Background WavePink WaveYellow Wave

KNOWLTON AND NEWMAN LIMITED (04690033)

KNOWLTON AND NEWMAN LIMITED (04690033) is an active UK company. incorporated on 7 March 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). KNOWLTON AND NEWMAN LIMITED has been registered for 23 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
04690033
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLTON AND NEWMAN LIMITED

KNOWLTON AND NEWMAN LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). KNOWLTON AND NEWMAN LIMITED was registered 23 years ago.(SIC: 33120)

Status

active

Active since 23 years ago

Company No

04690033

LTD Company

Age

23 Years

Incorporated 7 March 2003

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

Unit 4 the Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ
From: 7 March 2003To: 4 January 2021
Timeline

27 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 20 Feb 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 25 Jan 2022

KNOWLTON, Michael John

Resigned
Concord Business Park, ManchesterM22 0RR
Secretary
Appointed 07 Mar 2003
Resigned 31 Dec 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

DIXON, Mark Robert Graham

Resigned
Concord Business Park, ManchesterM22 0RR
Born October 1964
Director
Appointed 31 Dec 2020
Resigned 21 Jan 2022

KNOWLTON, Barry Timothy

Resigned
Concord Business Park, ManchesterM22 0RR
Born July 1965
Director
Appointed 01 Oct 2006
Resigned 31 Dec 2020

KNOWLTON, Caroline Mary Jean

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1960
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2020

KNOWLTON, Claire Michelle

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1973
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2020

KNOWLTON, Daniel James

Resigned
Concord Business Park, ManchesterM22 0RR
Born March 1973
Director
Appointed 07 Mar 2003
Resigned 31 Dec 2020

KNOWLTON, Emma Louise

Resigned
Concord Business Park, ManchesterM22 0RR
Born March 1978
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2020

KNOWLTON, Katrina

Resigned
Concord Business Park, ManchesterM22 0RR
Born December 1966
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2020

KNOWLTON, Michael John

Resigned
Concord Business Park, ManchesterM22 0RR
Born March 1963
Director
Appointed 07 Mar 2003
Resigned 31 Dec 2020

KNOWLTON, Paul Nicholas

Resigned
Concord Business Park, ManchesterM22 0RR
Born March 1973
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2020

KNOWLTON, Robert Charles

Resigned
Concord Business Park, ManchesterM22 0RR
Born May 1960
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2020

PARKER, Cécile

Resigned
Concord Business Park, ManchesterM22 0RR
Born April 1977
Director
Appointed 31 Dec 2020
Resigned 04 Feb 2022

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 25 Jan 2022
Resigned 01 Mar 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

1

Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Second Filing Of Director Termination With Name
4 May 2022
RP04TM01RP04TM01
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Made Up Date
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Resolution
7 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
353353
Legacy
16 February 2007
287Change of Registered Office
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts Amended With Made Up Date
2 February 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Legacy
12 April 2003
287Change of Registered Office
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation