Company NameNetplot Limited
DirectorsBenjamin William Entwistle and Sonja Natalie Gooder
Company StatusActive
Company Number03601012
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NamesMailmatch Limited and Design & Reprographics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months
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(24 years, 1 month 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(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameNeil John Dunroe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1999)
RoleGolf Professional
Correspondence AddressBridgecroft Promised Land Lane
Rowton
Chester
Cheshire
CH3 6AY
Wales
Secretary NameKaren Angela Dunroe
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1999)
RoleCompany Director
Correspondence Address31 Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PP
Wales
Director NameMr Philip McCormick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 2000)
RoleChartered Accountant
Correspondence AddressChurch Manor Village Road
Waverton
Chester
Cheshire
CH3 7QN
Wales
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed26 September 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 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
Appointed06 July 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 9 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
Appointed06 July 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address25 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Secretary NameMr Peter William Goodliffe
NationalityBritish
StatusResigned
Appointed06 July 2000(1 year, 11 months after company formation)
Appointment Duration22 years, 1 month (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(3 years, 2 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.entwistlegroup.co.uk/
Telephone0161 8390661
Telephone regionManchester

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

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 April 2019Registered office address changed from C/O Entwistle Thorpe & Co Ltd Bentley Avenue Middleton Manchester Lancashire M24 2RW to Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN on 2 April 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
30 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
15 February 2012Secretary's details changed for Mr Peter William Goodliffe on 31 December 2011 (1 page)
15 February 2012Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages)
5 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 September 2009Return made up to 20/07/09; full list of members (3 pages)
11 September 2009Return made up to 20/07/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 April 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
19 February 2009Director appointed mr benjamin william entwistle (2 pages)
2 December 2008Appointment terminated director jonathan drew (1 page)
2 December 2008Return made up to 20/07/08; full list of members (3 pages)
2 December 2008Return made up to 20/07/08; full list of members (3 pages)
2 December 2008Appointment terminated director jonathan drew (1 page)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 September 2007Return made up to 20/07/07; no change of members (7 pages)
22 September 2007Return made up to 20/07/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
26 September 2006Return made up to 20/07/06; full list of members (7 pages)
26 September 2006Return made up to 20/07/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 December 2005Company name changed design & reprographics LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed design & reprographics LIMITED\certificate issued on 20/12/05 (2 pages)
5 October 2005Return made up to 20/07/05; full list of members (7 pages)
5 October 2005Return made up to 20/07/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
15 September 2004Return made up to 20/07/04; full list of members (7 pages)
15 September 2004Return made up to 20/07/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 September 2003Return made up to 20/07/03; full list of members (7 pages)
11 September 2003Return made up to 20/07/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 September 2002Return made up to 20/07/02; full list of members (7 pages)
2 September 2002Return made up to 20/07/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 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)
17 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: dairy farm buildings saighton chester CH3 6EG (1 page)
25 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: dairy farm buildings saighton chester CH3 6EG (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Return made up to 20/07/99; full list of members (6 pages)
29 September 1999Return made up to 20/07/99; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
19 March 1999Company name changed mailmatch LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed mailmatch LIMITED\certificate issued on 22/03/99 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
18 August 1998Nc dec already adjusted 12/08/98 (1 page)
18 August 1998Nc dec already adjusted 12/08/98 (1 page)
18 August 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
18 August 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
20 July 1998Incorporation (13 pages)
20 July 1998Incorporation (13 pages)