Company NameCharles Taylor General Adjusting Services Limited
DirectorAndrew Frank Rice
Company StatusActive
Company Number02322571
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Previous NameKnowles Loss Adjusters Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Andrew Frank Rice
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(35 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Adminstration Services Limited (Corporation)
StatusCurrent
Appointed26 October 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Francis John Hall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1992)
RoleArchitect
Correspondence AddressThe Old Bakery
The Street Leonard Stanley
Stonehouse
Gloucestershire
G110 3nr
Scotland
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 December 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Raymond Melling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1992)
RoleChartered Quantity Surveyor
Correspondence Address6 Bancroft Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5BA
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Secretary NameJames Roger Knowles
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressCopperfields
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameMr Patrick James Lineen
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameMr Michael Storey Hall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2005)
RoleChartered Surveyor
Correspondence AddressThe Barn, Upper Farm Meadow
Gaydon
Warwickshire
CV35 0HJ
Director NameMr Colin James Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1996)
RoleChartered Loss Adjuster
Correspondence AddressLes Mares
La Rue Des Mares
St Pierre Du Bois
Guernsey
Channel Islands
Director NameMr David Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 14 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77 Marshals Drive
St. Albans
Hertfordshire
AL1 4RD
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameSimon Edward Hammon Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 September 2023)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB

Contact

Websitek-l-a.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Kla Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,195,127
Net Worth£2,220,728
Cash£419,908
Current Liabilities£753,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 10 January 2006
Satisfied on: 1 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
4 May 2004Delivered on: 21 May 2004
Satisfied on: 28 March 2006
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
14 October 2002Delivered on: 22 October 2002
Satisfied on: 28 March 2006
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
14 February 2002Delivered on: 22 February 2002
Satisfied on: 26 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.
Fully Satisfied
8 August 1995Delivered on: 14 August 1995
Satisfied on: 26 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.
Fully Satisfied

Filing History

5 January 2024Appointment of Andrew Frank Rice as a director on 31 December 2023 (2 pages)
5 January 2024Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (23 pages)
10 October 2023Secretary's details changed for Charles Taylor Adminstration Services Limited on 9 October 2023 (1 page)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Change of details for Charles Taylor Adjusting Limited as a person with significant control on 9 October 2023 (2 pages)
29 September 2023Termination of appointment of Simon Edward Hammon Smith as a director on 29 September 2023 (1 page)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 31 December 2021 (22 pages)
20 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
20 June 2022Director's details changed for Simon Edward Hammon Smith on 20 June 2022 (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (25 pages)
26 July 2021Registration of charge 023225710009, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 023225710008 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 April 2020Registration of charge 023225710008, created on 1 April 2020 (88 pages)
19 March 2020Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page)
12 March 2020Satisfaction of charge 023225710007 in full (4 pages)
12 March 2020Satisfaction of charge 023225710006 in full (4 pages)
5 March 2020Notification of Charles Taylor Adjusting Limited as a person with significant control on 19 November 2018 (2 pages)
5 March 2020Cessation of Kla Holdings Limited as a person with significant control on 19 November 2018 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
17 December 2018Termination of appointment of David Parker as a director on 14 December 2018 (1 page)
31 October 2018Registration of charge 023225710007, created on 30 October 2018 (66 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
16 July 2018Secretary's details changed for Charles Taylor Adminstration Services Limited on 11 April 2018 (1 page)
16 July 2018Change of details for Kla Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
13 November 2017Memorandum and Articles of Association (8 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2017Memorandum and Articles of Association (8 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2017Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page)
6 November 2017Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page)
6 November 2017Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages)
6 November 2017Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages)
1 November 2017Notification of Kla Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Kla Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Registration of charge 023225710006, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 023225710006, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 January 2017Change of name notice (2 pages)
20 January 2017Company name changed knowles loss adjusters LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2017-01-17
(2 pages)
20 January 2017Company name changed knowles loss adjusters LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2017-01-17
(2 pages)
20 January 2017Change of name notice (2 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Appointment of Mr Mark Lloyd Davies as a director on 27 September 2016 (2 pages)
10 October 2016Appointment of Mr Thomas Damian Ely as a director on 27 September 2016 (2 pages)
10 October 2016Appointment of Mr Thomas Damian Ely as a director on 27 September 2016 (2 pages)
10 October 2016Appointment of Mr Mark Lloyd Davies as a director on 27 September 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
30 December 2015Amended full accounts made up to 31 December 2014 (17 pages)
30 December 2015Amended full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 June 2014Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page)
11 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
22 May 2014Termination of appointment of Patrick Lineen as a director (1 page)
22 May 2014Termination of appointment of Patrick Lineen as a director (1 page)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 February 2014Satisfaction of charge 5 in full (1 page)
1 February 2014Satisfaction of charge 5 in full (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages)
4 August 2010Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
31 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
4 January 2007Declaration of assistance for shares acquisition (12 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 January 2007Declaration of assistance for shares acquisition (12 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: vistorm house 3200 daresbury park, daresbury warrington cheshire WA4 4BU (1 page)
13 April 2006Registered office changed on 13/04/06 from: vistorm house 3200 daresbury park, daresbury warrington cheshire WA4 4BU (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
1 February 2006Declaration of assistance for shares acquisition (8 pages)
17 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Auditor's resignation (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Auditor's resignation (1 page)
12 January 2006Full accounts made up to 31 July 2005 (16 pages)
12 January 2006Full accounts made up to 31 July 2005 (16 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (15 pages)
17 May 2005Full accounts made up to 31 July 2004 (15 pages)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
12 August 2004Return made up to 31/07/04; full list of members (8 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 31/07/03; full list of members (8 pages)
21 August 2003Return made up to 31/07/03; full list of members (8 pages)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
12 February 2003Full accounts made up to 31 July 2002 (15 pages)
12 February 2003Full accounts made up to 31 July 2002 (15 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Full accounts made up to 31 July 2001 (14 pages)
7 February 2002Full accounts made up to 31 July 2001 (14 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
27 December 2000Full accounts made up to 31 July 2000 (14 pages)
27 December 2000Full accounts made up to 31 July 2000 (14 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
22 December 1999Full accounts made up to 31 July 1999 (14 pages)
22 December 1999Full accounts made up to 31 July 1999 (14 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 July 1998 (13 pages)
29 October 1998Full accounts made up to 31 July 1998 (13 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 March 1998Memorandum and Articles of Association (16 pages)
2 March 1998Memorandum and Articles of Association (16 pages)
13 November 1997Full accounts made up to 31 July 1997 (13 pages)
13 November 1997Full accounts made up to 31 July 1997 (13 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 June 1997Return made up to 28/05/97; full list of members (5 pages)
13 June 1997Return made up to 28/05/97; full list of members (5 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
15 December 1996Full accounts made up to 31 July 1996 (15 pages)
15 December 1996Full accounts made up to 31 July 1996 (15 pages)
7 July 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1996Full accounts made up to 31 July 1995 (14 pages)
9 April 1996Full accounts made up to 31 July 1995 (14 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/95
(8 pages)
19 May 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/95
(8 pages)
2 May 1995Full accounts made up to 31 July 1994 (15 pages)
2 May 1995Full accounts made up to 31 July 1994 (15 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 December 1993Full accounts made up to 31 July 1993 (15 pages)
21 December 1993Full accounts made up to 31 July 1993 (15 pages)
18 December 1992Company name changed james r knowles design LIMITED\certificate issued on 21/12/92 (2 pages)
18 December 1992Company name changed james r knowles design LIMITED\certificate issued on 21/12/92 (2 pages)
2 March 1989Company name changed\certificate issued on 02/03/89 (2 pages)
28 November 1988Incorporation (9 pages)