Kirk Sandall
Doncaster
DN3 1QS
Director Name | Msc Luca Paolo Bologini |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 November 2015(8 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Dr Samuel John Chapman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 April 2018) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 23 Dewar Drive Sheffield S7 2GQ |
Director Name | Mr Richard Mark Birtles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG |
Secretary Name | Ms Anne Taylor |
---|---|
Status | Resigned |
Appointed | 01 August 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | The Bioincubator 40 Leavygreave Road Sheffield Soth Yorks S3 7RD |
Director Name | Dr Rodrigo Fontenele Carvalho |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Brazillian |
Status | Resigned |
Appointed | 25 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2014) |
Role | Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aizlewood's Mill Nursery Street Sheffield S3 8GG |
Director Name | Dr Vita Lanfranchi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG |
Secretary Name | Mrs Carolyn Anne Winnard |
---|---|
Status | Resigned |
Appointed | 17 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2020) |
Role | Company Director |
Correspondence Address | Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG |
Secretary Name | Carolyn Winnard |
---|---|
Status | Resigned |
Appointed | 14 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | Lydgate House Lydgate Lane Sheffield South Yorkshire S10 5FH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | k-now.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2131162 |
Telephone region | Sheffield |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
10.5k at £0.1 | S.j. Chapman 8.76% Ordinary |
---|---|
6k at £0.1 | R. Bhagdev 5.01% Ordinary |
6k at £0.1 | V. Lanfranchi 5.01% Ordinary |
45k at £0.1 | University Of Sheffield 37.55% Ordinary |
29.8k at £0.1 | Aizoon Consulting Srl 24.90% Ordinary |
3k at £0.1 | D. Catton 2.50% Ordinary |
3k at £0.1 | S. Oliver 2.50% Ordinary |
16.5k at £0.1 | Professor Fabio Ciravegna 13.77% Ordinary |
Year | 2014 |
---|---|
Turnover | £271,817 |
Gross Profit | £271,616 |
Net Worth | £12,141 |
Cash | £141,209 |
Current Liabilities | £233,297 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 30 September 2022 (overdue) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 March 2017 | Director's details changed for Dr. Vita Lanfranchi on 16 March 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 June 2016 | Director's details changed for Professor Fabio Ciravegna on 15 June 2016 (2 pages) |
6 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
5 February 2016 | Appointment of Msc Luca Paolo Bologini as a director on 26 November 2015 (2 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Register inspection address has been changed from 40 Leavygreave Road the Sheffield Bioincubator Sheffield S3 7rd England to C/O Knowledge Now Ltd Lydgate House Lydgate Lane Sheffield S10 5FH (1 page) |
10 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
10 September 2015 | Termination of appointment of Carolyn Winnard as a secretary on 10 September 2015 (1 page) |
1 September 2015 | Appointment of Carolyn Winnard as a secretary on 14 August 2015 (3 pages) |
27 August 2015 | Appointment of Mrs Carolyn Anne Winnard as a secretary on 17 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Anne Taylor as a secretary on 31 July 2015 (1 page) |
24 July 2015 | Full accounts made up to 31 July 2014 (14 pages) |
16 July 2015 | Director's details changed for Mr Richard Birtles on 28 January 2014 (2 pages) |
16 July 2015 | Director's details changed for Dr. Samuel John Chapman on 1 April 2014 (2 pages) |
16 July 2015 | Director's details changed for Dr. Samuel John Chapman on 1 April 2014 (2 pages) |
2 June 2015 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Lydgate House Lydgate Lane Sheffield S10 5FH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Lydgate House Lydgate Lane Sheffield S10 5FH on 2 June 2015 (1 page) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 July 2014 | Appointment of Dr. Vita Lanfranchi as a director on 1 April 2014 (2 pages) |
15 July 2014 | Appointment of Dr. Vita Lanfranchi as a director on 1 April 2014 (2 pages) |
13 June 2014 | Termination of appointment of Rodrigo Carvalho as a director (1 page) |
24 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 August 2013 | Director's details changed for Mr Rodrigo Fintenele Carvalho on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Rodrigo Fintenele Carvalho on 5 August 2013 (2 pages) |
29 April 2013 | Appointment of Mr Rodrigo Fintenele Carvalho as a director (2 pages) |
21 January 2013 | Full accounts made up to 31 July 2012 (16 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
23 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Sub-division of shares on 28 January 2011 (5 pages) |
29 July 2011 | Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 29 July 2011 (1 page) |
29 July 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Resolutions
|
19 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
21 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Termination of appointment of Richard Birtles as a secretary (1 page) |
19 November 2010 | Appointment of Ms Anne Taylor as a secretary (2 pages) |
2 August 2010 | Appointment of Mr Richard Birtles as a director (2 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
9 December 2009 | Director's details changed for Samuel John Chapman on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Professor Fabio Ciravegna on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Professor Fabio Ciravegna on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Samuel John Chapman on 3 December 2009 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 April 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
12 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
29 May 2008 | Director appointed professor fabio ciravegna (2 pages) |
29 May 2008 | Director appointed samuel john chapman (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
15 November 2007 | Incorporation (16 pages) |