You are here: bizstats.co.uk > a-z index > N list

N. Knowles & Son Limited PRESTON


N. Knowles & Son started in year 1976 as Private Limited Company with registration number 01251184. The N. Knowles & Son company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Preston at C/o Towers + Gornall Ltd River View, 96 High Street. Postal code: PR3 1WZ.

At present there are 2 directors in the the firm, namely Arthur K. and Jonathan K.. In addition one secretary - Arthur K. - is with the company. As of 24 April 2024, there was 1 ex director - Elizabeth K.. There were no ex secretaries.

N. Knowles & Son Limited Address / Contact

Office Address C/o Towers + Gornall Ltd River View, 96 High Street
Office Address2 Garstang
Town Preston
Post code PR3 1WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251184
Date of Incorporation Thu, 25th Mar 1976
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Arthur K.

Position: Director

Resigned:

Jonathan K.

Position: Director

Appointed: 29 September 2017

Arthur K.

Position: Secretary

Appointed: 19 October 2015

Elizabeth K.

Position: Director

Resigned: 19 October 2015

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Jonathan K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sara K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sara K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan K.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Sarah K.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-09-302011-09-272012-09-302013-09-302014-09-302015-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth403 928351 153   241 324202 171      
Balance Sheet
Cash Bank On Hand      305180     
Current Assets89 43587 98891 37887 14810 8097 2395 5641 2421 1091 3361 705659735
Debtors3 1631 7624 6568231 1302 239759336     
Net Assets Liabilities      202 171226 707     
Other Debtors      739336     
Property Plant Equipment      582 997612 110     
Total Inventories      4 500726     
Cash Bank In Hand1 2721 2261 7221 3252 429 305      
Net Assets Liabilities Including Pension Asset Liability403 928351 153343 393318 977249 490241 324202 171      
Stocks Inventory85 00085 00085 00085 0007 2505 0004 500      
Tangible Fixed Assets646 108610 479620 696620 998615 398612 110582 997      
Reserves/Capital
Called Up Share Capital300 100300 100300 100300 100300 100300 100300 100      
Profit Loss Account Reserve-89 659-142 434-150 194-174 610-244 097-252 263-291 416      
Shareholder Funds403 928351 153   241 324202 171      
Other
Accumulated Depreciation Impairment Property Plant Equipment      472 607443 494     
Amounts Owed By Group Undertakings      20      
Average Number Employees During Period      22     
Bank Borrowings Overdrafts      62 70762 707     
Creditors      62 70762 707388 599388 646389 398394 266397 945
Fixed Assets646 108610 479   612 110582 997612 110603 887596 610596 430590 275584 695
Increase From Depreciation Charge For Year Property Plant Equipment       -29 113     
Net Current Assets Liabilities-242 180-259 326-277 303-302 021-365 908-308 079-318 119-322 696-387 490-387 310-387 693-393 607-397 210
Other Creditors      323 462323 938     
Property Plant Equipment Gross Cost      1 055 604      
Total Assets Less Current Liabilities403 928351 153   304 031264 878226 707216 397209 300208 737196 668187 485
Trade Creditors Trade Payables      221      
Creditors Due Within One Year Total Current Liabilities331 615347 314           
Revaluation Reserve193 487193 487193 487193 487193 487193 487193 487      
Tangible Fixed Assets Cost Or Valuation1 127 6171 012 475906 919910 2211 055 6041 055 6041 055 604      
Tangible Fixed Assets Depreciation481 509401 996479 710482 710484 710443 494472 607      
Tangible Fixed Assets Depreciation Charge For Period 4 200           
Tangible Fixed Assets Depreciation Disposals -83 713           
Tangible Fixed Assets Disposals -115 142  3 600        
Capital Employed  343 393318 977249 490241 324       
Creditors Due Within One Year  368 681389 169376 717315 318323 683      
Number Shares Allotted   300 100300 100300 100300 100      
Par Value Share   1111      
Creditors Due After One Year     62 70762 707      
Share Capital Allotted Called Up Paid  300 100300 100300 100300 100300 100      
Tangible Fixed Assets Depreciation Charged In Period   3 0002 0003 28829 113      
Tangible Fixed Assets Additions   3 302         
Tangible Fixed Assets Increase Decrease From Revaluations   193 487193 487        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search