Company NameBritish Turntable Co Limited
Company StatusActive
Company Number00666055
CategoryPrivate Limited Company
Incorporation Date26 July 1960(63 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Timothy John Entwistle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(46 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEmblem Works Emblem Street
Bolton
BL3 5BW
Director NameRussell Entwistle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(54 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmblem Works Emblem Street
Bolton
BL3 5BW
Director NameCraig Wright
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(55 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Turntable Co Ltd Emblem Street
Bolton
Lancs
BL3 5BW
Director NameMr John Clifford Entwistle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem Works
Bolton
Lancs
BL3 5BW
Director NameMr Michael Alan Platts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem Works
Bolton
Lancs
BL3 5BW
Director NameMr David Arthur Thomas Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem Works Emblem Street
Bolton
BL3 5BW
Secretary NameMr Michael Alan Platts
NationalityBritish
StatusResigned
Appointed28 September 1991(31 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem Works
Bolton
Lancs
BL3 5BW
Director NameElizabeth Anne Entwistle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(36 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBeaumont 452 Chorley New Road
Bolton
Lancashire
BL1 5AZ

Contact

Websitemovetechuk.com
Email address[email protected]
Telephone01204 525626
Telephone regionBolton

Location

Registered AddressEmblem Works
Emblem Street
Bolton
BL3 5BW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

4.5k at £1Thl (Bolton) LTD
90.00%
Ordinary A
500 at £1Timothy John Entwistle
10.00%
Ordinary

Financials

Year2014
Net Worth£452,978
Cash£250,404
Current Liabilities£230,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

2 January 2019Delivered on: 3 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 November 1989Delivered 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 1973Delivered 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 1965Delivered 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

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
13 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
4 May 2019Satisfaction of charge 006660550004 in full (4 pages)
3 January 2019Registration of charge 006660550004, created on 2 January 2019 (4 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 October 2017Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 April 2017Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
15 April 2016Appointment of Craig Wright as a director on 1 April 2016 (3 pages)
15 April 2016Appointment of Craig Wright as a director on 1 April 2016 (3 pages)
12 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
12 October 2015Register 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 2015Register 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 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
13 October 2014Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Russell Entwistle as a director on 1 October 2014 (3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 June 2014Memorandum and Articles of Association (30 pages)
30 June 2014Memorandum and Articles of Association (30 pages)
3 October 2013Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(5 pages)
3 October 2013Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Particulars of variation of rights attached to shares (2 pages)
3 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Particulars of variation of rights attached to shares (2 pages)
3 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from , Emblem Works, Bolton, Lancs, BL3 5BW on 12 October 2012 (1 page)
12 October 2012Registered office address changed from , Emblem Works, Bolton, Lancs, BL3 5BW on 12 October 2012 (1 page)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 June 2012Termination of appointment of John Entwistle as a director (1 page)
20 June 2012Termination of appointment of John Entwistle as a director (1 page)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
2 November 2011Termination of appointment of Michael Platts as a director (1 page)
2 November 2011Termination of appointment of Michael Platts as a secretary (1 page)
2 November 2011Termination of appointment of Michael Platts as a director (1 page)
2 November 2011Termination of appointment of Michael Platts as a secretary (1 page)
11 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
12 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
21 October 2009Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page)
21 October 2009Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (10 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
28 October 2008Return made up to 28/09/08; full list of members (5 pages)
28 October 2008Return made up to 28/09/08; full list of members (5 pages)
5 April 2008Memorandum and Articles of Association (12 pages)
5 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2008Appointment terminated director elizabeth entwistle (1 page)
5 April 2008Appointment terminated director elizabeth entwistle (1 page)
5 April 2008Memorandum and Articles of Association (12 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (10 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
8 November 2006Return made up to 28/09/06; full list of members (3 pages)
8 November 2006Return made up to 28/09/06; full list of members (3 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
18 October 2004Return made up to 28/09/04; full list of members (9 pages)
18 October 2004Return made up to 28/09/04; full list of members (9 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 28/09/02; full list of members (9 pages)
1 November 2002Return made up to 28/09/02; full list of members (9 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 October 2001Return made up to 28/09/01; full list of members (8 pages)
28 October 2001Return made up to 28/09/01; full list of members (8 pages)
20 October 2000Return made up to 28/09/00; full list of members (8 pages)
20 October 2000Return made up to 28/09/00; full list of members (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 October 1999Return made up to 28/09/99; full list of members (7 pages)
26 October 1999Return made up to 28/09/99; full list of members (7 pages)
28 October 1998Return made up to 28/09/98; no change of members (5 pages)
28 October 1998Return made up to 28/09/98; no change of members (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Return made up to 28/09/97; full list of members (6 pages)
17 November 1997Return made up to 28/09/97; full list of members (6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 28/09/95; no change of members (4 pages)
4 October 1995Return made up to 28/09/95; no change of members (4 pages)
4 August 1988Return made up to 31/03/88; no change of members (4 pages)
4 August 1988Return made up to 31/03/88; no change of members (4 pages)
4 January 1971Company name changed\certificate issued on 04/01/71 (2 pages)
4 January 1971Company name changed\certificate issued on 04/01/71 (2 pages)
26 July 1960Incorporation (14 pages)
26 July 1960Incorporation (14 pages)