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