Company NameEntwistle Thorpe & Company Limited
Company StatusActive
Company Number00155571
CategoryPrivate Limited Company
Incorporation Date28 May 1919(104 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(86 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Jason Robert Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(89 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMs Sonja Natalie Gooder
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Secretary NameMs Sonja Natalie Gooder
StatusCurrent
Appointed15 August 2022(103 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr William Arthur Entwistle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View White Horse Lane
Rhodes Minnis
Canterbury
Kent
CT4 6XP
Director NameDonald Huffer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address46 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameDavid Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameVictor Edward Henry Wall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 November 1991)
RoleSales Manager
Correspondence Address1 Sunnyside
Nazeing
Waltham Abbey
Essex
EN9 2RH
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(73 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusResigned
Appointed07 February 2000(80 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(82 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Roy Charles Gronow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(82 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alwyn Gardens
Upton
Chester
Cheshire
CH2 1LW
Wales
Director NameMr Colin William Lewis Nobes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(82 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Norris Rise
Hoddesdon
Hertfordshire
EN11 8RE

Contact

Websiteentwistlegroup.com
Telephone0161 6539310
Telephone regionManchester

Location

Registered AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2.7k at £1Benjamin William Entwistle
8.56%
Ordinary
1.8k at £1Elizabeth Jane Nobes
5.71%
Ordinary
14k at £1William Arthur Entwistle
44.11%
Ordinary
1.6k at £1Peter Henry Lewis Nobes
4.93%
Ordinary
1.6k at £1Colin William Lewis Nobes
4.92%
Ordinary
1.6k at £1Emma Louise Nobes
4.92%
Ordinary
1.6k at £1Rachel Mary Dillon
4.92%
Ordinary
865 at £1Colin William Lewis Nobes
2.72%
Preference A
865 at £1Elizabeth Jane Nobes
2.72%
Preference A
865 at £1Emma Louise Nobes
2.72%
Preference A
865 at £1Peter Henry Lewis Nobes
2.72%
Preference A
865 at £1Rachel Mary Dillon
2.72%
Preference A
720 at £1Clare M. Horsham
2.26%
Ordinary
550 at £1Christine Unwin
1.73%
Ordinary
500 at £1Mrs M. Huffer
1.57%
Ordinary
-OTHER
0.57%
-
140 at £1Colin William Lewis Nobes
0.44%
Preference
140 at £1Elizabeth Jane Nobes
0.44%
Preference
140 at £1Emma Louise Nobes
0.44%
Preference
140 at £1Peter Henry Lewis Nobes
0.44%
Preference
140 at £1Rachel Mary Dillon
0.44%
Preference

Financials

Year2014
Turnover£4,377,507
Gross Profit£2,177,842
Net Worth£2,536,334
Cash£287,206
Current Liabilities£1,023,621

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

28 September 1984Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

17 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
31 March 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
28 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 32,317
(3 pages)
14 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
2 April 2019Registered 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 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
13 April 2017Group of companies' accounts made up to 30 June 2016 (22 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,817
(6 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,817
(6 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 31,817
(6 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 31,817
(6 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
3 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 31,817
(6 pages)
3 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 31,817
(6 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
15 February 2012Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
20 December 2011Termination of appointment of Roy Gronow as a director (1 page)
20 December 2011Termination of appointment of Roy Gronow as a director (1 page)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
25 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
25 March 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
17 August 2009Return made up to 30/06/09; full list of members (11 pages)
17 August 2009Return made up to 30/06/09; full list of members (11 pages)
13 August 2009Director appointed mr jason robert richards (1 page)
13 August 2009Director appointed mr jason robert richards (1 page)
30 April 2009Full accounts made up to 30 June 2008 (21 pages)
30 April 2009Full accounts made up to 30 June 2008 (21 pages)
6 August 2008Appointment terminated director jonathan drew (1 page)
6 August 2008Return made up to 30/06/08; full list of members (11 pages)
6 August 2008Appointment terminated director jonathan drew (1 page)
6 August 2008Return made up to 30/06/08; full list of members (11 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
5 August 2007Full accounts made up to 30 June 2006 (20 pages)
5 August 2007Full accounts made up to 30 June 2006 (20 pages)
1 August 2007Return made up to 30/06/07; full list of members (7 pages)
1 August 2007Return made up to 30/06/07; full list of members (7 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
17 August 2006Return made up to 30/06/06; full list of members (7 pages)
17 August 2006Return made up to 30/06/06; full list of members (7 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
17 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
9 May 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
12 August 2004Return made up to 30/06/04; full list of members (11 pages)
12 August 2004Return made up to 30/06/04; full list of members (11 pages)
14 May 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
14 May 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
11 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 June 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
24 June 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
8 August 2002Return made up to 30/06/02; full list of members (11 pages)
8 August 2002Return made up to 30/06/02; full list of members (11 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
6 August 2001Return made up to 30/06/01; full list of members (10 pages)
6 August 2001Return made up to 30/06/01; full list of members (10 pages)
23 April 2001Full group accounts made up to 30 June 2000 (24 pages)
23 April 2001Full group accounts made up to 30 June 2000 (24 pages)
2 August 2000Return made up to 30/06/00; full list of members (10 pages)
2 August 2000Return made up to 30/06/00; full list of members (10 pages)
25 April 2000Full group accounts made up to 30 June 1999 (23 pages)
25 April 2000Full group accounts made up to 30 June 1999 (23 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
28 April 1999Full group accounts made up to 30 June 1998 (23 pages)
28 April 1999Full group accounts made up to 30 June 1998 (23 pages)
30 April 1998Full group accounts made up to 30 June 1997 (23 pages)
30 April 1998Full group accounts made up to 30 June 1997 (23 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 April 1997Full group accounts made up to 30 June 1996 (23 pages)
21 April 1997Full group accounts made up to 30 June 1996 (23 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 April 1996Full group accounts made up to 30 June 1995 (22 pages)
16 April 1996Full group accounts made up to 30 June 1995 (22 pages)
28 March 1995Full group accounts made up to 30 June 1994 (23 pages)
28 March 1995Full group accounts made up to 30 June 1994 (23 pages)
28 May 1919Certificate of incorporation (1 page)
28 May 1919Certificate of incorporation (1 page)