Openshaw
Manchester
M11 2NN
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(33 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Ms Sonja Natalie Gooder |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Secretary Name | Ms Sonja Natalie Gooder |
---|---|
Status | Current |
Appointed | 15 August 2022(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr William Arthur Entwistle |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley View White Horse Lane Rhodes Minnis Canterbury Kent CT4 6XP |
Director Name | John Gerard Liam Gallagher |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1992) |
Role | Chartered Secretary |
Correspondence Address | 199 London Road Twickenham Middlesex TW1 1EJ |
Director Name | Donald Huffer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 46 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Roger Kenneth Southey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 13 Orchard Road Tewin Welwyn Hertfordshire AL6 0HE |
Director Name | Ronald Ernest Southey |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 223 Banstead Road Banstead Surrey SM7 1RB |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | David Ibbotson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 25 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Peter James Cotton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1998) |
Role | Reprographics Manager |
Correspondence Address | 9a Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Secretary Name | Mr Peter William Goodliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Ms Karen Ann Lunn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 January 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Website | blueprint-copyshop.co.uk |
---|
Registered Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Entwistle Thorpe & Co. LTD 99.99% Ordinary |
---|---|
1 at £1 | William Arthur Entwistle 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,048 |
Cash | £789 |
Current Liabilities | £839,273 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 June 2019 | Director's details changed for Ms Karen Ann Lunn on 13 March 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
2 April 2019 | Registered office address changed from Bentley Avenue Stakehill Middleton Manchester M24 2RW to Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN on 2 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Ms Karen Ann Simcox on 1 March 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 February 2012 | Director's details changed for Mr Jason Robert Richards on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Jason Robert Richards on 15 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page) |
1 February 2012 | Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Appointment of Ms Karen Ann Simcox as a director (2 pages) |
1 February 2011 | Appointment of Ms Karen Ann Simcox as a director (2 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 February 2010 | Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Appointment terminated director jonathan drew (1 page) |
19 February 2009 | Director appointed mr benjamin william entwistle (2 pages) |
19 February 2009 | Appointment terminated director jonathan drew (1 page) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members
|
7 February 2003 | Return made up to 31/12/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | New director appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |