Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F. KNOWLES & SON LIMITED
Company Information for

F. KNOWLES & SON LIMITED

SHERWOOD INDUSTRIAL ESTATE, ROBIN HOOD, ROTHWELL, LEEDS, WF3 3EL,
Company Registration Number
01359682
Private Limited Company
Active

Company Overview

About F. Knowles & Son Ltd
F. KNOWLES & SON LIMITED was founded on 1978-03-23 and has its registered office in Rothwell. The organisation's status is listed as "Active". F. Knowles & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
F. KNOWLES & SON LIMITED
 
Legal Registered Office
SHERWOOD INDUSTRIAL ESTATE
ROBIN HOOD
ROTHWELL
LEEDS
WF3 3EL
Other companies in WF3
 
Filing Information
Company Number 01359682
Company ID Number 01359682
Date formed 1978-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 17:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F. KNOWLES & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F. KNOWLES & SON LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK KNOWLES
Director 1991-11-09
ROBERT JOHN KNOWLES
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARIE BROUGH
Company Secretary 1998-12-17 2015-01-18
PATRICIA HAZELHURST
Company Secretary 1997-11-13 1998-03-30
JULIE MARIE KNOWLES
Company Secretary 1993-04-01 1997-11-10
JULIE MARIE KNOWLES
Director 1991-11-09 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN KNOWLES THE PLACE LEEDS LTD Director 2018-03-23 CURRENT 2018-03-23 Liquidation
ROBERT JOHN KNOWLES INVESTMENT GROUP LTD Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
ROBERT JOHN KNOWLES STORAGE MAINTENANCE LOGISTICS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JOHN KNOWLES PININFARINA LTD Director 2014-08-18 CURRENT 2014-08-18 Active
ROBERT JOHN KNOWLES UK CPM LTD Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-09-29
ROBERT JOHN KNOWLES VILLAGE PROPERTIES (YORKSHIRE) LTD Director 2012-09-07 CURRENT 2012-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Unaudited abridged accounts made up to 2023-03-31
2023-05-19Appointment of Kelly Knowles as company secretary on 2023-05-17
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK KNOWLES
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013596820005
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 26000
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 26000
2016-02-02AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05TM02Termination of appointment of Julie Marie Brough on 2015-01-18
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 26000
2014-11-13AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 26000
2013-12-19AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED MR ROBERT JOHN KNOWLES
2012-11-15AR0103/11/12 ANNUAL RETURN FULL LIST
2012-08-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0103/11/11 ANNUAL RETURN FULL LIST
2011-07-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0103/11/10 ANNUAL RETURN FULL LIST
2010-08-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0103/11/09 ANNUAL RETURN FULL LIST
2010-01-04CH01Director's details changed for John Frederick Knowles on 2009-12-17
2009-09-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-19363aReturn made up to 03/11/08; full list of members
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-27363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-12-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1998-12-29363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-29288aNEW SECRETARY APPOINTED
1998-02-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09288aNEW SECRETARY APPOINTED
1997-11-28363(288)SECRETARY RESIGNED
1997-11-28363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1996-11-28363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-13363sRETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-02363sRETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS
1994-02-04363sRETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS
1994-02-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/92
1992-11-11363sRETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/91
1991-12-10AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-10363bRETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS
1990-11-14288DIRECTOR RESIGNED
1990-11-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-14363RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS
1990-03-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to F. KNOWLES & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F. KNOWLES & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-08 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1989-08-18 Outstanding MIDLAND BANK PLC
CHARGE 1984-04-10 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of F. KNOWLES & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F. KNOWLES & SON LIMITED
Trademarks
We have not found any records of F. KNOWLES & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. KNOWLES & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as F. KNOWLES & SON LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where F. KNOWLES & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F. KNOWLES & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F. KNOWLES & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.