About

Registered Number: 01920926
Date of Incorporation: 10/06/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: Vistorm House, 3200 Daresbury Park, Warrington, Cheshire, WA4 4BU,

 

James R. Knowles (Holdings) Ltd was established in 1985. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Peter Michael 01 February 2004 29 August 2006 1
BORHAN, Renny 02 October 2006 16 February 2007 1
QUINN, Brian Stephen 01 February 1999 02 October 2006 1
SAMELIAN, Frederic Zareh 02 October 2006 16 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BORHAN, Renny 01 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 16 August 2019
MR01 - N/A 17 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 13 March 2018
PSC08 - N/A 22 February 2018
AP01 - Appointment of director 12 December 2017
CS01 - N/A 27 October 2017
PSC07 - N/A 14 October 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
MR01 - N/A 15 June 2017
AP01 - Appointment of director 04 May 2017
MR04 - N/A 04 May 2017
AP03 - Appointment of secretary 03 May 2017
AD01 - Change of registered office address 16 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 06 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 23 December 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
MISC - Miscellaneous document 20 December 2006
225 - Change of Accounting Reference Date 04 December 2006
RESOLUTIONS - N/A 16 November 2006
CERT10 - Re-registration of a company from public to private 16 November 2006
53 - Application by a public company for re-registration as a private company 16 November 2006
MAR - Memorandum and Articles - used in re-registration 16 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
225 - Change of Accounting Reference Date 20 September 2006
363s - Annual Return 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
225 - Change of Accounting Reference Date 25 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
RESOLUTIONS - N/A 12 January 2006
AA - Annual Accounts 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
363s - Annual Return 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
RESOLUTIONS - N/A 21 April 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 21 May 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 27 February 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 27 May 2002
287 - Change in situation or address of Registered Office 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
395 - Particulars of a mortgage or charge 22 February 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 08 February 2001
AA - Annual Accounts 27 December 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
123 - Notice of increase in nominal capital 22 August 2000
363s - Annual Return 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 03 August 1999
395 - Particulars of a mortgage or charge 06 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 21 August 1998
SA - Shares agreement 15 June 1998
88(2)P - N/A 15 June 1998
353a - Register of members in non-legible form 08 June 1998
PROSP - Prospectus 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
RESOLUTIONS - N/A 13 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
RESOLUTIONS - N/A 09 April 1998
CERT5 - Re-registration of a company from private to public 09 April 1998
BS - Balance sheet 09 April 1998
AUDR - Auditor's report 09 April 1998
AUDS - Auditor's statement 09 April 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 09 April 1998
43(3) - Application by a private company for re-registration as a public company 09 April 1998
MAR - Memorandum and Articles - used in re-registration 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
MEM/ARTS - N/A 24 March 1998
123 - Notice of increase in nominal capital 24 March 1998
363a - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 13 November 1997
CERTNM - Change of name certificate 24 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
CERTNM - Change of name certificate 18 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
363s - Annual Return 14 August 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 04 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1995
363s - Annual Return 30 August 1995
395 - Particulars of a mortgage or charge 17 August 1995
395 - Particulars of a mortgage or charge 14 August 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 12 December 1994
395 - Particulars of a mortgage or charge 19 May 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 15 December 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 03 March 1991
363 - Annual Return 19 May 1989
AA - Annual Accounts 10 April 1989
AUD - Auditor's letter of resignation 13 October 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 09 March 1988
CERTNM - Change of name certificate 25 September 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
NEWINC - New incorporation documents 10 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Guarantee & debenture 04 May 2004 Fully Satisfied

N/A

Guarantee & debenture 14 October 2002 Fully Satisfied

N/A

Guarantee & debenture 14 February 2002 Fully Satisfied

N/A

Rent deposit deed 19 February 1999 Fully Satisfied

N/A

Debenture 14 August 1995 Fully Satisfied

N/A

Guarantee & debenture 08 August 1995 Fully Satisfied

N/A

Mortgage debenture 16 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.