THOMAS KNEALE & CO. LIMITED - SALFORD
Company Profile | Company Filings |
Overview
THOMAS KNEALE & CO. LIMITED is a Private Limited Company from SALFORD and has the status: Active.
THOMAS KNEALE & CO. LIMITED was incorporated 75 years ago on 13/05/1948 and has the registered number: 00454128. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THOMAS KNEALE & CO. LIMITED was incorporated 75 years ago on 13/05/1948 and has the registered number: 00454128. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
THOMAS KNEALE & CO. LIMITED - SALFORD
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ALEX HOUSE 260-268
SALFORD
M3 5JZ
This Company Originates in : United Kingdom
Previous trading names include:
THOS. KNEALE & CO. LIMITED (until 08/04/2022)
THOS. KNEALE & CO. LIMITED (until 08/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRETT MENDELL | Feb 1983 | British | Director | 2023-11-22 | CURRENT |
ANDREW HALL | Jul 1981 | British | Director | 2023-11-22 | CURRENT |
SHAUN KILLINGLEY | May 1952 | British | Director | RESIGNED | |
RAYMOND HOWARD MENDELL | British | Secretary | 2005-01-26 UNTIL 2010-11-09 | RESIGNED | |
MR RICHARD JEREMY MANVILLE | Secretary | 2010-11-09 UNTIL 2023-11-22 | RESIGNED | ||
BARRY IAN MANVILLE | Sep 1953 | British | Secretary | RESIGNED | |
BARRY IAN MANVILLE | Sep 1953 | British | Director | RESIGNED | |
MR RICHARD JEREMY MANVILLE | Jan 1956 | British | Director | 2005-04-01 UNTIL 2023-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thomas Kneale & Co Eot Trustee Limited | 2023-11-22 | Salford |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
|
Mr Shaun Killingley | 2016-04-06 - 2023-11-22 | 5/1952 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Mr Richard Jeremy Manville | 2016-04-06 - 2023-11-22 | 1/1956 | Salford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THOMAS KNEALE & CO. LIMITED Filleted accounts for Companies House (small and micro) | 2023-07-18 | 31-01-2023 | £1,070,511 Cash £2,624,677 equity |
THOMAS KNEALE & CO. LIMITED Filleted accounts for Companies House (small and micro) | 2022-04-30 | 31-01-2022 | £711,158 Cash £2,025,433 equity |
THOS. KNEALE & CO. LIMITED Filleted accounts for Companies House (small and micro) | 2021-10-14 | 31-01-2021 | £599,883 Cash £1,753,505 equity |
THOS. KNEALE & CO. LIMITED Filleted accounts for Companies House (small and micro) | 2020-08-21 | 31-01-2020 | £419,379 Cash £1,744,249 equity |
THOS. KNEALE & CO. LIMITED Filleted accounts for Companies House (small and micro) | 2019-10-29 | 31-01-2019 | £167,448 Cash £1,650,439 equity |