Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. & E. KNOWLES (LYE) LIMITED
Company Information for

H. & E. KNOWLES (LYE) LIMITED

C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
00745112
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About H. & E. Knowles (lye) Ltd
H. & E. KNOWLES (LYE) LIMITED was founded on 1962-12-21 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". H. & E. Knowles (lye) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H. & E. KNOWLES (LYE) LIMITED
 
Legal Registered Office
C/O MAZARS LLP 1ST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in B64
 
Filing Information
Company Number 00745112
Company ID Number 00745112
Date formed 1962-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2015
Account next due 31/01/2017
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2021-12-06 09:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. & E. KNOWLES (LYE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. & E. KNOWLES (LYE) LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN KNOWLES
Company Secretary 2002-12-31
DANIEL KNOWLES
Director 2009-06-23
PETER JOHN KNOWLES
Director 1991-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KNOWLES
Director 1991-05-18 2014-10-22
PAUL ANTHONY KNOWLES
Company Secretary 1991-05-18 2002-12-31
PAUL ANTHONY KNOWLES
Director 1991-05-18 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN KNOWLES GARDEN VENTURES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
PETER JOHN KNOWLES PARASENE LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
PETER JOHN KNOWLES GARDEN VENTURES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
PETER JOHN KNOWLES PARASENE LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
PETER JOHN KNOWLES KPMS PROPERTY DEVELOPERS LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-09-20
PETER JOHN KNOWLES ELITE FABRICATIONS (UK) LIMITED Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-26AM23Liquidation. Administration move to dissolve company
2021-07-06AM10Administrator's progress report
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT
2020-12-23AM10Administrator's progress report
2020-11-23AM19liquidation-in-administration-extension-of-period
2020-07-03AM10Administrator's progress report
2019-12-20AM10Administrator's progress report
2019-11-25AM19liquidation-in-administration-extension-of-period
2019-10-23AM10Administrator's progress report
2019-01-07AM10Administrator's progress report
2018-11-20AM19liquidation-in-administration-extension-of-period
2018-07-11AM10Administrator's progress report
2018-01-05AM10Administrator's progress report
2017-11-17AM19liquidation-in-administration-extension-of-period
2017-07-17AM10Administrator's progress report
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM Unit 20 Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU
2017-01-12F2.18Notice of deemed approval of proposals
2017-01-112.17BStatement of administrator's proposal
2017-01-112.12BAppointment of an administrator
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-10-21AA01Previous accounting period extended from 31/01/16 TO 30/04/16
2016-10-09AUDAUDITOR'S RESIGNATION
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 583000
2016-06-16AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007451120021
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007451120020
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 583000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007451120019
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KNOWLES
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 583000
2014-05-15AR0111/05/14 FULL LIST
2014-03-28MEM/ARTSARTICLES OF ASSOCIATION
2014-03-28SH0118/03/14 STATEMENT OF CAPITAL GBP 583000
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-07AR0111/05/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-08-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-11RES13REVOKE SHARE CAP 19/03/2012
2012-06-11RES01ADOPT ARTICLES 19/03/2012
2012-06-11AR0111/05/12 FULL LIST
2012-06-11SH0119/03/12 STATEMENT OF CAPITAL GBP 183000
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-25AR0111/05/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-04AR0111/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KNOWLES / 11/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE KNOWLES / 11/05/2010
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-30363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-26288aDIRECTOR APPOINTED DANIEL KNOWLES
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BRITANNIA WORKS TALBOTS LANE OFF MOUNT PLEASANT QUARRY BANK BRIERLEY HILL ,WEST MIDLANDS
2007-07-11363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-31363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-07-23363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-07-03363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H. & E. KNOWLES (LYE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-12-08
Fines / Sanctions
No fines or sanctions have been issued against H. & E. KNOWLES (LYE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-23 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2012-08-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-03 Outstanding HSBC BANK PLC
DEBENTURE 2012-07-28 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-21 Satisfied
LEGAL MORTGAGE 2008-02-04 Satisfied
LEGAL MORTGAGE 2007-02-28 Satisfied
DEBENTURE 2007-02-21 Satisfied
ALL ASSETS DEBENTURE 2006-03-13 Satisfied
MORTGAGE DEED 1998-04-09 Satisfied
DEBENTURE DEED 1998-03-27 Satisfied
MORTGAGE 1995-04-12 Satisfied
LEGAL CHARGE 1988-10-18 Satisfied
MORTGAGE 1988-09-29 Satisfied
MORTGAGE 1980-11-14 Satisfied
CHARGE 1968-11-04 Satisfied
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. & E. KNOWLES (LYE) LIMITED

Intangible Assets
Patents
We have not found any records of H. & E. KNOWLES (LYE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. & E. KNOWLES (LYE) LIMITED
Trademarks
We have not found any records of H. & E. KNOWLES (LYE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H. & E. KNOWLES (LYE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-03-26 GBP £86,250
Sandwell Metroplitan Borough Council 2015-03-26 GBP £86,250
Sandwell Metroplitan Borough Council 2015-03-06 GBP £66,250
Sandwell Metroplitan Borough Council 2015-03-06 GBP £66,250
Dudley Borough Council 2011-08-23 GBP £2,015
Dudley Borough Council 2011-08-16 GBP £3,312
Dudley Borough Council 2011-08-16 GBP £9,336

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where H. & E. KNOWLES (LYE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyH. & E. KNOWLES (LYE) LIMITEDEvent Date2016-11-30
In the High Court of Justice, Birmingham District Registry case number 8386 Rule 2.27(1), Insolvency Rules 1986 (as amended) Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. & E. KNOWLES (LYE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. & E. KNOWLES (LYE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.