R.E. KNOWLES LIMITED

Register to unlock more data on OkredoRegister

R.E. KNOWLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00386921

Incorporation date

14/04/1944

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannic Works, Broom Street, Stoke-On-Trent ST1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1944)
dot icon09/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Termination of appointment of Robert Anthony Bailey as a director on 2025-02-14
dot icon13/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/05/2023
Purchase of own shares.
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon05/04/2023
Cancellation of shares. Statement of capital on 2023-03-28
dot icon18/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/07/2022
Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL to Britannic Works Broom Street Stoke-on-Trent ST1 2ER on 2022-07-12
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon29/07/2020
Purchase of own shares.
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Resolutions
dot icon17/06/2020
Cancellation of shares. Statement of capital on 2020-04-07
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/01/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/11/2013
Accounts for a small company made up to 2013-02-28
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Frederick Ewart Smith on 2013-06-19
dot icon19/06/2013
Secretary's details changed for Mr Frederick Ewart Smith on 2013-06-19
dot icon13/11/2012
Accounts for a small company made up to 2012-02-29
dot icon07/11/2012
Appointment of Mr Robert Anthony Bailey as a director
dot icon07/11/2012
Termination of appointment of Frederick Smith as a director
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon13/09/2012
Registered office address changed from , Furness Vale, High Peak, Derbyshire, SK23 7PJ on 2012-09-13
dot icon11/05/2012
Amended accounts made up to 2011-02-28
dot icon23/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Amended accounts made up to 2010-02-28
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/11/2009
Director's details changed for Mr Frederick Ewart Smith on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Frederick Ewart Smith on 2009-11-13
dot icon13/11/2009
Termination of appointment of Christopher Hewitt as a director
dot icon10/11/2009
Accounts for a small company made up to 2009-02-28
dot icon28/10/2009
Appointment of a director
dot icon08/10/2009
Appointment of Mr Frederick Ewart Smith as a director
dot icon07/09/2009
Auditor's resignation
dot icon07/09/2009
Auditor's resignation
dot icon20/01/2009
Return made up to 29/10/08; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2008-02-29
dot icon12/02/2008
Return made up to 29/10/07; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon28/11/2006
Return made up to 29/10/06; full list of members
dot icon09/08/2006
Accounts for a small company made up to 2006-02-28
dot icon04/01/2006
Return made up to 29/10/05; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2005-02-28
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-02-29
dot icon14/10/2003
Return made up to 01/10/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-02-28
dot icon16/10/2002
Accounts for a small company made up to 2002-02-28
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-02-28
dot icon26/10/2000
Return made up to 01/10/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-02-29
dot icon13/10/1999
Accounts for a small company made up to 1999-02-28
dot icon04/10/1999
Return made up to 01/10/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-02-28
dot icon20/11/1998
Return made up to 01/10/98; no change of members
dot icon21/01/1998
Return made up to 01/10/97; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1997-02-28
dot icon22/10/1996
Accounts for a small company made up to 1996-02-29
dot icon10/10/1996
Return made up to 01/10/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Return made up to 01/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-02-28
dot icon05/11/1994
Return made up to 01/10/94; full list of members
dot icon19/10/1993
Return made up to 01/10/93; full list of members
dot icon08/10/1993
Accounts for a small company made up to 1993-02-28
dot icon16/11/1992
Accounts for a small company made up to 1992-02-29
dot icon13/10/1992
Return made up to 01/10/92; full list of members
dot icon24/02/1992
Return made up to 01/10/91; full list of members
dot icon03/01/1992
Accounts for a small company made up to 1991-02-28
dot icon23/10/1990
Accounts for a small company made up to 1990-02-28
dot icon23/10/1990
Return made up to 01/10/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-02-28
dot icon13/11/1989
Return made up to 28/08/89; full list of members
dot icon29/03/1989
Secretary resigned;new secretary appointed
dot icon12/09/1988
Accounts for a small company made up to 1988-02-29
dot icon12/09/1988
Return made up to 22/08/88; full list of members
dot icon24/10/1987
Return made up to 31/08/87; full list of members
dot icon09/10/1987
Accounts for a small company made up to 1987-02-28
dot icon02/09/1986
Return made up to 01/09/86; full list of members
dot icon21/08/1986
Full accounts made up to 1986-02-28
dot icon14/04/1944
Miscellaneous
dot icon14/04/1944
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+53.70 % *

* during past year

Cash in Bank

£510,006.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.07M
-
0.00
331.83K
-
2022
3
5.36M
-
0.00
510.01K
-
2022
3
5.36M
-
0.00
510.01K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.36M £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

510.01K £Ascended53.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Frederick Ewart
Director
22/09/2009 - Present
6
Bailey, Robert Anthony
Director
07/11/2011 - 14/02/2025
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About R.E. KNOWLES LIMITED

R.E. KNOWLES LIMITED is an(a) Active company incorporated on 14/04/1944 with the registered office located at Britannic Works, Broom Street, Stoke-On-Trent ST1 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of R.E. KNOWLES LIMITED?

toggle

R.E. KNOWLES LIMITED is currently Active. It was registered on 14/04/1944 .

Where is R.E. KNOWLES LIMITED located?

toggle

R.E. KNOWLES LIMITED is registered at Britannic Works, Broom Street, Stoke-On-Trent ST1 2ER.

What does R.E. KNOWLES LIMITED do?

toggle

R.E. KNOWLES LIMITED operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

How many employees does R.E. KNOWLES LIMITED have?

toggle

R.E. KNOWLES LIMITED had 3 employees in 2022.

What is the latest filing for R.E. KNOWLES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-21 with no updates.