Company NameBirtwistle Investment Properties Limited
DirectorsDavid Birtwistle and Molly Jean Birtwistle
Company StatusActive
Company Number00651852
CategoryPrivate Limited Company
Incorporation Date8 March 1960(64 years, 1 month ago)
Previous NameDunsop Trout Farm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Birtwistle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(47 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleFreelance Illustrator
Country of ResidenceEngland
Correspondence AddressHollyhocks Chapel Lane
Langho
Blackburn
Lancashire
BB6 8AQ
Secretary NameMr David Birtwistle
NationalityBritish
StatusCurrent
Appointed14 November 2007(47 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleFreelance Illustrator
Country of ResidenceEngland
Correspondence AddressHollyhocks Chapel Lane
Langho
Blackburn
Lancashire
BB6 8AQ
Director NameMolly Jean Birtwistle
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2008(48 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address24245 Cal Carson Road
Cicero
Indiana
46034
Director NameMr David Birtwistle
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 August 2000)
RoleCommercial Artist
Country of ResidenceEngland
Correspondence AddressHollyhocks Chapel Lane
Langho
Blackburn
Lancashire
BB6 8AQ
Director NameWilliam Graham Birtwistle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 August 2007)
RoleTrout Farm Manager
Correspondence AddressDunsop Trout Farm
Whitewell Road, Dunsop Bridge
Clitheroe
Lancashire
BB7 3AX
Director NameRichard Henry Tedstone
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 August 2008)
RoleTrout Farm Manager
Correspondence AddressNo 1 Bungalow Dunsop Trout Farm Dunsop Bridge
Clitheroe
Lancs
BB7 3AX
Secretary NameWilliam Graham Birtwistle
NationalityBritish
StatusResigned
Appointed14 November 1991(31 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressDunsop Trout Farm
Whitewell Road, Dunsop Bridge
Clitheroe
Lancashire
BB7 3AX
Director NameCharles Arthur Birtwistle
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2008(48 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 January 2021)
RoleStudent
Country of ResidenceUnited States
Correspondence Address24245 Cal Carson Road
Cicero
Indiana
46034

Contact

Websitewww.dbirtwistle.com

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.6k at £0.5Charles Arthur Birtwistle
50.00%
Ordinary
5.6k at £0.5Molly Jean Birtwistle
50.00%
Ordinary

Financials

Year2014
Net Worth£53,056
Cash£83,669
Current Liabilities£33,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

27 September 2002Delivered on: 8 October 2002
Persons entitled: National Westminster 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: The property k/a 5 the crescent dunsop bridge, clitheroe BB7 3BA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 2002Delivered on: 8 October 2002
Persons entitled: National Westminster 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: The f/h property k/a dunsop trout farm whitewell road, clitheroe, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2000Delivered on: 9 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 September 2022Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 September 2022 (1 page)
23 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 July 2021Termination of appointment of Charles Arthur Birtwistle as a director on 23 January 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
5 December 2019Change of details for Mr Charles Arthur Birtwistle as a person with significant control on 4 December 2019 (2 pages)
5 December 2019Change of details for Miss Molly Jean Birtwistle as a person with significant control on 4 December 2019 (2 pages)
5 December 2019Director's details changed for Molly Jean Birtwistle on 4 December 2019 (2 pages)
5 December 2019Director's details changed for Charles Arthur Birtwistle on 4 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Director's details changed for Charles Arthur Birtwistle on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Charles Arthur Birtwistle on 15 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,625
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,625
(6 pages)
16 November 2015Director's details changed for Molly Jean Birtwistle on 14 October 2015 (2 pages)
16 November 2015Director's details changed for Molly Jean Birtwistle on 14 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 November 2014Director's details changed for Molly Jean Birtwistle on 14 November 2014 (2 pages)
19 November 2014Director's details changed for Molly Jean Birtwistle on 14 November 2014 (2 pages)
19 November 2014Director's details changed for Charles Arthur Birtwistle on 14 October 2014 (2 pages)
19 November 2014Director's details changed for Charles Arthur Birtwistle on 14 October 2014 (2 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,625
(6 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,625
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 November 2013Director's details changed for Molly Jean Birtwistle on 14 November 2013 (2 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,625
(6 pages)
22 November 2013Director's details changed for Charles Arthur Birtwistle on 14 November 2013 (2 pages)
22 November 2013Director's details changed for Charles Arthur Birtwistle on 14 November 2013 (2 pages)
22 November 2013Director's details changed for Molly Jean Birtwistle on 14 November 2013 (2 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,625
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
9 March 2011Company name changed dunsop trout farm LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(3 pages)
9 March 2011Company name changed dunsop trout farm LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
(3 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Change of name notice (2 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 January 2010Director's details changed for Molly Jean Birtwistle on 14 November 2009 (2 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Charles Arthur Birtwistle on 14 November 2009 (2 pages)
21 January 2010Director's details changed for Molly Jean Birtwistle on 14 November 2009 (2 pages)
21 January 2010Director's details changed for Charles Arthur Birtwistle on 14 November 2009 (2 pages)
21 January 2010Secretary's details changed for David Birtwistle on 14 November 2009 (1 page)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr David Birtwistle on 14 November 2009 (2 pages)
21 January 2010Secretary's details changed for David Birtwistle on 14 November 2009 (1 page)
21 January 2010Director's details changed for Mr David Birtwistle on 14 November 2009 (2 pages)
17 January 2010S-div (1 page)
17 January 2010S-div (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 December 2008Appointment terminate, director richard henry tedstone logged form (1 page)
23 December 2008Appointment terminate, director richard henry tedstone logged form (1 page)
19 December 2008Return made up to 14/11/08; full list of members (4 pages)
19 December 2008Appointment terminated director richard tedstone (1 page)
19 December 2008Appointment terminated director richard tedstone (1 page)
19 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 September 2008Director appointed molly jean birtwistle (1 page)
12 September 2008Director appointed charles arthur birtwistle (1 page)
12 September 2008Director appointed charles arthur birtwistle (1 page)
12 September 2008Director appointed molly jean birtwistle (1 page)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 14/11/07; full list of members (2 pages)
3 January 2008Return made up to 14/11/07; full list of members (2 pages)
5 December 2007New secretary appointed;new director appointed (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007New secretary appointed;new director appointed (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 14/11/06; full list of members (2 pages)
29 November 2006Return made up to 14/11/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 November 2005Return made up to 14/11/05; full list of members (2 pages)
27 November 2005Return made up to 14/11/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 14/11/04; full list of members (7 pages)
16 November 2004Return made up to 14/11/04; full list of members (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
14 September 2004Registered office changed on 14/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 14/11/03; full list of members (7 pages)
6 November 2003Return made up to 14/11/03; full list of members (7 pages)
14 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
14 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000£ ic 16000/5625 04/08/00 £ sr 10375@1=10375 (1 page)
25 August 2000£ ic 16000/5625 04/08/00 £ sr 10375@1=10375 (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 August 2000Director resigned (1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
25 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(8 pages)
25 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(8 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 November 1997Return made up to 14/11/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
25 November 1996Return made up to 14/11/96; full list of members (6 pages)
25 November 1996Return made up to 14/11/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 November 1995Return made up to 14/11/95; full list of members (6 pages)
22 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
8 March 1960Certificate of incorporation (1 page)
8 March 1960Certificate of incorporation (1 page)