Frank Knowles And Company Limited MANCHESTER


Frank Knowles And Company started in year 1947 as Private Limited Company with registration number 00436501. The Frank Knowles And Company company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Manchester at 10 Park Place. Postal code: M4 4EY.

At present there are 3 directors in the the firm, namely Hannah N., Jennifer C. and Charles N.. In addition one secretary - Hannah N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marjorie R. who worked with the the firm until 30 April 2007.

Frank Knowles And Company Limited Address / Contact

Office Address 10 Park Place
Town Manchester
Post code M4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00436501
Date of Incorporation Fri, 6th Jun 1947
Industry Non-trading company
End of financial Year 31st March
Company age 77 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Hannah N.

Position: Director

Appointed: 20 November 2023

Jennifer C.

Position: Director

Appointed: 20 November 2023

Charles N.

Position: Director

Appointed: 31 December 2013

Hannah N.

Position: Secretary

Appointed: 01 May 2007

Charles N.

Position: Director

Appointed: 19 December 1990

Resigned: 31 December 2013

John N.

Position: Director

Appointed: 19 December 1990

Resigned: 26 July 2007

Ronald M.

Position: Director

Appointed: 19 December 1990

Resigned: 31 August 1992

Marjorie R.

Position: Secretary

Appointed: 19 December 1990

Resigned: 30 April 2007

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Hannah N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jennifer C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah N.

Notified on 3 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Jennifer C.

Notified on 3 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles N.

Notified on 3 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Hargreaves Hamilton Workwear Limited

Nelson Mill Gaskell Street, Bolton, BL1 2QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00436310
Notified on 6 April 2016
Ceased on 3 March 2023
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 5155 51525 634       
Balance Sheet
Debtors5 4155 41530 86460 20648 99448 80148 62148 44148 441 
Property Plant Equipment  10010010010020 00020 00020 00020 000
Tangible Fixed Assets100100100       
Net Assets Liabilities     48 72164 66064 66064 66016 219
Reserves/Capital
Called Up Share Capital35 00035 00035 000       
Profit Loss Account Reserve-29 485-29 485-9 366       
Shareholder Funds5 5155 51525 634       
Other
Accrued Liabilities  300300180180    
Amounts Owed By Group Undertakings  15 17960 20648 99448 80148 62148 44148 441 
Average Number Employees During Period   11     
Corporation Tax Payable  5 03010 898      
Creditors  5 33011 198180180180   
Creditors Due Within One Year  5 330       
Net Current Assets Liabilities5 4155 41525 53449 00848 81448 62148 44148 44148 441 
Number Shares Allotted 5 0005 000       
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 0005 000
Par Value Share 111111111
Profit Loss    -194-19315 939   
Property Plant Equipment Gross Cost  10010010010020 00020 00020 000 
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Cost Or Valuation100100        
Total Assets Less Current Liabilities5 5155 51525 63449 10848 91448 72168 44168 44168 44120 000
Trade Debtors Trade Receivables  15 685       
Additional Provisions Increase From New Provisions Recognised      3 781   
Dividends Paid         48 441
Other Creditors     180180   
Provisions      3 7813 7813 7813 781
Provisions For Liabilities Balance Sheet Subtotal      3 7813 7813 7813 781
Total Increase Decrease From Revaluations Property Plant Equipment      19 900   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, April 2023
Free Download (8 pages)

Company search