Knowlton And Newman Limited MANCHESTER


Founded in 2003, Knowlton And Newman, classified under reg no. 04690033 is an active company. Currently registered at Dakota House M22 0RR, Manchester the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Richard B., Vincent M.. Of them, Vincent M. has been with the company the longest, being appointed on 25 January 2022 and Richard B. has been with the company for the least time - from 20 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael K. who worked with the the firm until 31 December 2020.

Knowlton And Newman Limited Address / Contact

Office Address Dakota House
Office Address2 Concord Business Park
Town Manchester
Post code M22 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690033
Date of Incorporation Fri, 7th Mar 2003
Industry Repair of machinery
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 20 February 2023

Vincent M.

Position: Director

Appointed: 25 January 2022

Helen S.

Position: Director

Appointed: 25 January 2022

Resigned: 01 March 2023

Mark D.

Position: Director

Appointed: 31 December 2020

Resigned: 21 January 2022

Cécile P.

Position: Director

Appointed: 31 December 2020

Resigned: 04 February 2022

Claire K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2020

Caroline K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2020

Emma K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2020

Katrina K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2020

Paul K.

Position: Director

Appointed: 01 November 2006

Resigned: 31 December 2020

Robert K.

Position: Director

Appointed: 01 November 2006

Resigned: 31 December 2020

Barry K.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2020

Michael K.

Position: Secretary

Appointed: 07 March 2003

Resigned: 31 December 2020

Daniel K.

Position: Director

Appointed: 07 March 2003

Resigned: 31 December 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

Michael K.

Position: Director

Appointed: 07 March 2003

Resigned: 31 December 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Rubix U.k. Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rubix U.K. Limited

Dakota House Concord Business Park, Manchester, M22 0RR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 00569290
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-30
Balance Sheet
Cash Bank On Hand     1 034 218792 389972 4891 305 3431 187 9992 396 043
Current Assets2 323 4122 138 9452 138 9452 591 6622 619 3162 562 5642 286 0593 128 7963 309 2954 172 9335 485 600
Debtors1 234 3001 588 3071 588 3071 310 4762 199 266941 7411 328 4361 972 0451 765 3942 764 3922 319 355
Net Assets Liabilities     1 324 5281 095 3861 351 6512 206 4043 151 2733 449 340
Other Debtors     39 09657 583132 299297 606247 994142 920
Property Plant Equipment     242 322207 527234 689178 765156 973114 004
Total Inventories     586 605165 234184 262216 233198 217770 202
Cash Bank In Hand971 814363 385363 385910 65576 7251 034 218     
Net Assets Liabilities Including Pension Asset Liability1 756 1541 419 5761 419 5761 643 0131 160 0321 324 528     
Stocks Inventory32 32315 23015 23022 325343 325586 605     
Tangible Fixed Assets355 562316 724316 724268 227303 823242 322     
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000     
Profit Loss Account Reserve1 754 1541 417 5761 417 5761 641 0131 158 0321 322 528     
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 127 5041 021 3731 076 1331 125 1891 178 3461 213 164
Additions Other Than Through Business Combinations Property Plant Equipment      60 544111 3676 91331 365349
Average Number Employees During Period     656770746964
Bank Overdrafts     573 408463 673348 348227 14799 772 
Corporation Tax Payable     119 61359 026    
Creditors     1 474 0091 386 7441 990 2711 267 6501 160 7382 138 273
Finance Lease Liabilities Present Value Total       37 71319 8802 047 
Increase From Depreciation Charge For Year Property Plant Equipment      76 21875 34960 97653 15734 818
Net Current Assets Liabilities1 405 3581 107 6181 107 6181 374 786856 2091 088 555899 3151 138 5252 041 6453 012 1953 347 327
Other Creditors     187 826191 186455 76320 109146 108762 004
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      182 34920 58911 920  
Other Disposals Property Plant Equipment      201 47029 44513 781 8 500
Other Taxation Social Security Payable     162 204197 752    
Property Plant Equipment Gross Cost     1 369 8261 228 9001 310 8221 303 9541 335 3191 327 168
Provisions For Liabilities Balance Sheet Subtotal     6 34911 45621 56314 00617 89511 991
Taxation Social Security Payable      256 778297 685395 426383 900597 457
Total Assets Less Current Liabilities1 760 9201 424 3421 424 3421 643 0131 160 0321 330 8771 106 8421 373 2142 220 4103 169 1683 461 331
Trade Creditors Trade Payables     430 958475 107850 762605 088528 911778 812
Trade Debtors Trade Receivables     902 6451 270 8531 839 7461 467 7882 516 3982 176 435
Amount Specific Advance Or Credit Directors         14 591 
Amount Specific Advance Or Credit Made In Period Directors         14 591 
Capital Employed1 756 1541 419 5761 419 5761 643 0131 160 0321 324 528     
Creditors Due Within One Year918 0541 031 3271 031 3271 216 8761 763 1071 474 009     
Number Shares Allotted  2 0002 0002 0002 000     
Par Value Share  1111     
Provisions For Liabilities Charges4 7664 7664 766  6 349     
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000     
Tangible Fixed Assets Additions  55 34547 573152 88430 651     
Tangible Fixed Assets Cost Or Valuation1 120 333 1 175 3581 222 9311 350 1941 369 826     
Tangible Fixed Assets Depreciation764 771 858 634954 7041 046 3711 127 504     
Tangible Fixed Assets Depreciation Charged In Period  93 86396 070117 28891 485     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    25 62110 352     
Tangible Fixed Assets Disposals  320 25 62111 019     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (22 pages)

Company search