Company NameColyer Thorpe Limited
Company StatusActive
Company Number01201614
CategoryPrivate Limited Company
Incorporation Date26 February 1975(49 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jason Robert Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(24 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(33 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMs Sonja Natalie Gooder
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(47 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Secretary NameMs Sonja Natalie Gooder
StatusCurrent
Appointed15 August 2022(47 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr William Arthur Entwistle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View White Horse Lane
Rhodes Minnis
Canterbury
Kent
CT4 6XP
Director NameJohn Gerard Liam Gallagher
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 March 1992)
RoleChartered Secretary
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameDonald Huffer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address46 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameRoger Kenneth Southey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration2 days (resigned 02 January 1992)
RoleCompany Director
Correspondence Address13 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HE
Director NameRonald Ernest Southey
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address223 Banstead Road
Banstead
Surrey
SM7 1RB
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(18 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameDavid Ibbotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(18 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NamePeter James Cotton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1998)
RoleReprographics Manager
Correspondence Address9a Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusResigned
Appointed07 February 2000(24 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(26 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMs Karen Ann Lunn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(35 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 15 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN

Contact

Websiteblueprint-copyshop.co.uk

Location

Registered AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Entwistle Thorpe & Co. LTD
99.99%
Ordinary
1 at £1William Arthur Entwistle
0.01%
Ordinary

Financials

Year2014
Net Worth£281,048
Cash£789
Current Liabilities£839,273

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 June 2019Director's details changed for Ms Karen Ann Lunn on 13 March 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
2 April 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Ms Karen Ann Simcox on 1 March 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 February 2012Director's details changed for Mr Jason Robert Richards on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Jason Robert Richards on 15 February 2012 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
1 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
1 February 2012Director's details changed for Mr Jason Robert Richards on 31 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Appointment of Ms Karen Ann Simcox as a director (2 pages)
1 February 2011Appointment of Ms Karen Ann Simcox as a director (2 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 February 2010Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Jason Robert Richards on 1 October 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
19 February 2009Appointment terminated director jonathan drew (1 page)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
19 February 2009Appointment terminated director jonathan drew (1 page)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996New director appointed (2 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)