Background WavePink WaveYellow Wave

E. & S.W. KNOWLES HOLDINGS LIMITED (14277063)

E. & S.W. KNOWLES HOLDINGS LIMITED (14277063) is a dissolved UK company. incorporated on 4 August 2022. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 1 other business activities. E. & S.W. KNOWLES HOLDINGS LIMITED has been registered for 3 years. Current directors include CRAYTHORNE, Geoffrey, MYATT, Richard Geoffrey.

Company Number
14277063
Status
dissolved
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
Moor Lane Industrial Estate Perrywell Road, Birmingham, B6 7AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
CRAYTHORNE, Geoffrey, MYATT, Richard Geoffrey
SIC Codes
16100, 16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. & S.W. KNOWLES HOLDINGS LIMITED

E. & S.W. KNOWLES HOLDINGS LIMITED is an dissolved company incorporated on 4 August 2022 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 1 other business activity. E. & S.W. KNOWLES HOLDINGS LIMITED was registered 3 years ago.(SIC: 16100, 16230)

Status

dissolved

Active since 3 years ago

Company No

14277063

LTD Company

Age

3 Years

Incorporated 4 August 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 August 2024 (1 year ago)
Submitted on 14 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Moor Lane Industrial Estate Perrywell Road Witton Birmingham, B6 7AT,

Timeline

19 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Capital Update
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
Loan Secured
Nov 22
Director Left
Jan 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Dec 24
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MYATT, Richard Geoffrey

Active
Perrywell Road, BirminghamB6 7AT
Secretary
Appointed 01 Sept 2024

CRAYTHORNE, Geoffrey

Active
Perrywell Road, BirminghamB6 7AT
Born June 1950
Director
Appointed 09 Aug 2022

MYATT, Richard Geoffrey

Active
Perrywell Road, BirminghamB6 7AT
Born December 1971
Director
Appointed 01 Sept 2024

CRAYTHORNE, Geoffrey

Resigned
Perrywell Road, BirminghamB6 7AT
Secretary
Appointed 12 Feb 2024
Resigned 01 Sept 2024

HAY, Elizabeth Katherine Anne

Resigned
Perrywell Road, BirminghamB6 7AT
Secretary
Appointed 14 Aug 2023
Resigned 12 Feb 2024

AZIZ, Tyrone

Resigned
Perrywell Road, BirminghamB6 7AT
Born February 1973
Director
Appointed 09 Aug 2022
Resigned 13 Nov 2024

DAVIES, Sandra

Resigned
Perrywell Road, BirminghamB6 7AT
Born January 1956
Director
Appointed 04 Aug 2022
Resigned 31 Dec 2022

GATFIELD, Jonathan Edward

Resigned
Perrywell Road, BirminghamB6 7AT
Born May 1959
Director
Appointed 09 Aug 2022
Resigned 13 Nov 2024

HAY, Elizabeth Katherine Anne

Resigned
Perrywell Road, BirminghamB6 7AT
Born May 1981
Director
Appointed 14 Aug 2023
Resigned 12 Feb 2024

HORNER, Steven Victor

Resigned
Perrywell Road, BirminghamB6 7AT
Born September 1963
Director
Appointed 04 Aug 2022
Resigned 23 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Adwick-Le-Street, DoncasterDN6 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2022

Janet Wendy Wright

Ceased
Perrywell Road, BirminghamB6 7AT
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 09 Aug 2022

Mr Martin Trevor Wright

Ceased
Perrywell Road, BirminghamB6 7AT
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
22 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2025
DS01DS01
Change Account Reference Date Company Previous Extended
7 February 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2022
PSC09Update to PSC Statements
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 August 2022
SH19Statement of Capital
Legacy
8 August 2022
SH20SH20
Legacy
8 August 2022
CAP-SSCAP-SS
Resolution
8 August 2022
RESOLUTIONSResolutions
Incorporation Company
4 August 2022
NEWINCIncorporation