About

Registered Number: 02092166
Date of Incorporation: 22/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, NR14 8FB,

 

Knowles (UK) Ltd was founded on 22 January 1987 with its registered office in Norwich in Norfolk, it's status at Companies House is "Active". We do not know the number of employees at this company. Knowles (UK) Ltd has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Christopher Burnham 17 June 2016 - 1
WATTS, Stephen John 17 June 2016 - 1
WU, Thomas Craig 11 February 2020 - 1
BELL, Peter Christian 22 September 2017 22 January 2020 1
BESSEY, Richard Arthur N/A 14 July 1999 1
CALLAHAN, Thomas 01 January 2007 30 September 2008 1
DYSON, Arthur Frank N/A 14 July 1999 1
GALLIATH, Andre P 19 July 2000 30 September 2008 1
LIVINGSTON, Robert 19 July 2000 29 March 2002 1
MARSHALL, Peter Judkins 01 November 2008 28 February 2014 1
MARSHALL, Peter J 19 July 2000 04 December 2006 1
NICKER, Derek Alan N/A 31 March 2006 1
PLASKETT, John Anthony N/A 31 March 2006 1
SHREEVE, John Malcolm 01 April 2006 17 June 2016 1
SMITH, Joseph William 04 December 2006 28 February 2014 1
WIGHTMAN, David Wayne 01 November 2008 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PERNA, Robert 10 May 2019 - 1
COOK, David John 19 July 1999 04 July 2014 1
JACKSON, Thomas Googe 01 May 2019 10 May 2019 1
PACIONI, Mark 15 April 2015 25 April 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 July 2019
AP03 - Appointment of secretary 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 July 2018
AUD - Auditor's letter of resignation 20 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 21 August 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AD01 - Change of registered office address 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 July 2015
RESOLUTIONS - N/A 04 June 2015
MA - Memorandum and Articles 04 June 2015
TM01 - Termination of appointment of director 21 May 2015
AP03 - Appointment of secretary 27 April 2015
CERTNM - Change of name certificate 11 November 2014
CONNOT - N/A 11 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 13 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 13 April 2003
AUD - Auditor's letter of resignation 17 March 2003
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2001
363s - Annual Return 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
225 - Change of Accounting Reference Date 29 January 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 26 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 25 July 2000
RESOLUTIONS - N/A 09 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 1998
AA - Annual Accounts 19 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1998
363s - Annual Return 27 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 02 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 06 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1995
AA - Annual Accounts 05 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 27 September 1994
RESOLUTIONS - N/A 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
123 - Notice of increase in nominal capital 11 March 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 28 September 1993
395 - Particulars of a mortgage or charge 22 April 1993
RESOLUTIONS - N/A 19 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
395 - Particulars of a mortgage or charge 31 March 1993
395 - Particulars of a mortgage or charge 31 March 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 15 October 1992
288 - N/A 21 February 1992
AA - Annual Accounts 05 December 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
363b - Annual Return 03 October 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1990
395 - Particulars of a mortgage or charge 06 June 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
288 - N/A 23 June 1988
PUC 2 - N/A 11 January 1988
288 - N/A 24 September 1987
CERTNM - Change of name certificate 28 April 1987
RESOLUTIONS - N/A 27 April 1987
288 - N/A 27 April 1987
395 - Particulars of a mortgage or charge 09 April 1987
GAZ(U) - N/A 27 March 1987
MEM/ARTS - N/A 27 March 1987
287 - Change in situation or address of Registered Office 18 March 1987
288 - N/A 18 March 1987
288 - N/A 18 March 1987
CERTNM - Change of name certificate 16 March 1987
CERTINC - N/A 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Credit agreement 15 April 1993 Outstanding

N/A

Debenture 30 March 1993 Fully Satisfied

N/A

Debenture 30 March 1993 Fully Satisfied

N/A

Credit agreement 06 June 1990 Fully Satisfied

N/A

Debenture 31 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.