Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOELL UK HOLDINGS LIMITED
Company Information for

KNOELL UK HOLDINGS LIMITED

BATH HOUSE, 6 - 8 BATH STREET, BRISTOL, BS1 6HL,
Company Registration Number
04665491
Private Limited Company
Active

Company Overview

About Knoell Uk Holdings Ltd
KNOELL UK HOLDINGS LIMITED was founded on 2003-02-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Knoell Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KNOELL UK HOLDINGS LIMITED
 
Legal Registered Office
BATH HOUSE
6 - 8 BATH STREET
BRISTOL
BS1 6HL
Other companies in BS8
 
Previous Names
GOSMORE LIMITED15/10/2019
Filing Information
Company Number 04665491
Company ID Number 04665491
Date formed 2003-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB826990292  GB340494215  
Last Datalog update: 2024-03-06 22:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOELL UK HOLDINGS 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 KNOELL UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN JOAN EDWARDS
Company Secretary 2017-03-14
HANS-EMIL KNOELL
Director 2010-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD BLETSO
Company Secretary 2010-02-12 2017-03-14
JACQUELINE COOK
Director 2011-08-16 2014-07-15
EDITH MARIA KURZMEIER
Director 2010-02-12 2011-08-18
AILSA MARJORIE HARDING
Company Secretary 2003-02-17 2010-02-12
RAYMOND BRYAN HARDING
Director 2003-02-17 2010-02-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-13 2003-02-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANS-EMIL KNOELL DR. KNOELL CONSULT LTD Director 2011-06-10 CURRENT 2009-11-12 Active
HANS-EMIL KNOELL KNOELL ANIMAL HEALTH LIMITED Director 2010-02-12 CURRENT 1998-03-31 Active

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
2023-03-02CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CH01Director's details changed for Mr Felix Knoell on 2022-10-28
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD England
2022-10-20AP01DIRECTOR APPOINTED MR FELIX KNOELL
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD England
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Bath House 6 - 8 Bath Street Bristol BS1 6HL England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 68 Macrae Road Eden Office Park Ham Green Bristol BS20 0DD England
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOAN EDWARDS
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-01Termination of appointment of Helen Joan Edwards on 2022-02-01
2022-02-01Termination of appointment of Helen Joan Edwards on 2022-02-01
2022-02-01Appointment of Mrs Donna Claire Woodward as company secretary on 2022-02-01
2022-02-01Appointment of Mrs Donna Claire Woodward as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mrs Donna Claire Woodward as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Helen Joan Edwards on 2022-02-01
2021-11-25PSC04Change of details for Mr Felix Knoell as a person with significant control on 2021-11-25
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-08SH0101/05/20 STATEMENT OF CAPITAL GBP 2850100
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CH01Director's details changed for Dr Karolina Elizabeth Bate on 2020-05-26
2020-03-12CH01Director's details changed for Dr Karolina Elizabeth Bate on 2020-03-12
2020-02-27PSC07CESSATION OF WALTRAUT KNOELL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX KNOELL
2020-02-13PSC07CESSATION OF HANS-EMIL KNOELL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10SH0122/01/20 STATEMENT OF CAPITAL GBP 2600100
2019-12-23SH0125/11/19 STATEMENT OF CAPITAL GBP 1970100
2019-12-09MEM/ARTSARTICLES OF ASSOCIATION
2019-11-12RES13Resolutions passed:
  • Re-app dir 10/10/2019
2019-11-07RES01ADOPT ARTICLES 07/11/19
2019-10-30RES13ALTER ARTICLES'>Resolutions passed:
  • Company's capital be increased to £5,000,000 10/10/2019
  • ALTER ARTICLES
2019-10-15RES15CHANGE OF COMPANY NAME 15/10/19
2019-10-15AP01DIRECTOR APPOINTED MRS HELEN JOAN EDWARDS
2019-10-11DS02Withdrawal of the company strike off application
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-17DS01Application to strike the company off the register
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-05-18DISS40Compulsory strike-off action has been discontinued
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HANS-EMIL KNOELL
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-25AP01DIRECTOR APPOINTED DR KAROLINA ELIZABETH BATE
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-05-09DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP03Appointment of Ms Helen Joan Edwards as company secretary on 2017-03-14
2017-03-14TM02Termination of appointment of Bryan Edward Bletso on 2017-03-14
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYAN EDWARD BLETSO on 2016-10-31
2016-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0113/02/16 ANNUAL RETURN FULL LIST
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYAN EDWARD BLETSO on 2015-12-17
2016-04-01AD02Register inspection address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE England to C/O Thomas Eggar 14 New Street London EC2M 4HE
2016-01-27AD03Registers moved to registered inspection location of C/O Thomas Eggar Llp 14 New Street London EC2M 4HE
2015-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 2 St Pauls Road Clifton Bristol BS8 1LT
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0113/02/15 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOK
2014-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0113/02/14 FULL LIST
2014-02-20AD02SAIL ADDRESS CHANGED FROM: C/O PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE UNITED KINGDOM
2014-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN EDWARD BLETSO / 20/05/2013
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-14AR0113/02/13 FULL LIST
2012-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14AR0113/02/12 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EDITH KURZMEIER
2011-08-17AP01DIRECTOR APPOINTED JACQUELINE COOK
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM HYLAND MEWS HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM
2011-05-25RES01ADOPT ARTICLES 18/05/2011
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-08AR0113/02/11 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0113/02/10 FULL LIST
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-01AP01DIRECTOR APPOINTED EDITH MARIA KURZMEIER
2010-03-01AP03SECRETARY APPOINTED MR BRYAN EDWARD BLETSO
2010-02-26AP01DIRECTOR APPOINTED DR HANS-EMIL KNOELL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARDING
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 9 PITCH & PAY LANE SNEYD PARK BRISTOLBS9 1NH
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY AILSA HARDING
2010-02-19AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-03-01288bSECRETARY RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-1588(2)RAD 28/04/03--------- £ SI 100@1=100 £ IC 1/101
2003-05-28225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 3/8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2003-03-12288aNEW SECRETARY APPOINTED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KNOELL UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOELL UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 KNOELL UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KNOELL UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOELL UK HOLDINGS LIMITED
Trademarks
We have not found any records of KNOELL UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOELL UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KNOELL UK HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KNOELL UK HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by KNOELL UK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOELL UK HOLDINGS 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 KNOELL UK HOLDINGS 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.