Background WavePink WaveYellow Wave

KNAUF (UK) LIMITED (02292347)

KNAUF (UK) LIMITED (02292347) is an active UK company. incorporated on 1 September 1988. with registered office in Sittingbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KNAUF (UK) LIMITED has been registered for 37 years. Current directors include STOKES, Ian Timothy.

Company Number
02292347
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
Sittingbourne, ME9 8SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STOKES, Ian Timothy
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNAUF (UK) LIMITED

KNAUF (UK) LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Sittingbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KNAUF (UK) LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02292347

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

MBS FIFTY THREE LIMITED
From: 1 September 1988To: 31 March 1989
Contact
Address

Kemsley Fields Business Park Sittingbourne, ME9 8SR,

Previous Addresses

PO Box 133 Sittingbourne Kent ME10 3HW
From: 1 September 1988To: 1 May 2018
Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STOKES, Ian Timothy

Active
Kemsley Fields Business Park, SittingbourneME9 8SR
Born August 1965
Director
Appointed 01 May 2021

HOPPE, Jan Klaus

Resigned
1 Bedford Row, LondonWC1R 4BZ
Secretary
Appointed 01 Jun 2006
Resigned 11 Dec 2012

MCKEOWN, Ingrid Maria Wilhelmine

Resigned
4 Marion Road, LondonNW7 4AN
Secretary
Appointed 01 Jun 1999
Resigned 01 Jun 2006

SINGER, Peter James

Resigned
1 Bedford Row, LondonWC1R 4BZ
Secretary
Appointed N/A
Resigned 31 May 1999

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 11 Dec 2012
Resigned 09 Apr 2021

DEAN, Ian Peter

Resigned
Ridham Dock, SittingbourneME9 8SR
Born July 1974
Director
Appointed 11 Jul 2016
Resigned 31 Jul 2020

MAYNARD, Spencer David

Resigned
Kemsley Fields Business Park, SittingbourneME9 8SR
Born July 1978
Director
Appointed 21 Dec 2020
Resigned 16 Jul 2021

ROBSON, Michael Anthony

Resigned
Hangstrasse 31, Arlesheim
Born November 1954
Director
Appointed N/A
Resigned 04 Jan 2010

STOKES, Ian Timothy

Resigned
The Street, SevenoaksTN15 0QG
Born August 1965
Director
Appointed 04 Jan 2010
Resigned 11 Jul 2016

TOPPLE, Barry

Resigned
Chestnut House The Green, MaidstoneME17 4LA
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 2015

WIGGLESWORTH, Katharine

Resigned
Business Park, SittingbourneME9 8SR
Born January 1974
Director
Appointed 08 Apr 2016
Resigned 30 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Timothy Stokes

Ceased
The Street, SevenoaksTN15 0QG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Statement Of Companys Objects
4 January 2021
CC04CC04
Notification Of A Person With Significant Control Statement
22 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
6 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 April 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
30 May 2013
RP04RP04
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1995
AAAnnual Accounts
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 September 1994
AAAnnual Accounts
Legacy
18 March 1994
363x363x
Resolution
29 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363x363x
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
6 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
15 June 1990
225(2)225(2)
Resolution
4 April 1989
RESOLUTIONSResolutions
Legacy
4 April 1989
287Change of Registered Office
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1988
NEWINCIncorporation