Openshaw
Manchester
M11 2NN
Director Name | Mr Jason Robert Richards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(89 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Ms Sonja Natalie Gooder |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Secretary Name | Ms Sonja Natalie Gooder |
---|---|
Status | Current |
Appointed | 15 August 2022(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr William Arthur Entwistle |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley View White Horse Lane Rhodes Minnis Canterbury Kent CT4 6XP |
Director Name | Donald Huffer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 46 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | David Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Victor Edward Henry Wall |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 November 1991) |
Role | Sales Manager |
Correspondence Address | 1 Sunnyside Nazeing Waltham Abbey Essex EN9 2RH |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(72 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(73 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Secretary Name | Mr Peter William Goodliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(80 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(82 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Roy Charles Gronow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(82 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Alwyn Gardens Upton Chester Cheshire CH2 1LW Wales |
Director Name | Mr Colin William Lewis Nobes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Norris Rise Hoddesdon Hertfordshire EN11 8RE |
Website | entwistlegroup.com |
---|---|
Telephone | 0161 6539310 |
Telephone region | Manchester |
Registered Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2.7k at £1 | Benjamin William Entwistle 8.56% Ordinary |
---|---|
1.8k at £1 | Elizabeth Jane Nobes 5.71% Ordinary |
14k at £1 | William Arthur Entwistle 44.11% Ordinary |
1.6k at £1 | Peter Henry Lewis Nobes 4.93% Ordinary |
1.6k at £1 | Colin William Lewis Nobes 4.92% Ordinary |
1.6k at £1 | Emma Louise Nobes 4.92% Ordinary |
1.6k at £1 | Rachel Mary Dillon 4.92% Ordinary |
865 at £1 | Colin William Lewis Nobes 2.72% Preference A |
865 at £1 | Elizabeth Jane Nobes 2.72% Preference A |
865 at £1 | Emma Louise Nobes 2.72% Preference A |
865 at £1 | Peter Henry Lewis Nobes 2.72% Preference A |
865 at £1 | Rachel Mary Dillon 2.72% Preference A |
720 at £1 | Clare M. Horsham 2.26% Ordinary |
550 at £1 | Christine Unwin 1.73% Ordinary |
500 at £1 | Mrs M. Huffer 1.57% Ordinary |
- | OTHER 0.57% - |
140 at £1 | Colin William Lewis Nobes 0.44% Preference |
140 at £1 | Elizabeth Jane Nobes 0.44% Preference |
140 at £1 | Emma Louise Nobes 0.44% Preference |
140 at £1 | Peter Henry Lewis Nobes 0.44% Preference |
140 at £1 | Rachel Mary Dillon 0.44% Preference |
Year | 2014 |
---|---|
Turnover | £4,377,507 |
Gross Profit | £2,177,842 |
Net Worth | £2,536,334 |
Cash | £287,206 |
Current Liabilities | £1,023,621 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
28 September 1984 | Delivered on: 28 September 1984 Satisfied on: 25 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of postponerant Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever * millers graphic centres LTD. Particulars: The sum of £150,000 standing together with any other sums standing to the credit of the co-on loan account with the said millers graphic centres LTD. Fully Satisfied |
---|---|
15 August 1978 | Delivered on: 15 August 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/35 (odd nos. Only) beverden street, london borough of hackney titne no. Ngl 311804. Fully Satisfied |
12 September 1977 | Delivered on: 19 September 1977 Satisfied on: 12 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or abelscot LTD to the chargee on any account whatsoever. Particulars: 25, earlsdon street, coventry, west midlands. Fully Satisfied |
17 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
31 March 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
14 October 2019 | Resolutions
|
30 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 April 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
2 April 2019 | Registered office address changed from Bentley Avenue Stakehill Middleton Manchester M24 2RW to Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN on 2 April 2019 (1 page) |
3 August 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
13 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
3 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
23 March 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
15 February 2012 | Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
15 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Roy Gronow as a director (1 page) |
20 December 2011 | Termination of appointment of Roy Gronow as a director (1 page) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
18 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
25 March 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (11 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (11 pages) |
13 August 2009 | Director appointed mr jason robert richards (1 page) |
13 August 2009 | Director appointed mr jason robert richards (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 August 2008 | Appointment terminated director jonathan drew (1 page) |
6 August 2008 | Return made up to 30/06/08; full list of members (11 pages) |
6 August 2008 | Appointment terminated director jonathan drew (1 page) |
6 August 2008 | Return made up to 30/06/08; full list of members (11 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
5 August 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 August 2007 | Full accounts made up to 30 June 2006 (20 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 30/06/05; full list of members
|
17 August 2005 | Return made up to 30/06/05; full list of members
|
9 May 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
9 May 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
14 May 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
14 May 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members
|
11 August 2003 | Return made up to 30/06/03; full list of members
|
24 June 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
24 June 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
6 August 2001 | Return made up to 30/06/01; full list of members (10 pages) |
23 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
23 April 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
28 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
28 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
21 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
16 April 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
16 April 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
28 March 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
28 March 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
28 May 1919 | Certificate of incorporation (1 page) |
28 May 1919 | Certificate of incorporation (1 page) |