Bolton
BL3 5BW
Director Name | Russell Entwistle |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emblem Works Emblem Street Bolton BL3 5BW |
Director Name | Craig Wright |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Turntable Co Ltd Emblem Street Bolton Lancs BL3 5BW |
Director Name | Mr John Clifford Entwistle |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emblem Works Bolton Lancs BL3 5BW |
Director Name | Mr Michael Alan Platts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Emblem Works Bolton Lancs BL3 5BW |
Director Name | Mr David Arthur Thomas Houghton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 March 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Emblem Works Emblem Street Bolton BL3 5BW |
Secretary Name | Mr Michael Alan Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emblem Works Bolton Lancs BL3 5BW |
Director Name | Elizabeth Anne Entwistle |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Beaumont 452 Chorley New Road Bolton Lancashire BL1 5AZ |
Website | movetechuk.com |
---|---|
Email address | [email protected] |
Telephone | 01204 525626 |
Telephone region | Bolton |
Registered Address | Emblem Works Emblem Street Bolton BL3 5BW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
4.5k at £1 | Thl (Bolton) LTD 90.00% Ordinary A |
---|---|
500 at £1 | Timothy John Entwistle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,978 |
Cash | £250,404 |
Current Liabilities | £230,416 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 September 2022 (6 months ago) |
---|---|
Next Return Due | 12 October 2023 (6 months, 2 weeks from now) |
2 January 2019 | Delivered on: 3 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 November 1989 | Delivered on: 23 November 1989 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 carlton industrial estate, bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1973 | Delivered on: 14 August 1973 Satisfied on: 3 December 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land in emblem street, bolton county borough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1965 | Delivered on: 1 September 1965 Satisfied on: 3 December 2014 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Plot of l/h land with buildings k/a emblem street works emblem street bolton area 961 sq yards approx. Fully Satisfied |
30 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
---|---|
28 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
4 May 2019 | Satisfaction of charge 006660550004 in full (4 pages) |
3 January 2019 | Registration of charge 006660550004, created on 2 January 2019 (4 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 October 2017 | Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 April 2017 | Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
15 April 2016 | Appointment of Craig Wright as a director on 1 April 2016 (3 pages) |
15 April 2016 | Appointment of Craig Wright as a director on 1 April 2016 (3 pages) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Register inspection address has been changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Emblem Works Emblem Street Bolton BL3 5BW (1 page) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Register inspection address has been changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Emblem Works Emblem Street Bolton BL3 5BW (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
13 October 2014 | Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 June 2014 | Memorandum and Articles of Association (30 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Memorandum and Articles of Association (30 pages) |
30 June 2014 | Resolutions
|
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from , Emblem Works, Bolton, Lancs, BL3 5BW on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from , Emblem Works, Bolton, Lancs, BL3 5BW on 12 October 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 June 2012 | Termination of appointment of John Entwistle as a director (1 page) |
20 June 2012 | Termination of appointment of John Entwistle as a director (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Termination of appointment of Michael Platts as a director (1 page) |
2 November 2011 | Termination of appointment of Michael Platts as a secretary (1 page) |
2 November 2011 | Termination of appointment of Michael Platts as a director (1 page) |
2 November 2011 | Termination of appointment of Michael Platts as a secretary (1 page) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
12 October 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
21 October 2009 | Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
28 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
5 April 2008 | Appointment terminated director elizabeth entwistle (1 page) |
5 April 2008 | Memorandum and Articles of Association (12 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Appointment terminated director elizabeth entwistle (1 page) |
5 April 2008 | Memorandum and Articles of Association (12 pages) |
5 April 2008 | Resolutions
|
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
18 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
18 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 28/09/03; full list of members
|
10 October 2003 | Return made up to 28/09/03; full list of members
|
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 28/09/02; full list of members (9 pages) |
1 November 2002 | Return made up to 28/09/02; full list of members (9 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
26 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (5 pages) |
28 October 1998 | Return made up to 28/09/98; no change of members (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
17 November 1997 | Return made up to 28/09/97; full list of members (6 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
4 August 1988 | Return made up to 31/03/88; no change of members (4 pages) |
4 August 1988 | Return made up to 31/03/88; no change of members (4 pages) |
4 January 1971 | Company name changed\certificate issued on 04/01/71 (2 pages) |
4 January 1971 | Company name changed\certificate issued on 04/01/71 (2 pages) |
26 July 1960 | Incorporation (14 pages) |
26 July 1960 | Incorporation (14 pages) |