Company NameKnowle Gate Holdings Limited
Company StatusActive
Company Number02563150
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleManager, Business Development
Country of ResidenceEngland
Correspondence AddressSevenhampton House Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Director NameMrs Lindsey Jane Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RolePR Owner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevenhampton House Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Director NameMs Caroline Sarah Calcutt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76, Hanbury Road Dorridge
Solihull
B93 8DL
Director NameMr Douglas Alan Hale
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration30 years (resigned 26 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Temple Road
Dorridge
Solihull
West Midlands
B93 8LE
Director NameMrs Sheila Rose Hale
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration30 years, 9 months (resigned 12 September 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address21 Temple Road
Dorridge
Solihull
West Midlands
B93 8LE
Secretary NameMrs Sheila Rose Hale
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration30 years, 9 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Temple Road
Dorridge
Solihull
West Midlands
B93 8LE

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39.3k at £1Mr Douglas Alan Hale
51.00%
Ordinary
37.7k at £1Mrs Sheila Rose Hale
49.00%
Ordinary

Financials

Year2014
Net Worth£1,250,325
Cash£6,592
Current Liabilities£247,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

1 April 2015Delivered on: 15 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property land and buildings at nullfire LTD torrington avenue coventry title no WM946506.
Outstanding
1 April 2015Delivered on: 15 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property nullifire LTD torrington avenue vocentry title no WM946506.
Outstanding
2 April 2004Delivered on: 3 April 2004
Satisfied on: 13 September 2006
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2001Delivered on: 15 March 2001
Satisfied on: 13 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildings on the north side of charter avenue being 892 charter avenue canley coventry west midlands t/n WM325109. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 December 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Termination of appointment of Sheila Rose Hale as a director on 12 September 2022 (1 page)
14 September 2022Appointment of Ms Caroline Sarah Calcutt as a director on 12 September 2022 (2 pages)
14 September 2022Termination of appointment of Sheila Rose Hale as a secretary on 12 September 2022 (1 page)
14 September 2022Notification of Sheila Rose Hale as a person with significant control on 5 April 2022 (2 pages)
17 June 2022Cessation of Douglas Alan Hale as a person with significant control on 5 April 2022 (3 pages)
15 June 2022Notification of Caroline Sarah Calcutt as a person with significant control on 5 April 2022 (2 pages)
15 June 2022Notification of Lindsey Jane Lee as a person with significant control on 5 April 2022 (2 pages)
13 June 2022Memorandum and Articles of Association (12 pages)
10 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2022Particulars of variation of rights attached to shares (2 pages)
9 June 2022Change of share class name or designation (2 pages)
9 June 2022Statement of company's objects (2 pages)
22 December 2021Termination of appointment of Douglas Alan Hale as a director on 26 November 2021 (1 page)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 September 2021Registered office address changed from C/O Rodliffe Accounting 25 Canada Square Level 33 London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 March 2021Registered office address changed from 21 Temple Road Dorridge Solihull West Midlands B93 8LE to C/O Rodliffe Accounting 25 Canada Square Level 33 London E14 5LB on 3 March 2021 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2018Register inspection address has been changed from 21 Temple Road Dorridge Solihull West Midlands B93 8LE United Kingdom to 78-84 Colmore Row Birmingham West Midlands B3 2AB (1 page)
18 December 2018Director's details changed for Mr Andrew James Lee on 1 November 2018 (2 pages)
18 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 77,000
(8 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 77,000
(8 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Registration of charge 025631500004, created on 1 April 2015 (45 pages)
15 April 2015Registration of charge 025631500003, created on 1 April 2015 (33 pages)
15 April 2015Registration of charge 025631500003, created on 1 April 2015 (33 pages)
15 April 2015Registration of charge 025631500004, created on 1 April 2015 (45 pages)
15 April 2015Registration of charge 025631500003, created on 1 April 2015 (33 pages)
15 April 2015Registration of charge 025631500004, created on 1 April 2015 (45 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 77,000
(8 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 77,000
(8 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2014Appointment of Mr Andrew James Lee as a director on 23 July 2014 (2 pages)
16 August 2014Appointment of Mr Andrew James Lee as a director on 23 July 2014 (2 pages)
15 August 2014Appointment of Mrs Lindsey Jane Lee as a director on 23 July 2014 (2 pages)
15 August 2014Appointment of Mrs Lindsey Jane Lee as a director on 23 July 2014 (2 pages)
26 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 77,000
(6 pages)
26 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 77,000
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Mr Douglas Alan Hale on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Sheila Rose Hale on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mrs Sheila Rose Hale on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mrs Sheila Rose Hale on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Douglas Alan Hale on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Douglas Alan Hale on 1 October 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: units 3-4 cotton drive dalehouse lane kenilworth CV8 2UE (1 page)
21 September 2006Registered office changed on 21/09/06 from: units 3-4 cotton drive dalehouse lane kenilworth CV8 2UE (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 28/11/05; full list of members (7 pages)
23 February 2006Return made up to 28/11/05; full list of members (7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
21 December 2004Return made up to 28/11/04; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
15 December 2003Return made up to 28/11/03; full list of members (7 pages)
15 December 2003Return made up to 28/11/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 December 2002Return made up to 28/11/02; full list of members (7 pages)
13 December 2002Return made up to 28/11/02; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: charter avenue canley coventry west midlands CV4 8AF (1 page)
11 November 2002Registered office changed on 11/11/02 from: charter avenue canley coventry west midlands CV4 8AF (1 page)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 28/11/01; full list of members (6 pages)
18 December 2001Return made up to 28/11/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
10 December 2000Return made up to 28/11/00; full list of members (6 pages)
10 December 2000Return made up to 28/11/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 28/11/98; no change of members (4 pages)
22 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 28/11/97; no change of members (4 pages)
23 December 1997Return made up to 28/11/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 December 1996Return made up to 28/11/96; full list of members (6 pages)
11 December 1996Return made up to 28/11/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 December 1995Return made up to 28/11/95; no change of members (4 pages)
12 December 1995Return made up to 28/11/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
10 July 1991Memorandum and Articles of Association (17 pages)
10 July 1991Memorandum and Articles of Association (17 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
28 November 1990Incorporation (19 pages)
28 November 1990Incorporation (19 pages)