Company NameEntwistle Limited
DirectorsBenjamin William Entwistle and Sonja Natalie Gooder
Company StatusActive
Company Number02066644
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(21 years, 5 months 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(35 years, 10 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(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameDonald Huffer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 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
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2000)
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(7 years, 1 month 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(7 years, 1 month 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 December 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 8 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(13 years, 3 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(14 years, 11 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

Contact

Websiteentwhistlegroup.com

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

1 at £1Colyer Thorpe LTD
50.00%
Ordinary
1 at £1William Arthur Entwistle
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 August 2022Termination of appointment of Peter William Goodliffe as a director on 15 August 2022 (1 page)
24 August 2022Appointment of Ms Sonja Natalie Gooder as a director on 15 August 2022 (2 pages)
24 August 2022Termination of appointment of Peter William Goodliffe as a secretary on 15 August 2022 (1 page)
24 August 2022Appointment of Ms Sonja Natalie Gooder as a secretary on 15 August 2022 (2 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
2 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 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)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 February 2017Accounts for a dormant company 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)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 March 2016Accounts for a dormant 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 2
(4 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 2
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 March 2015Accounts for a dormant 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 2
(4 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 2
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 March 2014Accounts for a dormant 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 2
(4 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 2
(4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 February 2013Accounts for a dormant 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 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 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 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 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 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 Peter William Goodliffe on 31 December 2011 (2 pages)
20 July 2011Company name changed colyer thorpe reprographics LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Company name changed colyer thorpe reprographics LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 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)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (5 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)
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 2009Return made up to 31/12/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 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 dormant company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 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 dormant company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 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 dormant company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a dormant 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 dormant company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (4 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 dormant company made up to 30 June 1996 (4 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (4 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 dormant company made up to 30 June 1995 (4 pages)
16 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)