Mere
Knutsford
Cheshire
WA16 6QG
Secretary Name | Mrs Kay Elizabeth Entwistle |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mia House Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mrs Kay Elizabeth Entwistle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mia House Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mr Simon Graham Entwistle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mia House Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mr Timothy Paul Entwistle |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mia House Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Director Name | Mr Niki Andrew Entwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(16 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mia House Clamhunger Lane Mere Knutsford WA16 6QG |
Director Name | Mr Niki Andrew Entwistle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Side Methley Leeds LS26 9EE |
Director Name | Roderick Langham Pounsett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Consultant |
Correspondence Address | 17 West Mansions Heene Terrace Worthing West Sussex BN11 3NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hampson-composites.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | To22 Com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,895 |
Cash | £29,909 |
Current Liabilities | £588,978 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 June 2016 | Appointment of Mr Niki Andrew Entwistle as a director on 1 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Niki Andrew Entwistle as a director on 1 April 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 March 2016 | Secretary's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (1 page) |
21 March 2016 | Director's details changed for Mr Graham Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (1 page) |
21 March 2016 | Director's details changed for Mr Timothy Paul Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Timothy Paul Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Director's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Director's details changed for Mrs Kay Elizabeth Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Director's details changed for Mr Simon Graham Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Director's details changed for Mr Graham Entwistle on 18 March 2014 (2 pages) |
21 March 2016 | Director's details changed for Mr Simon Graham Entwistle on 18 March 2014 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 July 2013 | Registered office address changed from 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 30a Knowsley Road Ainsworth Bolton Lancashire BL2 5PU on 10 July 2013 (1 page) |
8 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Simon Graham Entwistle on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Timothy Paul Entwistle on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Simon Graham Entwistle on 17 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Timothy Paul Entwistle on 17 March 2010 (2 pages) |
24 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
24 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
25 September 2009 | Director appointed mr simon graham entwistle (1 page) |
25 September 2009 | Director appointed mr timothy paul entwistle (1 page) |
25 September 2009 | Director appointed mr simon graham entwistle (1 page) |
25 September 2009 | Director appointed mrs kay elizabeth entwistle (1 page) |
25 September 2009 | Director appointed mrs kay elizabeth entwistle (1 page) |
25 September 2009 | Director appointed mr timothy paul entwistle (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated director niki entwistle (1 page) |
30 April 2009 | Appointment terminated director niki entwistle (1 page) |
1 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
1 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
14 April 2008 | Company name changed TO22.com LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Company name changed TO22.com LIMITED\certificate issued on 17/04/08 (2 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members
|
20 April 2005 | Return made up to 17/03/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: c/o haywood & co 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: c/o haywood & co 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
23 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
9 May 2002 | Return made up to 17/03/02; full list of members
|
9 May 2002 | Return made up to 17/03/02; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
7 September 2000 | Director resigned (2 pages) |
7 September 2000 | Director resigned (2 pages) |
7 September 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 September 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (14 pages) |
17 March 2000 | Incorporation (14 pages) |