Company NameEntwistle & Co Accountants Ltd
Company StatusActive
Company Number04471701
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Alan Entwistle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameMrs Ivana Entwistle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Secretary NameMr David Alan Entwistle
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameMs Marino Cvetana Entwistle
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameMr Boomer Jack Entwistle
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameMiss Marino Cvetana Entwistle
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 May 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01621 893509
Telephone regionMaldon

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Entwistle
50.00%
Ordinary
1 at £1Ivana Entwistle
50.00%
Ordinary

Financials

Year2014
Turnover£91,449
Gross Profit£91,449
Net Worth£278
Cash£14,871
Current Liabilities£17,043

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
4 May 2020Termination of appointment of Marino Cvetana Entwistle as a director on 1 May 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
5 November 2019Appointment of Miss Marino Cvetana Entwistle as a director on 1 September 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Marino Cvetana Entwistle as a director on 1 June 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 October 2018Appointment of Mr Boomer Jack Entwistle as a director on 22 October 2018 (2 pages)
16 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 September 2017Notification of David Entwistle as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 September 2017Notification of David Entwistle as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 October 2016Appointment of Ms Marino Cvetana Entwistle as a director on 20 October 2016 (2 pages)
31 October 2016Appointment of Ms Marino Cvetana Entwistle as a director on 20 October 2016 (2 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
17 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for David Alan Entwistle on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Ivana Entwistle on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Ivana Entwistle on 27 June 2010 (2 pages)
6 July 2010Director's details changed for David Alan Entwistle on 27 June 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
30 November 2007Return made up to 27/06/07; full list of members (2 pages)
30 November 2007Return made up to 27/06/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
1 March 2007Return made up to 27/06/06; full list of members (2 pages)
1 March 2007Return made up to 27/06/06; full list of members (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
1 March 2007Location of debenture register (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
24 February 2006Return made up to 27/06/05; full list of members (7 pages)
24 February 2006Return made up to 27/06/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
25 November 2004Return made up to 27/06/04; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
25 November 2004Return made up to 27/06/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 July 2003 (20 pages)
28 June 2004Total exemption full accounts made up to 31 July 2003 (20 pages)
13 October 2003Return made up to 27/06/03; full list of members (7 pages)
13 October 2003Return made up to 27/06/03; full list of members (7 pages)
16 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
16 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
10 December 2002Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Ad 27/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)