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

E.& S.W.KNOWLES & COMPANY LIMITED

MOOR LANE INDUSTRIAL ESTATE, PERRYWELL ROAD WITTON, BIRMINGHAM, WEST MIDLANDS, B6 7AT,
Company Registration Number
00954098
Private Limited Company
Active

Company Overview

About E.& S.w.knowles & Company Ltd
E.& S.W.KNOWLES & COMPANY LIMITED was founded on 1969-05-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". E.& S.w.knowles & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.& S.W.KNOWLES & COMPANY LIMITED
 
Legal Registered Office
MOOR LANE INDUSTRIAL ESTATE
PERRYWELL ROAD WITTON
BIRMINGHAM
WEST MIDLANDS
B6 7AT
Other companies in B6
 
Filing Information
Company Number 00954098
Company ID Number 00954098
Date formed 1969-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.& S.W.KNOWLES & COMPANY 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 E.& S.W.KNOWLES & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANET WENDY WRIGHT
Company Secretary 2016-08-31
SANDRA DAVIES
Director 2013-03-28
STEVEN VICTOR HORNER
Director 2013-03-28
MARTIN TREVOR WRIGHT
Director 1991-12-18
SANDRA ELIZABETH WRIGHT
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DAVIES
Company Secretary 1991-12-18 2016-08-31
DAVID JAMES HAYWOOD
Director 2011-03-30 2012-12-31
RICHARD JOHN WRIGHT
Director 1991-12-18 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA DAVIES PERRYWELL ROAD LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
STEVEN VICTOR HORNER PERRYWELL ROAD LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
SANDRA ELIZABETH WRIGHT MSKS PROPERTY LTD Director 2015-11-23 CURRENT 2015-09-14 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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR STEVEN VICTOR HORNER
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23Director's details changed for Elisabeth Katherine Anne Hay on 2023-08-22
2023-08-22DIRECTOR APPOINTED ELISABETH KATHERINE ANNE HAY
2023-08-22Appointment of Elizabeth Katherine Anne Hay as company secretary on 2023-08-14
2023-08-22Previous accounting period shortened from 30/09/23 TO 31/12/22
2023-08-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIES
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIES
2023-01-12CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009540980009
2022-10-06Previous accounting period extended from 31/03/22 TO 30/09/22
2022-10-06AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-27Change of share class name or designation
2022-09-27SH08Change of share class name or designation
2022-08-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-08-26Memorandum articles filed
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-08-26RES12Resolution of varying share rights or name
2022-08-24DIRECTOR APPOINTED MR GEOFFREY CRAYTHORNE
2022-08-24DIRECTOR APPOINTED TYRONE AZIZ
2022-08-24DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD
2022-08-24Termination of appointment of Janet Wendy Wright on 2022-08-09
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MARTIN TREVOR WRIGHT
2022-08-24APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH WRIGHT
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREVOR WRIGHT
2022-08-24TM02Termination of appointment of Janet Wendy Wright on 2022-08-09
2022-08-24AP01DIRECTOR APPOINTED MR GEOFFREY CRAYTHORNE
2022-08-15PSC02Notification of E. & S.W. Knowles Holdings Limited as a person with significant control on 2022-08-08
2022-08-15PSC07CESSATION OF MARTIN TREVOR WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12SH03Purchase of own shares
2022-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES12Resolution of varying share rights or name
2022-08-11RES13Resolutions passed:
  • Re: buyback of shares 08/08/2022
2022-08-11SH08Change of share class name or designation
2022-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-10SH06Cancellation of shares. Statement of capital on 2022-08-08 GBP 250
2022-08-09SH0108/08/22 STATEMENT OF CAPITAL GBP 351.79
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009540980008
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009540980007
2022-01-06CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-07-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-21CH01Director's details changed for Ms Sandra Davies on 2020-12-16
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009540980008
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25MEM/ARTSARTICLES OF ASSOCIATION
2018-01-18RES01ADOPT ARTICLES 18/01/18
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 631
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-08AP01DIRECTOR APPOINTED SANDRA ELIZABETH WRIGHT
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 631
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21TM02Termination of appointment of Sandra Davies on 2016-08-31
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR WRIGHT / 12/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR WRIGHT / 12/12/2016
2016-09-01AP03Appointment of Janet Wendy Wright as company secretary on 2016-08-31
2016-09-01TM02Termination of appointment of Sandra Davies on 2016-08-31
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 631
2016-01-22AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM No Number Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 631
2015-01-30AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 631
2014-03-25AR0118/12/13 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWOOD
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-12AP01DIRECTOR APPOINTED SANDRA DAVIES
2013-07-12AP01DIRECTOR APPOINTED STEVE HORNER
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009540980007
2013-04-04RES01ADOPT ARTICLES 28/03/2013
2013-01-15AR0118/12/12 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2012-02-23AR0118/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-09AP01DIRECTOR APPOINTED DAVID JAMES HAYWOOD
2011-08-04SH0130/03/11 STATEMENT OF CAPITAL GBP 631
2011-07-21RES13DIVISIONS OF SHARES, COMPANY BUSINESS 30/03/2011
2011-04-07AR0118/12/10 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WRIGHT / 11/01/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR WRIGHT / 11/01/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAVIES / 11/01/2010
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07AR0118/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WRIGHT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR WRIGHT / 07/01/2010
2009-01-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: MOOR LANE INDUSTRIAL ESTATE PERRYWELL ROAD WITTON BIRMINGHAM B6 7AJ
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: MOOR LANE INDUSTRIAL ESTATE PERRYWELL ROAD WITTON BIRMINGHAM B6 7AT
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: MOOR LANE WITTON BIRMINGHAM B6 7HH
2003-12-11363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-10288cDIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-09-19395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-07363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-28363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-21395PARTICULARS OF MORTGAGE/CHARGE
1995-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery



Licences & Regulatory approval
We could not find any licences issued to E.& S.W.KNOWLES & COMPANY 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 E.& S.W.KNOWLES & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2002-11-15 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-09-19 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-01-21 Satisfied YORSKHIRE BANK PLC,
LEGAL CHARGE 1980-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.& S.W.KNOWLES & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of E.& S.W.KNOWLES & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.& S.W.KNOWLES & COMPANY LIMITED
Trademarks
We have not found any records of E.& S.W.KNOWLES & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.& S.W.KNOWLES & COMPANY 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 (16100 - Sawmilling and planing of wood) as E.& S.W.KNOWLES & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.& S.W.KNOWLES & COMPANY 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 E.& S.W.KNOWLES & COMPANY 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 E.& S.W.KNOWLES & COMPANY 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.