7 February 2002Accounts made up to 31 July 2001 (9 pages)
7 February 2002Accounts made up to 31 July 2001 (9 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
10 October 2000Accounts for a small company made up to 31 July 2000 (1 page)
10 October 2000Accounts for a small company made up to 31 July 2000 (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
2 October 2000Company name changed wynton marketing services LTD.\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed wynton marketing services LTD.\certificate issued on 03/10/00 (2 pages)
29 September 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
29 September 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 June 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 June 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2000Accounts for a small company made up to 31 January 2000 (1 page)
9 March 2000Accounts for a small company made up to 31 January 2000 (1 page)
6 August 1999Return made up to 30/06/99; full list of members (6 pages)
6 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 January 1999 (1 page)
15 February 1999Accounts for a small company made up to 31 January 1999 (1 page)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
8 September 1998Return made up to 31/07/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 January 1998 (1 page)
5 February 1998Accounts for a small company made up to 31 January 1998 (1 page)
7 October 1997Accounts for a small company made up to 31 January 1997 (1 page)
7 October 1997Accounts for a small company made up to 31 January 1997 (1 page)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1997Return made up to 30/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
18 June 1996Return made up to 30/06/96; full list of members (6 pages)
18 June 1996Return made up to 30/06/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 January 1996 (2 pages)
9 April 1996Accounts for a small company made up to 31 January 1996 (2 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (2 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
21 March 1989Company name changed\certificate issued on 21/03/89 (2 pages)
21 March 1989Company name changed\certificate issued on 21/03/89 (2 pages)
25 September 1981Certificate of incorporation (1 page)
25 September 1981Certificate of incorporation (1 page)