Get an alert when JAMES R. KNOWLES (WORLDWIDE) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. JAMES R. KNOWLES (WORLDWIDE) LIMITED 2000-10-03 → present
  2. WYNTON MARKETING SERVICES LTD. 1992-01-23 → 2000-10-03
  3. WYNTON DEVELOPMENTS LIMITED 1989-03-22 → 1992-01-23
  4. WYNTON SERVICES LIMITED 1981-09-25 → 1989-03-22

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £8,836£495,154£495,154
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
RAYNER, Zoe Secretary 2026-02-05
AINDOW, Richard David Director 2024-06-05 Nov 1983 British
BORHAN, Renny Director 2017-05-01 Jan 1965 American
SAMPSON, Jeremy Andrew Director 2024-06-05 May 1968 British
Show 17 resigned officers
Name Role Appointed Resigned
BORHAN, Renny Secretary 2017-05-01 2026-02-05
DAVIES, Kay Secretary 2006-08-29 2007-03-01
DENGLER, William Harvey Secretary 2009-07-29 2017-05-05
HULLEY, Christine Wyn Secretary 1991-11-06 2006-08-01
O'BRIEN, Paul Anthony Secretary 1991-11-06
PARSONS, Charlotte Louise Secretary 2006-08-01 2006-08-29
KNOWLES SECRETARY INC Corporate Secretary 2007-03-01 2009-07-29
CHARLTON, Michael Conrad Director 2000-09-28 2004-10-31
KNOWLES, James Roger Director 2006-08-29
KNOWLES, Wendy Ann Director 2001-06-08
LINEEN, Patrick James Director 2002-12-13
PARSONS, Charlotte Louise Director 2006-08-29 2007-03-01
PATEL, Atul Director 2017-12-11 2024-06-05
QUINN, Brian Stephen Director 2003-02-24 2005-06-06
RICHTER, David Louis Director 2015-01-01 2017-05-05
RICHTER, Irvin Elliot Director 2008-09-26 2015-01-01
KNOWLES DIRECTOR INC Corporate Director 2007-03-01 2009-07-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James R. Knowles (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-05 Active
Mr David Louis Richter Individual Appoints directors, Significant influence 2016-04-06 Ceased 2017-05-05

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-02-10 AP03 officers Appoint person secretary company with name date PDF
2026-02-10 TM02 officers Termination secretary company with name termination date PDF
2026-02-06 AD01 address Change registered office address company with date old address new address PDF
2026-01-31 CH01 officers Change person director company with change date PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-12 AA accounts Accounts with accounts type full
2024-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-10 AP01 officers Appoint person director company with name date PDF
2024-06-07 AP01 officers Appoint person director company with name date PDF
2024-06-07 TM01 officers Termination director company with name termination date PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-03 AA accounts Accounts with accounts type full
2022-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-18 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page