Company NameKnowles Warwick Limited
Company StatusActive
Company Number02649822
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Previous NameBasiclist Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Dudley Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address500 Charlotte Road
Sheffield
S2 4ER
Director NameMr Steven Crookes
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address500 Charlotte Road
Sheffield
S2 4ER
Director NameMs Alexandra Higham
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Charlotte Road
Sheffield
S2 4ER
Director NameMr Michael Timothy Warwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Secretary NameMr Steven Dudley Knowles
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS
Secretary NameMrs Christine Knowles
NationalityBritish
StatusResigned
Appointed29 October 2004(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NameMrs Christine Knowles
StatusResigned
Appointed03 July 2016(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2022)
RoleCompany Director
Correspondence Address500 Charlotte Road
Sheffield
S2 4ER

Contact

Websiteknowleswarwick.com

Location

Registered Address500 Charlotte Road
Sheffield
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

76 at £1Knowles Warwick Group LTD
76.00%
Ordinary
24 at £1Christine Knowles
24.00%
Ordinary

Financials

Year2014
Net Worth-£180,620
Cash£17
Current Liabilities£278,895

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

19 October 2004Delivered on: 20 October 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
1 November 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
1 November 2022Cessation of Knowles Warwick Group Limited as a person with significant control on 30 September 2022 (1 page)
1 November 2022Notification of Kwhc Limited as a person with significant control on 30 September 2022 (2 pages)
12 September 2022Appointment of Mrs Alexandra Higham as a director on 30 August 2022 (2 pages)
12 September 2022Termination of appointment of Christine Knowles as a secretary on 30 August 2022 (1 page)
22 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
1 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
1 October 2019Change of details for Knowles Warwick Group Limited as a person with significant control on 1 August 2019 (2 pages)
2 September 2019Appointment of Mr Steven Crookes as a director on 1 September 2019 (2 pages)
13 August 2019Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 500 Charlotte Road Sheffield S2 4ER on 13 August 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Cessation of Steven Dudley Knowles as a person with significant control on 30 June 2016 (1 page)
13 October 2017Cessation of Steven Dudley Knowles as a person with significant control on 30 June 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 July 2016Appointment of Mrs Christine Knowles as a secretary on 3 July 2016 (2 pages)
4 July 2016Appointment of Mrs Christine Knowles as a secretary on 3 July 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Director's details changed for Mr Steven Dudley Knowles on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Director's details changed for Mr Steven Dudley Knowles on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Steven Dudley Knowles on 1 September 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 August 2014Memorandum and Articles of Association (5 pages)
15 August 2014Memorandum and Articles of Association (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield S8 0JP on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield S8 0JP on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 183/185 Fraser Road Sheffield S8 0JP on 1 June 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 May 2009Appointment terminated secretary christine knowles (1 page)
14 May 2009Appointment terminated secretary christine knowles (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 November 2006Return made up to 30/09/06; full list of members (2 pages)
27 November 2006Return made up to 30/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 November 2004Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Ad 29/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
26 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 October 1999Return made up to 30/09/99; full list of members (6 pages)
19 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
18 September 1992Company name changed\certificate issued on 18/09/92 (2 pages)
18 September 1992Company name changed\certificate issued on 18/09/92 (2 pages)
30 September 1991Incorporation (9 pages)
30 September 1991Incorporation (9 pages)