Company NameFrank Knowles And Company Limited
Company StatusActive
Company Number00436501
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusCurrent
Appointed01 May 2007(59 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Correspondence Address10 Park Place
Manchester
M4 4EY
Director NameMr Charles William Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(66 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Place
Manchester
M4 4EY
Director NameMrs Jennifer Laura Chamberlain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(76 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Place
Manchester
M4 4EY
Director NameMiss Hannah Rachel Nuttall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(76 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Place
Manchester
M4 4EY
Director NameMr Ronald Mills
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleSales Director
Correspondence Address9 Marsden Close
Thornham
Rochdale
Lancashire
OL16 4SD
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr John Hargreaves Nuttall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 July 2007)
RoleEngineer
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Secretary NameMarjorie Rigby
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address57 St. Johns Road
Bolton
BL6 4ET

Contact

Websitehargreaveshamiltonworkwear.co.uk

Location

Registered Address10 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Hargreaves Hamilton & Co. (Engineers) LTD
85.71%
Ordinary
5k at £1Hargreaves Hamilton & Co. (Engineers) LTD
14.28%
Cumulative Preference
1 at £1Hargreaves Hamilton & Co. LTD
0.00%
Cumulative Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,000
(4 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 35,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,000
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,000
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,000
(4 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 35,000
(4 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 35,000
(4 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 35,000
(4 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 2 March 2010 (1 page)
2 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Charles Hargreaves Nuttall on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Charles Hargreaves Nuttall on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 2 March 2010 (1 page)
2 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Charles Hargreaves Nuttall on 2 March 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 January 2009Return made up to 03/01/09; full list of members (4 pages)
24 January 2009Return made up to 03/01/09; full list of members (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Return made up to 03/01/08; full list of members (3 pages)
21 February 2008Return made up to 03/01/08; full list of members (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 November 2007Registered office changed on 19/11/07 from: P.o box 33 gaskell street bolton BL1 2QS (1 page)
19 November 2007Registered office changed on 19/11/07 from: P.o box 33 gaskell street bolton BL1 2QS (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 03/01/06; full list of members (3 pages)
20 January 2006Return made up to 03/01/06; full list of members (3 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (3 pages)
31 January 2000Full accounts made up to 31 March 1999 (3 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
3 February 1999Return made up to 03/01/99; full list of members (10 pages)
3 February 1999Return made up to 03/01/99; full list of members (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (3 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
31 January 1997Return made up to 03/02/97; no change of members (6 pages)
31 January 1997Return made up to 03/02/97; no change of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (3 pages)
24 January 1997Full accounts made up to 31 March 1996 (3 pages)
17 February 1996Return made up to 03/02/96; full list of members (10 pages)
17 February 1996Return made up to 03/02/96; full list of members (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (3 pages)
2 February 1996Full accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)