Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED
Company Information for

F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED

Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD,
Company Registration Number
00527734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F.entwistle And Company(builders)limited
F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED was founded on 1954-01-06 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". F.entwistle And Company(builders)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED
 
Legal Registered Office
Percy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Other companies in M2
 
Filing Information
Company Number 00527734
Company ID Number 00527734
Date formed 1954-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 05:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEXANDER HADFIELD
Company Secretary 2016-01-31
CHARLES ALEXANDER HADFIELD
Director 2011-10-19
JAMES EWART WELSBY
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WELSBY
Company Secretary 2009-06-12 2016-01-31
HENRY SAMUEL OSCROFT GILBERT
Director 1991-06-05 2011-10-19
SHEILA MAUREEN KERSHAW
Company Secretary 2006-03-24 2009-06-12
KAREN MARIE SKERRRIT
Company Secretary 1999-03-09 2006-03-24
SHEILA MAUREEN KERSHAW
Company Secretary 1991-06-05 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ALEXANDER HADFIELD F. ENTWISTLE AND COMPANY LIMITED Director 2011-10-19 CURRENT 1939-02-22 Active - Proposal to Strike off
CHARLES ALEXANDER HADFIELD WOOD STREET MISSION Director 1999-09-28 CURRENT 1999-09-28 Active
JAMES EWART WELSBY F. ENTWISTLE AND COMPANY LIMITED Director 1991-06-05 CURRENT 1939-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-02-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2024-01-30DS01Application to strike the company off the register
2023-11-29Administrative restoration application
2023-11-29CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-11-29RT01Administrative restoration application
2023-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD
2023-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/23 FROM C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARTWRIGHT ROYLE
2020-05-13AP01DIRECTOR APPOINTED MR JOHN CARTWRIGHT ROYLE
2020-05-13PSC07CESSATION OF JAMES EWART WELSBY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EWART WELSBY
2019-10-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AA01Previous accounting period extended from 31/01/19 TO 30/04/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-10-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-25TM02Termination of appointment of James Welsby on 2016-01-31
2016-02-24AP03Appointment of Mr Charles Alexander Hadfield as company secretary on 2016-01-31
2015-08-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-18AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-12AR0105/06/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0105/06/12 ANNUAL RETURN FULL LIST
2011-11-10AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER HADFIELD
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT
2011-10-24AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0105/06/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0105/06/10 ANNUAL RETURN FULL LIST
2009-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2009-07-06288aSECRETARY APPOINTED JAMES WELSBY
2009-06-22363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY SHEILA KERSHAW
2008-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-19363sRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-25363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-20363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-12288bSECRETARY RESIGNED
2005-06-13363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-07-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: PERCY WESTHEAD AND CO 61 MOSLEY STREET MANCHESTER M2 4AD
2003-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-28363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-06363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-10363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-03-17288aNEW SECRETARY APPOINTED
1999-03-17288bSECRETARY RESIGNED
1998-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-06-22363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-06-11363sRETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-06-09363sRETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-06-09363sRETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-10363sRETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS
1992-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-15363sRETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS
1991-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-06-18363bRETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS
1990-06-12363RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS
1990-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED

Intangible Assets
Patents
We have not found any records of F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED
Trademarks
We have not found any records of F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.ENTWISTLE AND COMPANY(BUILDERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.