London
W1G 0JW
Director Name | Mr Benjamin William Entwistle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(56 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 02 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr William Arthur Entwistle |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 2 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 | Donald Huffer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 2 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 | Graham Stanley Roberts |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 January 1992) |
Role | Chemist |
Correspondence Address | 25 Shaw Hall Avenue Hyde Cheshire SK14 4EF |
Secretary Name | Mr Jonathan Gordon Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2000) |
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(42 years, 1 month 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(42 years, 1 month 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 | Mr Peter William Goodliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(49 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imprimo House 1047 Ashton Old Road Openshaw Manchester M11 2NN |
Director Name | Mr Roy Charles Gronow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Alwyn Gardens Upton Chester Cheshire CH2 1LW Wales |
Website | entwistlegroup.com |
---|---|
Telephone | 0161 6554555 |
Telephone region | Manchester |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5.7k at £1 | Entwistle Thorpe & Company LTD 56.50% Ordinary |
---|---|
4.4k at £1 | Benjamin William Entwistle 43.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,006 |
Cash | £888 |
Current Liabilities | £85,318 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 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 (5 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
|
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 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
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 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
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
1 February 2012 | Director's details changed for Mr Benjamin William Entwistle on 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 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 Peter William Goodliffe on 31 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Roy Gronow as a director (1 page) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (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 Roy Charles Gronow on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Roy Charles Gronow on 1 October 2009 (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (5 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) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
22 April 2008 | Appointment terminated director jonathan drew (1 page) |
22 April 2008 | Director appointed mr roy charles gronow (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 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 (5 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 (5 pages) |
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 (5 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 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 (5 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
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 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; no change of members (4 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; full list of members (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; no change of members (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |