About

Registered Number: 03980576
Date of Incorporation: 26/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA

 

Knead Group Ltd was founded on 26 April 2000 and has its registered office in Lincolnshire, it's status at Companies House is "Active". There is one director listed as Thurlby, Alan Frederick for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THURLBY, Alan Frederick 26 April 2000 06 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 16 October 2018
PSC04 - N/A 16 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 28 May 2016
MR01 - N/A 28 May 2016
MR01 - N/A 28 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 May 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 02 January 2014
CERTNM - Change of name certificate 16 December 2013
CONNOT - N/A 16 December 2013
AR01 - Annual Return 07 May 2013
AAMD - Amended Accounts 10 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 May 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 11 May 2004
AA - Annual Accounts 14 October 2003
363a - Annual Return 03 May 2003
353 - Register of members 03 May 2003
325 - Location of register of directors' interests in shares etc 03 May 2003
225 - Change of Accounting Reference Date 11 March 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 30 November 2002
363s - Annual Return 05 May 2002
395 - Particulars of a mortgage or charge 17 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

A registered charge 26 May 2016 Outstanding

N/A

A registered charge 26 May 2016 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

Legal charge 04 June 2010 Outstanding

N/A

Legal charge 23 September 2009 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Legal charge 04 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.