Openshaw
Manchester
M11 2NN
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(73 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(80 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 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(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
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(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Donald Huffer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 1 year, 10 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 | 31 December 1991(64 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(64 years after company formation) |
Appointment Duration | 8 years, 1 month (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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(65 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 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(72 years, 1 month 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(73 years, 9 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 |
Website | entwistlegroup.com |
---|---|
Telephone | 0161 6533300 |
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 |
20k at £1 | Entwistle Thorpe & Co. LTD 90.91% Preference |
---|---|
2k at £1 | Entwistle Thorpe & Co. LTD 9.09% Ordinary |
1 at £1 | William Arthur Entwistle 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
1 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
18 February 2009 | Appointment terminated director jonathan drew (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 April 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |