About

Registered Number: 01587680
Date of Incorporation: 25/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BU

 

James R. Knowles (Worldwide) Ltd was setup in 1981. We do not know the number of employees at this organisation. The current directors of this business are Borhan, Renny, Davies, Kay, O'brien, Paul Anthony, Knowles Secretary Inc, Charlton, Michael Conrad, Knowles, James Roger, Knowles, Wendy Ann, Knowles Director Inc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Michael Conrad 28 September 2000 31 October 2004 1
KNOWLES, James Roger N/A 29 August 2006 1
KNOWLES, Wendy Ann N/A 08 June 2001 1
KNOWLES DIRECTOR INC 01 March 2007 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BORHAN, Renny 01 May 2017 - 1
DAVIES, Kay 29 August 2006 01 March 2007 1
O'BRIEN, Paul Anthony N/A 06 November 1991 1
KNOWLES SECRETARY INC 01 March 2007 29 July 2009 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 06 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
MR01 - N/A 15 June 2017
AP01 - Appointment of director 04 May 2017
AP03 - Appointment of secretary 03 May 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 12 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
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 03 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 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
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 11 June 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 11 June 2007
MISC - Miscellaneous document 20 December 2006
225 - Change of Accounting Reference Date 04 December 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment 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
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363a - Annual Return 31 July 2006
225 - Change of Accounting Reference Date 26 July 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 21 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 12 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
123 - Notice of increase in nominal capital 11 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 07 August 2002
RESOLUTIONS - N/A 24 June 2002
MEM/ARTS - N/A 24 June 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
AA - Annual Accounts 07 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
363s - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
CERTNM - Change of name certificate 02 October 2000
225 - Change of Accounting Reference Date 29 September 2000
363s - Annual Return 17 August 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 05 February 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 06 July 1997
287 - Change in situation or address of Registered Office 09 April 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 09 April 1996
AA - Annual Accounts 11 October 1995
RESOLUTIONS - N/A 05 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 07 July 1994
363s - Annual Return 17 August 1993
288 - N/A 17 August 1993
RESOLUTIONS - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 24 August 1992
288 - N/A 20 August 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 09 June 1992
CERTNM - Change of name certificate 22 January 1992
CERTNM - Change of name certificate 22 January 1992
363b - Annual Return 06 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 29 June 1990
288 - N/A 30 May 1990
363 - Annual Return 14 November 1989
288 - N/A 28 April 1989
CERTNM - Change of name certificate 21 March 1989
CERTNM - Change of name certificate 21 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 05 August 1988
288 - N/A 26 July 1988
288 - N/A 25 July 1988
AA - Annual Accounts 16 June 1988
287 - Change in situation or address of Registered Office 10 December 1987
288 - N/A 04 September 1987
288 - N/A 14 August 1987
288 - N/A 12 August 1987
363 - Annual Return 05 February 1987
AA - Annual Accounts 13 January 1987
MISC - Miscellaneous document 25 September 1981

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

A registered charge 02 June 2017 Outstanding

N/A

Legal charge 08 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.