Company NameF.Entwistle And Company(Builders)Limited
Company StatusDissolved
Company Number00527734
CategoryPrivate Limited Company
Incorporation Date6 January 1954(70 years, 4 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Alexander Hadfield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(57 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 23 April 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gilbert Road
Hale
Altrincham
Cheshire
WA15 9NR
Secretary NameMr Charles Alexander Hadfield
StatusClosed
Appointed31 January 2016(62 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address11 Gilbert Road Hale
Altrincham
Cheshire
WA15 9NR
Director NameMr John Cartwright Royle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(66 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Heaton Gardens 25 Heaton Moor Road
Stockport
SK4 4LT
Director NameHenry Samuel Oscroft Gilbert
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 October 2011)
RoleChartered Surveyor
Correspondence AddressGillingham
Raven Meols Lane
Formby
L37 4DF
Director NameMr James Ewart Welsby
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(37 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 19 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenleas
Lostock
Bolton
Lancashire
BL6 4PL
Secretary NameKaren Marie Skerrrit
NationalityBritish
StatusResigned
Appointed09 March 1999(45 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 March 2006)
RoleCompany Director
Correspondence Address8 Delside Avenue
Manchester
Lancashire
M40 9LF
Secretary NameSheila Maureen Kershaw
NationalityBritish
StatusResigned
Appointed24 March 2006(52 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address16 Eskdale Avenue
Royton
Oldham
Lancashire
OL2 6SP
Secretary NameSheila Maureen Kershaw
NationalityBritish
StatusResigned
Appointed24 March 2006(52 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address16 Eskdale Avenue
Royton
Oldham
Lancashire
OL2 6SP
Secretary NameJames Welsby
NationalityBritish
StatusResigned
Appointed12 June 2009(55 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressPlatjador 1greenleas
Lostock
Bolton
Lancashire
BL6 4PL

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1F. Entwistle & Company LTD
99.90%
Ordinary
3 at £1Gary Cook & Philip Hodson & John Cartwright Royle
0.10%
Ordinary

Financials

Year2014
Net Worth£2,004,277
Cash£50,476
Current Liabilities£61,034

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 November 1988Delivered on: 8 November 1988
Satisfied on: 30 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 May 2020Termination of appointment of James Ewart Welsby as a director on 19 April 2020 (1 page)
13 May 2020Notification of John Cartwright Royle as a person with significant control on 12 May 2020 (2 pages)
13 May 2020Cessation of James Ewart Welsby as a person with significant control on 19 April 2020 (1 page)
13 May 2020Appointment of Mr John Cartwright Royle as a director on 12 May 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 June 2019Previous accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
10 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
6 July 2016Annual return made up to 5 June 2016
Statement of capital on 2016-07-06
  • GBP 3,000
(5 pages)
6 July 2016Annual return made up to 5 June 2016
Statement of capital on 2016-07-06
  • GBP 3,000
(5 pages)
25 February 2016Termination of appointment of James Welsby as a secretary on 31 January 2016 (1 page)
25 February 2016Termination of appointment of James Welsby as a secretary on 31 January 2016 (1 page)
24 February 2016Appointment of Mr Charles Alexander Hadfield as a secretary on 31 January 2016 (2 pages)
24 February 2016Appointment of Mr Charles Alexander Hadfield as a secretary on 31 January 2016 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
12 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
12 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
12 June 2014Annual return made up to 5 June 2014
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 June 2013Annual return made up to 5 June 2013 (5 pages)
20 June 2013Annual return made up to 5 June 2013 (5 pages)
20 June 2013Annual return made up to 5 June 2013 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Henry Gilbert as a director (1 page)
10 November 2011Appointment of Mr Charles Alexander Hadfield as a director (2 pages)
10 November 2011Appointment of Mr Charles Alexander Hadfield as a director (2 pages)
10 November 2011Termination of appointment of Henry Gilbert as a director (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Annual return made up to 5 June 2010 (4 pages)
14 June 2010Annual return made up to 5 June 2010 (4 pages)
14 June 2010Annual return made up to 5 June 2010 (4 pages)
21 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
21 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 July 2009Secretary appointed james welsby (2 pages)
6 July 2009Secretary appointed james welsby (2 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Appointment terminated secretary sheila kershaw (1 page)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Appointment terminated secretary sheila kershaw (1 page)
10 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
19 June 2008Return made up to 05/06/08; no change of members (7 pages)
19 June 2008Return made up to 05/06/08; no change of members (7 pages)
7 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 June 2007Return made up to 05/06/07; no change of members (7 pages)
25 June 2007Return made up to 05/06/07; no change of members (7 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (8 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (8 pages)
20 June 2006Return made up to 05/06/06; full list of members (8 pages)
20 June 2006Return made up to 05/06/06; full list of members (8 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (8 pages)
13 June 2005Return made up to 05/06/05; full list of members (8 pages)
20 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
20 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
2 July 2004Return made up to 05/06/04; full list of members (8 pages)
2 July 2004Return made up to 05/06/04; full list of members (8 pages)
27 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 October 2003Registered office changed on 22/10/03 from: percy westhead and co 61 mosley street manchester M2 4AD (1 page)
22 October 2003Registered office changed on 22/10/03 from: percy westhead and co 61 mosley street manchester M2 4AD (1 page)
24 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 July 2003Return made up to 05/06/03; full list of members (8 pages)
8 July 2003Return made up to 05/06/03; full list of members (8 pages)
28 June 2002Return made up to 05/06/02; full list of members (8 pages)
28 June 2002Return made up to 05/06/02; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Return made up to 05/06/01; full list of members (7 pages)
28 June 2001Return made up to 05/06/01; full list of members (7 pages)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (10 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (10 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 June 1999Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1999Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
12 August 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 June 1997Return made up to 05/06/97; full list of members (5 pages)
22 June 1997Return made up to 05/06/97; full list of members (5 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 June 1996Return made up to 05/06/96; no change of members (4 pages)
11 June 1996Return made up to 05/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)
9 June 1995Return made up to 05/06/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)