London
SE1 9SG
Director Name | Molly Elizabeth Knowles |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 17 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Thomas Edward Knowles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(73 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 17 April 2023) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Mr Andrew David Glossop |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(78 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 17 April 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Mr Mark Knowlden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Secretary Name | Mrs Elizabeth Madelaine Knowles |
---|---|
Status | Closed |
Appointed | 01 January 2015(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 April 2023) |
Role | Company Director |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Mr Simon David Yung |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Mr Mark Andrew Pettifor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Stree London SE1 9SG |
Director Name | Eric Alan John Barker |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Estimator |
Correspondence Address | Uphome 33a Market Street Witney Oxon OX8 6AD |
Director Name | Richard Arthur Hughes |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Oxford Road Old Marston Oxford Oxfordshire OX3 0RD |
Director Name | Mr Anthony Hugh Munsey |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmwood Green Crossford Carluke Lanarkshire ML8 5SY Scotland |
Director Name | David John Turk |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 1996) |
Role | Surveyor |
Correspondence Address | 9 Westland Road Faringdon Oxfordshire SN7 7EX |
Secretary Name | Molly Elizabeth Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Street Woodstock Oxfordshire OX20 1TG |
Director Name | David Richard Burgess |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 1999) |
Role | Contracts Manager |
Correspondence Address | Rose Cottage 131 Main Road Long Hanborough Witney Oxfordshire OX8 8JX |
Director Name | Glenn Milner |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Church Farmhouse Bull Street Aston Witney Oxfordshire OX18 2DW |
Director Name | Mr Christopher Douglas Magee |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Abbots Ride Farnham Surrey GU9 8HZ |
Director Name | Michael Donald Ray |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2009) |
Role | Builder |
Correspondence Address | 43 Feilden Close Ducklington Witney Oxfordshire OX8 7XF |
Director Name | Peter John Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2004) |
Role | Builder |
Correspondence Address | 3 Warmans Close Wantage Oxfordshire OX12 9XS |
Director Name | Len Key |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(73 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Holywell House Osney Mead Oxford OX2 0EA |
Director Name | Wendy Jane Jefferis |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(74 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holywell House Osney Mead Oxford OX2 0EA |
Secretary Name | Wendy Jane Jefferis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(74 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holywell House Osney Mead Oxford OX2 0EA |
Director Name | Alistair Thomas Lindsay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(84 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holywell House Osney Mead Oxford OX2 0EA |
Website | knowlesandson.co.uk |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
30k at £1 | Osney Mead (Oxford) LTD 58.82% Preference |
---|---|
21k at £1 | Osney Mead (Oxford) LTD 41.17% Ordinary |
1 at £1 | Alan Alden Knowles 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,944,490 |
Gross Profit | £1,641,620 |
Net Worth | £665,350 |
Current Liabilities | £3,788,129 |
Latest Accounts | 30 September 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 January 2016 | Delivered on: 9 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property being land and buildings on the west side of wimblestraw road berinsfield oxfordshire title number ON245705. Outstanding |
---|---|
3 August 2005 | Delivered on: 11 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 September 2002 | Delivered on: 6 September 2002 Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of Kinghenry Viii (Christ Church) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit account in the books of linnells of greyfriars court paradise square oxford containing £3,000.00 plus accrued interest. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or osney mead (oxford) 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 |
1 March 1985 | Delivered on: 18 March 1985 Satisfied on: 5 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Holywell house, osney mead oxford, oxfordshire title no. On 10692. Fully Satisfied |
12 June 1984 | Delivered on: 18 June 1984 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
7 September 1977 | Delivered on: 27 September 1977 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of & including part of king st. Oxford, oxfordshire. Title no: on 47227. Fully Satisfied |
20 January 1967 | Delivered on: 31 January 1967 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due etc. from the co. From the co. Knowles & son (oxford) bldg. LTD & knowles & son (oxford) contracts LTD. Particulars: And goodwill, fixed plant & machinery (fixed and floating charge) see doc 76. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 April 1960 | Delivered on: 4 May 1960 Satisfied on: 24 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and all property present and future including uncalled capital. & goodwill. Fully Satisfied |
30 November 2017 | Registered office address changed from Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 November 2017 (2 pages) |
---|---|
29 November 2017 | Appointment of an administrator (3 pages) |
14 June 2017 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 March 2017 | Full accounts made up to 30 September 2016 (34 pages) |
3 August 2016 | Registered office address changed from Holywell House, Osney Mead, Oxford OX2 0EA to Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ on 3 August 2016 (1 page) |
30 June 2016 | Full accounts made up to 30 September 2015 (28 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 January 2016 | Registration of charge 002296430009, created on 7 January 2016 (12 pages) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 2 in full (1 page) |
24 June 2015 | Satisfaction of charge 1 in full (1 page) |
24 June 2015 | Satisfaction of charge 3 in full (1 page) |
16 June 2015 | Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015 (2 pages) |
15 June 2015 | Appointment of Mr Simon David Yung as a director on 2 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Mark Andrew Pettifor as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Wendy Jane Jefferis as a director on 31 December 2014 (1 page) |
15 June 2015 | Appointment of Mr Mark Andrew Pettifor as a director on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Simon David Yung as a director on 2 March 2015 (2 pages) |
15 June 2015 | Termination of appointment of Wendy Jane Jefferis as a secretary on 31 December 2014 (1 page) |
17 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
22 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 October 2013 | Termination of appointment of Alistair Lindsay as a director (1 page) |
11 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 September 2013 | Appointment of Mr Mark Knowlden as a director (2 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Director's details changed for Thomas Edward Knowles on 30 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Len Key as a director (1 page) |
1 May 2012 | Appointment of Alistair Lindsay as a director (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 June 2010 | Director's details changed for Molly Elizabeth Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Molly Elizabeth Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Wendy Jane Jefferis on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Thomas Edward Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Alden Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Len Key on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Andrew David Glossop on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Andrew David Glossop on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Wendy Jane Jefferis on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Thomas Edward Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Wendy Jane Jefferis on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Alan Alden Knowles on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Wendy Jane Jefferis on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Len Key on 1 October 2009 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
1 June 2009 | Director's change of particulars / thomas knowles / 01/06/2008 (1 page) |
5 May 2009 | Appointment terminated director michael ray (1 page) |
17 April 2009 | Appointment terminated director christopher magee (1 page) |
22 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (24 pages) |
21 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (6 pages) |
2 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
16 March 2007 | New director appointed (1 page) |
20 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (4 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
15 July 2005 | Resolutions
|
12 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
12 October 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 30 September 2003 (32 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members
|
12 June 2003 | Return made up to 31/05/03; full list of members
|
18 February 2003 | Full accounts made up to 30 September 2002 (16 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members
|
19 April 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
25 June 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
27 March 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members
|
20 March 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
9 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
16 April 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
22 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
15 April 1991 | Company name changed knowles & son (oxford) managemen t LIMITED\certificate issued on 16/04/91 (2 pages) |
18 February 1976 | Memorandum and Articles of Association (18 pages) |
30 September 1966 | Company name changed\certificate issued on 30/09/66 (2 pages) |
13 April 1928 | Incorporation (19 pages) |
13 April 1928 | Certificate of incorporation (1 page) |