Company NameTo22.com Limited
DirectorsGraham Entwistle and Kay Elizabeth Entwistle
Company StatusActive
Company Number01056499
CategoryPrivate Limited Company
Incorporation Date1 June 1972(51 years, 11 months ago)
Previous NameHampson Composites Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Entwistle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NameMrs Kay Elizabeth Entwistle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Secretary NameMrs Kay Elizabeth Entwistle
NationalityBritish
StatusCurrent
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKevan Pilling House 1 Myrtle Street
Bolton
BL1 3AH
Director NameMr Richard Keith Piper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 1998)
RoleToolmaker
Correspondence Address15 Smithills Croft Road
Bolton
Lancashire
BL1 6LN
Director NameNiki Andrew Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(22 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressCornerstones
30a Knowsley Road
Ainsworth
Bolton, Lancashire
BL2 5PU
Director NameMr Timothy Paul Entwistle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(25 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5PU
Director NameMr Simon Graham Entwistle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(28 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 30a Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5PU

Contact

Websitewww.hampson-composites.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£437,877

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

8 September 2004Delivered on: 10 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: Flat 5 fourth floor trinity way manchester t/no EM957217.
Outstanding
26 February 2004Delivered on: 18 March 2004
Satisfied on: 23 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £152,Ooo due or to become due from the company to the chargee.
Particulars: Plot 5 millersgate estate to be k/a 9 limewood close haslingden rossendale lancashire.
Fully Satisfied

Filing History

28 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 December 2018Secretary's details changed for Mrs Kay Elizabeth Entwistle on 14 December 2018 (1 page)
6 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 March 2017Secretary's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr Graham Entwistle on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Graham Entwistle on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mrs Kay Elizabeth Entwistle on 23 March 2017 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,000
(7 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,000
(7 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(7 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,000
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(7 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 July 2013Registered office address changed from Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Cornerstones 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 August 2010Change of share class name or designation (1 page)
19 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2010Change of share class name or designation (1 page)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 July 2010Change of share class name or designation (2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
24 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
24 November 2009Director's details changed for Graham Entwistle on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Graham Entwistle on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Graham Entwistle on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mrs Kay Elizabeth Entwistle on 1 October 2009 (2 pages)
25 September 2009Appointment terminated director simon entwistle (1 page)
25 September 2009Appointment terminated director niki entwistle (1 page)
25 September 2009Appointment terminated director timothy entwistle (1 page)
25 September 2009Appointment terminated director niki entwistle (1 page)
25 September 2009Appointment terminated director timothy entwistle (1 page)
25 September 2009Appointment terminated director simon entwistle (1 page)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 November 2008Return made up to 19/10/08; full list of members (5 pages)
14 November 2008Return made up to 19/10/08; full list of members (5 pages)
14 April 2008Company name changed hampson composites LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed hampson composites LIMITED\certificate issued on 17/04/08 (2 pages)
2 November 2007Return made up to 19/10/07; full list of members (4 pages)
2 November 2007Return made up to 19/10/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2006Return made up to 19/10/06; full list of members (4 pages)
14 November 2006Return made up to 19/10/06; full list of members (4 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 November 2005Return made up to 19/10/05; full list of members (4 pages)
4 November 2005Return made up to 19/10/05; full list of members (4 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2004Return made up to 19/10/04; full list of members (9 pages)
26 October 2004Return made up to 19/10/04; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
12 November 2003Registered office changed on 12/11/03 from: vale mill vale street breightmet bolton lancashire BL2 6QF (1 page)
12 November 2003Return made up to 19/10/03; full list of members (9 pages)
12 November 2003Registered office changed on 12/11/03 from: vale mill vale street breightmet bolton lancashire BL2 6QF (1 page)
12 November 2003Return made up to 19/10/03; full list of members (9 pages)
29 September 2003Accounts for a small company made up to 31 July 2003 (6 pages)
29 September 2003Accounts for a small company made up to 31 July 2003 (6 pages)
28 October 2002Return made up to 19/10/02; full list of members (9 pages)
28 October 2002Return made up to 19/10/02; full list of members (9 pages)
21 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 November 2000Return made up to 19/10/00; full list of members (7 pages)
6 November 2000Return made up to 19/10/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
26 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 July 1994 (11 pages)
19 April 1995Full accounts made up to 31 July 1994 (11 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 June 1972Incorporation (14 pages)
1 June 1972Incorporation (14 pages)