Company NameJames R. Knowles (Holdings) Limited
DirectorsRenny Borhan and Atul Patel
Company StatusActive
Company Number01920926
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Renny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Secretary NameMr Renny Borhan
StatusCurrent
Appointed01 May 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 11 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(32 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVistorm House 3200 Daresbury Park
Warrington
Cheshire
WA4 4BU
Director NameWendy Ann Knowles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressBracken House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 August 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameWendy Ann Knowles
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBracken House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameSir Michael Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Hood House Dolphin Square
London
SW1V 3LX
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed30 January 1998(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMichael Conrad Charlton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2004)
RoleConstruction Contract Consulta
Correspondence AddressFlat 44c Goldwin Heights
No 2 Seymour Road
Mid Levels
Hong Kong
Director NameBrian Stephen Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2006)
RoleBarrister
Correspondence Address93
Alder Road
Liverpool
Merseyside
LI2 2BA
Director NameLord Lee Of Trafford John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2006)
RoleFinancial Journalist
Correspondence Address49 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Director NamePeter Michael Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2006)
RoleBusiness Advisor
Correspondence AddressPartridge Farm
Templeton
Tiverton
Devon
EX16 8BN
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed12 April 2006(20 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameDavid Louis Richter
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2007)
RoleCompany Director
Correspondence Address3 Plymouth Court
Princeton Junction
Nj 08550
United States
Director NameIrvin Elliot Richter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address54 Fries Lane
Cherry Hill
New Jersey 08003
Foreign
Director NameMr Frederic Zareh Samelian
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8700 Canyon View Drive
Las Vegas
Nevada 89117
United States
Director NameRenny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(21 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2007)
RoleCompany Director
Correspondence Address228 Diapian Bay
Alameda
California 94502
United States
Director NameIrvin Elliot Richter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2008(23 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2015)
RoleBusinessperson
Country of ResidenceUnited States
Correspondence Address17530 Foxborough Lane
Boca Raton
Florida
33496
Secretary NameWilliam Harvey Dengler
NationalityBritish
StatusResigned
Appointed29 July 2009(24 years, 1 month 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(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address3200 Vistorm House
3200 Daresbury Park, Daresbury
Park Warrington
Cheshire
WA4 4BU
Director NameKnowles Director Inc (Corporation)
StatusResigned
Appointed16 February 2007(21 years, 8 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(21 years, 8 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
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

21.2m at £0.05Hill International Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£2,249,103
Cash£2,101
Current Liabilities£474,692

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

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
19 February 1999Delivered on: 6 March 1999
Persons entitled:
Barry Ivor Mordsley
Roger Graham Abrahams
Stephen John Finch
Lionel Theodore Rosenblatt

Classification: Rent deposit deed
Secured details: £18,212.50 due from the company to the chargee under the terms of the lease.
Particulars: The company's interest in a rent deposit account into which the rent deposit of £15,500 plus vat is to be paid and all money from time to time withdrawn from the account in accordance with the terms of the rent deposit deed dated 19/2/99 made between the mortgagees (1) the company (2).
Outstanding
12 April 2022Delivered on: 3 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
4 May 2004Delivered on: 21 May 2004
Satisfied on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 October 2002Delivered on: 22 October 2002
Satisfied on: 10 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 February 2002Delivered on: 22 February 2002
Satisfied on: 26 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
14 August 1995Delivered on: 17 August 1995
Satisfied on: 26 August 2005
Persons entitled: Ucb Invoice Discounting Limited

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
8 August 1995Delivered on: 14 August 1995
Satisfied on: 26 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 May 1994Delivered on: 19 May 1994
Satisfied on: 23 September 1995
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.
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 updates (4 pages)
3 October 2022Full accounts made up to 31 December 2021 (24 pages)
26 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
18 August 2022Satisfaction of charge 019209260010 in full (1 page)
3 May 2022Registration of charge 019209260010, created on 12 April 2022 (22 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 019209260008 in full (1 page)
29 June 2021Satisfaction of charge 019209260009 in full (1 page)
3 June 2021Solvency Statement dated 25/05/21 (1 page)
3 June 2021Statement of capital on 3 June 2021
  • GBP 1,058,592.65
(4 pages)
3 June 2021Statement by Directors (1 page)
3 June 2021Resolutions
  • RES13 ‐ Reduce share premium account by £4,400,000 25/05/2021
(4 pages)
15 April 2021Notification of Liberty Bidco Uk 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 (20 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 (20 pages)
16 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
17 July 2019Registration of charge 019209260009, created on 11 July 2019 (69 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 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 (18 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 David Louis Richter as a director 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 William Harvey Dengler as a secretary on 5 May 2017 (1 page)
15 June 2017Registration of charge 019209260008, created on 2 June 2017 (61 pages)
4 May 2017Satisfaction of charge 4 in full (1 page)
4 May 2017Satisfaction of charge 4 in full (1 page)
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)
16 March 2017Registered office address changed from Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU to 3200 Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU to 3200 Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU on 16 March 2017 (1 page)
15 March 2017Director's details changed for Mr David Louis Richter on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr David Louis Richter on 15 March 2017 (2 pages)
20 February 2017Full accounts made up to 31 December 2015 (136 pages)
20 February 2017Full accounts made up to 31 December 2015 (136 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)
15 October 2015Full accounts made up to 31 December 2014 (129 pages)
15 October 2015Full accounts made up to 31 December 2014 (129 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 1,058,592.65
(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 1,058,592.65
(3 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 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 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 1,058,592.65
(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 1,058,592.65
(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 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Full accounts 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)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (156 pages)
3 October 2012Full accounts made up to 31 December 2011 (156 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 2011Full accounts made up to 31 December 2010 (302 pages)
29 November 2011Full accounts made up to 31 December 2010 (302 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)
12 October 2010Full accounts made up to 31 December 2009 (120 pages)
12 October 2010Full accounts made up to 31 December 2009 (120 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 2009Full accounts made up to 31 December 2008 (121 pages)
4 November 2009Full accounts made up to 31 December 2008 (121 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
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)
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 2009Full accounts made up to 31 December 2007 (20 pages)
2 April 2009Full accounts made up to 31 December 2007 (20 pages)
10 December 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
10 December 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
29 September 2008Director appointed director irvin e richter (1 page)
29 September 2008Director appointed director irvin e richter (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 January 2008Full accounts made up to 31 July 2006 (28 pages)
14 January 2008Full accounts made up to 31 July 2006 (28 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 September 2007Return made up to 31/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
11 September 2007Return made up to 31/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
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)
16 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2006Re-registration of Memorandum and Articles (13 pages)
16 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2006Re-registration of Memorandum and Articles (13 pages)
16 November 2006Application for reregistration from PLC to private (1 page)
16 November 2006Application for reregistration from PLC to private (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director 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)
16 August 2006Return made up to 31/07/06; full list of members (14 pages)
16 August 2006Return made up to 31/07/06; full list of members (14 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
25 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (1 page)
12 January 2006Group of companies' accounts made up to 31 July 2005 (41 pages)
12 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2006Group of companies' accounts made up to 31 July 2005 (41 pages)
11 January 2006Ad 02/12/05--------- £ si [email protected]=62500 £ ic 996093/1058593 (2 pages)
11 January 2006Ad 02/12/05--------- £ si [email protected]=62500 £ ic 996093/1058593 (2 pages)
6 September 2005Return made up to 31/07/05; full list of members (32 pages)
6 September 2005Return made up to 31/07/05; full list of members (32 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
21 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005Group of companies' accounts made up to 31 July 2004 (43 pages)
6 January 2005Group of companies' accounts made up to 31 July 2004 (43 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
11 October 2004Return made up to 31/07/04; bulk list available separately (9 pages)
11 October 2004Return made up to 31/07/04; bulk list available separately (9 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
30 December 2003Group of companies' accounts made up to 31 July 2003 (42 pages)
30 December 2003Group of companies' accounts made up to 31 July 2003 (42 pages)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(30 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Return made up to 15/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(30 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
27 February 2003Group of companies' accounts made up to 31 July 2002 (42 pages)
27 February 2003Group of companies' accounts made up to 31 July 2002 (42 pages)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(39 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(39 pages)
27 May 2002Interim accounts made up to 30 April 2002 (3 pages)
27 May 2002Interim accounts made up to 30 April 2002 (3 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)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
18 February 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
18 February 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
17 August 2001Return made up to 31/07/01; full list of members (37 pages)
17 August 2001Return made up to 31/07/01; full list of members (37 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
15 June 2001Ad 07/06/01--------- £ si [email protected]=44 £ ic 996048/996092 (2 pages)
15 June 2001Ad 07/06/01--------- £ si [email protected]=44 £ ic 996048/996092 (2 pages)
13 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 December 2000Full group accounts made up to 31 July 2000 (51 pages)
27 December 2000Full group accounts made up to 31 July 2000 (51 pages)
22 August 2000Nc inc already adjusted 15/05/98 (1 page)
22 August 2000Nc inc already adjusted 15/05/98 (1 page)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
16 August 2000Return made up to 31/07/00; bulk list available separately (9 pages)
16 August 2000Return made up to 31/07/00; bulk list available separately (9 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
22 December 1999Full group accounts made up to 31 July 1999 (51 pages)
22 December 1999Full group accounts made up to 31 July 1999 (51 pages)
3 August 1999Return made up to 31/07/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Return made up to 31/07/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
14 January 1999Full group accounts made up to 31 July 1998 (55 pages)
14 January 1999Full group accounts made up to 31 July 1998 (55 pages)
21 August 1998Return made up to 31/07/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 August 1998Return made up to 31/07/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 June 1998Ad 14/03/98--------- £ si 104@1=104 £ ic 703144/703248 (2 pages)
15 June 1998Statement of affairs (16 pages)
15 June 1998Ad 14/03/98--------- £ si 104@1=104 £ ic 703144/703248 (2 pages)
15 June 1998Statement of affairs (16 pages)
5 June 1998Listing of particulars (67 pages)
5 June 1998Listing of particulars (67 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
24 April 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 April 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 April 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(4 pages)
9 April 1998Declaration on reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 April 1998Application for reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(104 pages)
9 April 1998Auditor's statement (1 page)
9 April 1998Balance Sheet (3 pages)
9 April 1998Declaration on reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(4 pages)
9 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1998Re-registration of Memorandum and Articles (121 pages)
9 April 1998Auditor's statement (1 page)
9 April 1998Auditor's report (1 page)
9 April 1998Auditor's report (1 page)
9 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 1998Application for reregistration from private to PLC (1 page)
9 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(104 pages)
9 April 1998Re-registration of Memorandum and Articles (121 pages)
9 April 1998Balance Sheet (3 pages)
30 March 1998Ad 18/03/98--------- £ si 702144@1=702144 £ ic 1000/703144 (2 pages)
30 March 1998Ad 18/03/98--------- £ si 702144@1=702144 £ ic 1000/703144 (2 pages)
24 March 1998Memorandum and Articles of Association (7 pages)
24 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1998Memorandum and Articles of Association (7 pages)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1998Nc inc already adjusted 13/03/98 (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
24 March 1998Nc inc already adjusted 13/03/98 (1 page)
24 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 March 1998Return made up to 31/07/97; full list of members; amend (8 pages)
13 March 1998Return made up to 31/07/97; full list of members; amend (8 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
13 November 1997Full group accounts made up to 31 July 1997 (23 pages)
13 November 1997Full group accounts made up to 31 July 1997 (23 pages)
24 October 1997Company name changed james R. knowles LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed james R. knowles LIMITED\certificate issued on 27/10/97 (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
18 September 1997Company name changed knowles holdings LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed knowles holdings LIMITED\certificate issued on 19/09/97 (2 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
14 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page)
15 December 1996Full group accounts made up to 31 July 1996 (22 pages)
15 December 1996Full group accounts made up to 31 July 1996 (22 pages)
3 September 1996Return made up to 31/07/96; no change of members (4 pages)
3 September 1996Return made up to 31/07/96; no change of members (4 pages)
4 April 1996Full group accounts made up to 31 July 1995 (21 pages)
4 April 1996Full group accounts made up to 31 July 1995 (21 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)
17 August 1995Particulars of mortgage/charge (6 pages)
17 August 1995Particulars of mortgage/charge (6 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
19 May 1995Full group accounts made up to 31 July 1994 (21 pages)
19 May 1995Full group accounts made up to 31 July 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
25 September 1987Company name changed enterpalm LIMITED\certificate issued on 28/09/87 (2 pages)
25 September 1987Company name changed enterpalm LIMITED\certificate issued on 28/09/87 (2 pages)
10 June 1985Incorporation (17 pages)
10 June 1985Incorporation (17 pages)