About

Registered Number: 00518123
Date of Incorporation: 31/03/1953 (71 years ago)
Company Status: Active
Registered Address: C/O KPMG LLP, St. James's Square, Manchester, Greater Machester, M2 6DS

 

Ward Knowles Ltd was established in 1953. This organisation has 8 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREASLEY, Paul 19 October 2006 - 1
SCOTT, Anthony Clive 06 January 2000 - 1
SWAINBANK, May Marion 06 January 2000 - 1
GREGORY, Pauline Margaret 06 January 2000 11 November 2004 1
KNOWLES, Alan Ward N/A 31 March 1993 1
KNOWLES, Hannahtine N/A 29 November 1999 1
SIMMONS, Shirley Ward N/A 29 November 1999 1
YATES, James Graham N/A 23 December 1999 1

Filing History

Document Type Date
AC92 - N/A 06 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2010
2.24B - N/A 02 August 2010
2.35B - N/A 02 August 2010
2.24B - N/A 26 February 2010
2.16B - N/A 27 January 2010
2.17B - N/A 25 September 2009
287 - Change in situation or address of Registered Office 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
2.12B - N/A 05 August 2009
DISS40 - Notice of striking-off action discontinued 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
363a - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
363s - Annual Return 22 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 December 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
RESOLUTIONS - N/A 24 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
123 - Notice of increase in nominal capital 24 May 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2000
MEM/ARTS - N/A 17 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 01 March 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AUD - Auditor's letter of resignation 20 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2000
395 - Particulars of a mortgage or charge 18 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
RESOLUTIONS - N/A 17 December 1999
MEM/ARTS - N/A 17 December 1999
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
MEM/ARTS - N/A 21 September 1998
169 - Return by a company purchasing its own shares 21 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 11 December 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
123 - Notice of increase in nominal capital 05 March 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 02 December 1996
287 - Change in situation or address of Registered Office 20 February 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 29 November 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 20 September 1994
288 - N/A 21 April 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 07 November 1993
288 - N/A 14 September 1993
395 - Particulars of a mortgage or charge 13 July 1993
AA - Annual Accounts 02 March 1993
395 - Particulars of a mortgage or charge 17 February 1993
363s - Annual Return 27 November 1992
288 - N/A 05 January 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
395 - Particulars of a mortgage or charge 19 July 1991
288 - N/A 17 June 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
395 - Particulars of a mortgage or charge 20 September 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
395 - Particulars of a mortgage or charge 09 August 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 17 December 1987
288 - N/A 21 October 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
363 - Annual Return 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture over assets 28 September 2007 Outstanding

N/A

Chattels mortgage 28 September 2007 Outstanding

N/A

Chattels mortgage 17 February 2006 Outstanding

N/A

All assets debenture 17 February 2006 Outstanding

N/A

All assets debenture 15 November 2004 Outstanding

N/A

Mortgage debenture 24 February 2000 Outstanding

N/A

Deed of chattel mortgage 06 January 2000 Fully Satisfied

N/A

All assets debenture 06 January 2000 Fully Satisfied

N/A

Prompt credit application, 07 July 1993 Fully Satisfied

N/A

Credit agreement 12 February 1993 Fully Satisfied

N/A

Credit application 08 July 1991 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 02 August 1989 Fully Satisfied

N/A

Legal charge 06 January 1982 Fully Satisfied

N/A

Debenture 07 February 1979 Fully Satisfied

N/A

Legal charge 21 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.