Company NameThomas Kneale & Co. Limited
DirectorsAndrew Hall and Brett Mendell
Company StatusActive
Company Number00454128
CategoryPrivate Limited Company
Incorporation Date13 May 1948(75 years, 12 months ago)
Previous NameThos. Kneale & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAndrew Hall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(75 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Director NameBrett Mendell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(75 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Director NameBarry Ian Manville
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(43 years, 3 months after company formation)
Appointment Duration13 years (resigned 29 August 2004)
RoleCompany Director
Correspondence Address4 Philips Drive
Whitefield
Manchester
M45 7PY
Director NameShaun Killingley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(43 years, 3 months after company formation)
Appointment Duration32 years, 3 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Secretary NameBarry Ian Manville
NationalityBritish
StatusResigned
Appointed09 August 1991(43 years, 3 months after company formation)
Appointment Duration13 years (resigned 29 August 2004)
RoleCompany Director
Correspondence Address4 Philips Drive
Whitefield
Manchester
M45 7PY
Secretary NameRaymond Howard Mendell
NationalityBritish
StatusResigned
Appointed26 January 2005(56 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burndale Drive
Bury
Lancashire
BL9 8EN
Director NameMr Richard Jeremy Manville
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(56 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 November 2023)
RoleUk Sales Manager
Country of ResidenceEngland
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
Secretary NameMr Richard Jeremy Manville
StatusResigned
Appointed09 November 2010(62 years, 6 months after company formation)
Appointment Duration13 years (resigned 22 November 2023)
RoleCompany Director
Correspondence AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ

Contact

Websitethomaskneale.co.uk

Location

Registered AddressAlex House 260-268
Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.8k at £1Shaun Killingley
75.00%
Ordinary
1.3k at £1Mr Richard Jeremy Manville
25.00%
Ordinary

Financials

Year2014
Net Worth£1,187,482
Cash£129,805
Current Liabilities£928,192

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

29 June 2006Delivered on: 6 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re thos. Kneale & co. Limited gts fixed deposit account, deal number 54503399. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
8 July 2003Delivered on: 28 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or avantex limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1998Delivered on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2023Appointment of Brett Mendell as a director on 22 November 2023 (2 pages)
24 November 2023Termination of appointment of Richard Jeremy Manville as a director on 22 November 2023 (1 page)
24 November 2023Termination of appointment of Richard Jeremy Manville as a secretary on 22 November 2023 (1 page)
24 November 2023Cessation of Richard Jeremy Manville as a person with significant control on 22 November 2023 (1 page)
24 November 2023Termination of appointment of Shaun Killingley as a director on 22 November 2023 (1 page)
24 November 2023Cessation of Shaun Killingley as a person with significant control on 22 November 2023 (1 page)
24 November 2023Appointment of Andrew Hall as a director on 22 November 2023 (2 pages)
24 November 2023Notification of Thomas Kneale & Co Eot Trustee Limited as a person with significant control on 22 November 2023 (2 pages)
10 November 2023Satisfaction of charge 1 in full (1 page)
10 November 2023Satisfaction of charge 3 in full (2 pages)
9 November 2023Satisfaction of charge 2 in full (1 page)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 April 2022Company name changed thos. Kneale & co. LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
(3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 September 2012Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page)
14 September 2012Director's details changed for Shaun Killingley on 4 May 2012 (2 pages)
14 September 2012Director's details changed for Shaun Killingley on 4 May 2012 (2 pages)
14 September 2012Director's details changed for Shaun Killingley on 4 May 2012 (2 pages)
14 September 2012Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages)
14 September 2012Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages)
14 September 2012Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 September 2012Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page)
14 September 2012Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
21 September 2011Appointment of Mr Richard Jeremy Manville as a secretary (2 pages)
21 September 2011Appointment of Mr Richard Jeremy Manville as a secretary (2 pages)
26 August 2011Termination of appointment of Raymond Mendell as a secretary (1 page)
26 August 2011Termination of appointment of Raymond Mendell as a secretary (1 page)
16 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 September 2008Return made up to 09/08/08; full list of members (4 pages)
10 September 2008Return made up to 09/08/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 September 2007Return made up to 09/08/07; full list of members (3 pages)
24 September 2007Return made up to 09/08/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
21 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 August 2004Return made up to 09/08/04; full list of members (7 pages)
12 August 2004Return made up to 09/08/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
27 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
4 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
21 October 2002Return made up to 09/08/02; full list of members (7 pages)
21 October 2002Return made up to 09/08/02; full list of members (7 pages)
27 September 2001Return made up to 09/08/01; full list of members (6 pages)
27 September 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 April 2001Registered office changed on 18/04/01 from: vulcan works pollard street manchester lancashire M4 7AN (1 page)
18 April 2001Registered office changed on 18/04/01 from: vulcan works pollard street manchester lancashire M4 7AN (1 page)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 October 2000Registered office changed on 05/10/00 from: vulcan works pollard street manchester M4 7AN (1 page)
5 October 2000Registered office changed on 05/10/00 from: vulcan works pollard street manchester M4 7AN (1 page)
4 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 September 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 September 1998Return made up to 09/08/98; full list of members (6 pages)
16 September 1998Return made up to 09/08/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 September 1997Return made up to 09/08/97; no change of members (4 pages)
1 September 1997Return made up to 09/08/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 September 1996Return made up to 09/08/96; no change of members (6 pages)
6 September 1996Return made up to 09/08/96; no change of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 September 1995Return made up to 09/08/95; full list of members (6 pages)
7 September 1995Return made up to 09/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 May 1948Incorporation (18 pages)
13 May 1948Incorporation (18 pages)