Background WavePink WaveYellow Wave

UK HAND KNITTING ASSOCIATION LIMITED (00362326)

UK HAND KNITTING ASSOCIATION LIMITED (00362326) is an active UK company. incorporated on 12 July 1940. with registered office in Bingley. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. UK HAND KNITTING ASSOCIATION LIMITED has been registered for 85 years. Current directors include ARMSTRONG, Michael, BRETT, James Thomas, HILL, Annabelle Jane May and 4 others.

Company Number
00362326
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1940
Age
85 years
Address
Tree Tops Otley Road, Bingley, BD16 3DA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ARMSTRONG, Michael, BRETT, James Thomas, HILL, Annabelle Jane May, LONGBOTTOM, Richard Peter, POPE, Gareth Trevor, STEPHENSON, Katie Elizabeth, WILSON, Keith Michael Thomas
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HAND KNITTING ASSOCIATION LIMITED

UK HAND KNITTING ASSOCIATION LIMITED is an active company incorporated on 12 July 1940 with the registered office located in Bingley. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. UK HAND KNITTING ASSOCIATION LIMITED was registered 85 years ago.(SIC: 94110)

Status

active

Active since 85 years ago

Company No

00362326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

85 Years

Incorporated 12 July 1940

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BRITISH HAND KNITTING CONFEDERATION LIMITED
From: 4 June 1991To: 20 December 2006
BRITISH HAND KNITTING ASSOCIATION LIMITED
From: 31 December 1977To: 4 June 1991
BRANDED HAND KNITTING ASSOCIATION LIMITED
From: 12 July 1940To: 31 December 1977
Contact
Address

Tree Tops Otley Road Eldwick Bingley, BD16 3DA,

Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

THOMSON KROL, Ann Susan

Active
Tree Tops, BingleyBD16 3DA
Secretary
Appointed 29 Jan 2001

ARMSTRONG, Michael

Active
North Moor Road, YorkYO61 3NB
Born November 1966
Director
Appointed 18 Jan 2013

BRETT, James Thomas

Active
Otley Road, BingleyBD16 3DA
Born January 1971
Director
Appointed 30 Sept 2021

HILL, Annabelle Jane May

Active
Otley Road, BingleyBD16 3DA
Born May 1965
Director
Appointed 30 Jun 2013

LONGBOTTOM, Richard Peter

Active
Otley Road, BingleyBD16 3DA
Born March 1985
Director
Appointed 14 Oct 2022

POPE, Gareth Trevor

Active
Drakes Drive, AylesburyHP18 9BA
Born September 1969
Director
Appointed 01 Jan 2010

STEPHENSON, Katie Elizabeth

Active
Otley Road, BingleyBD16 3DA
Born May 1982
Director
Appointed 01 May 2022

WILSON, Keith Michael Thomas

Active
West Bank Farm, SkiptonBD23 4BU
Born May 1959
Director
Appointed 11 Jul 2008

SHACKLETON, Frank

Resigned
Nappa House Scott Lane, KeighleyBD20 5BU
Secretary
Appointed N/A
Resigned 26 Jan 2001

BARNES, Colin Mark Roger

Resigned
7 Acland Hall, BingleyBD16 4UD
Born June 1957
Director
Appointed N/A
Resigned 02 May 2003

BINNS, Michael Stephen

Resigned
Calf Edge Farm, KeighleyBD20 8HU
Born October 1938
Director
Appointed N/A
Resigned 31 Oct 1998

BRETT, James Cameron

Resigned
7 Narrow Lane, BingleyBD16 1HX
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 2021

BROWN, Richard Kevin

Resigned
Fenay Wood, HuddersfieldHD8 0LJ
Born October 1953
Director
Appointed 18 Oct 1996
Resigned 30 Jun 2002

BURGESS, William Roland Edward

Resigned
Milldene Avenue, North ShieldsNE30 2PS
Born October 1964
Director
Appointed 14 Jan 2011
Resigned 12 Mar 2026

CASHELL, John

Resigned
20 Cahergal Avenue, CorkIRISH
Born June 1945
Director
Appointed 01 Apr 2005
Resigned 01 Mar 2015

CHAMBERS, Lauren Denise

Resigned
1 Tivoli Place, IlkleyLS29 8SU
Born October 1952
Director
Appointed 18 Sept 2001
Resigned 31 Mar 2005

CHAWNER, Colin Luke

Resigned
33 Carr View Road, HolmfirthHD9 1HX
Born July 1962
Director
Appointed 17 Jul 2006
Resigned 03 May 2011

COLE, Michael Peter

Resigned
Layer Brook House 68 Brook Road, ColchesterCO5 0RH
Born December 1946
Director
Appointed 03 Mar 2006
Resigned 01 Nov 2008

CRANK, John Peter

Resigned
6 Thorncrest, BradfordBD17 6BN
Born December 1962
Director
Appointed 13 Jul 2007
Resigned 07 Apr 2010

ELKINGTON, Eric

Resigned
11 Wharfedale Gardens, ShipleyBD17 6TN
Born March 1941
Director
Appointed N/A
Resigned 14 Feb 1992

FRANKISH, John Royston

Resigned
Goulbourne Street, KeighleyBD21 1PP
Born October 1941
Director
Appointed 07 Apr 2010
Resigned 30 Jun 2013

FRANKISH, John Royston

Resigned
1 Cooper Close, BingleyBD16 4SD
Born October 1941
Director
Appointed 20 Mar 1992
Resigned 13 Jul 2007

HEAD, Roger Nigel

Resigned
39 Gill Bank Road, IlkleyLS29 0AU
Born August 1945
Director
Appointed N/A
Resigned 03 Jul 1995

HEARTH, Michael Goddard

Resigned
The Warren, Kibworth BeauchampLE8 0NB
Born November 1939
Director
Appointed N/A
Resigned 24 May 1996

HUSBANDS, David James

Resigned
Otley Road, BingleyBD16 3DA
Born October 1964
Director
Appointed 20 Nov 2023
Resigned 30 Nov 2024

KASSAPIAN, Peter Stephen Keroupe

Resigned
18 Bilsdale Way, ShipleyBD17 5DG
Born July 1940
Director
Appointed N/A
Resigned 14 Jan 2011

KIEDISH, Richard James

Resigned
15 Broadmeadows, DarlingtonDL3 8SP
Born September 1955
Director
Appointed N/A
Resigned 31 Dec 1993

LAUREN, Olli Ilmari

Resigned
3 The Peth, Durham CityDH1 4PZ
Born May 1959
Director
Appointed 07 Sept 1993
Resigned 10 May 1996

LEACH, John Taylor

Resigned
18 Otley Road, BingleyBD16 3DA
Born October 1937
Director
Appointed N/A
Resigned 11 Mar 1993

LONGBOTTOM, Peter

Resigned
Fold Cottage Lothersdale, KeighleyBD20 8HD
Born July 1949
Director
Appointed 02 Jan 2001
Resigned 06 Apr 2001

MATTHIAS, Georgina Marie

Resigned
Amberley Road, LeedsLS12 4BD
Born December 1953
Director
Appointed 01 Jan 2010
Resigned 13 Aug 2010

MITCHELL, Anna Ruth

Resigned
Cherry Acre, Gerrards CrossSL9 0SX
Born October 1968
Director
Appointed 30 Sept 2015
Resigned 31 Jul 2016

MOODY, Patrick William

Resigned
Far Broad Oak Farm Gunthwaite, SheffieldS30 6GE
Born June 1943
Director
Appointed N/A
Resigned 24 Jan 1994

MORRIS, Russell Paul

Resigned
Woodsome Park, HuddersfieldHD8 0GW
Born February 1969
Director
Appointed 22 Oct 1999
Resigned 02 Oct 2018

MYCHAJLOWSKYJ, Emma Louise

Resigned
Otley Road, BingleyBD16 3DA
Born July 1977
Director
Appointed 13 Jun 2011
Resigned 23 Oct 2012

Persons with significant control

1

Mrs Ann Susan Thomson-Krol

Active
Otley Road, BingleyBD16 3DA
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
13 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
287Change of Registered Office
Legacy
25 January 1995
288288
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Legacy
9 February 1994
288288
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Resolution
16 February 1992
RESOLUTIONSResolutions
Auditors Resignation Company
28 January 1992
AUDAUD
Legacy
5 December 1991
287Change of Registered Office
Legacy
28 July 1991
288288
Resolution
5 June 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Legacy
6 March 1989
363363
Legacy
26 May 1988
363363
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363