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

ENTWISTLE THORPE & COMPANY LIMITED

Imprimo House 1047 Ashton Old Road, Openshaw, Manchester, M11 2NN,
Company Registration Number
00155571
Private Limited Company
Active

Company Overview

About Entwistle Thorpe & Company Ltd
ENTWISTLE THORPE & COMPANY LIMITED was founded on 1919-05-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Entwistle Thorpe & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENTWISTLE THORPE & COMPANY LIMITED
 
Legal Registered Office
Imprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Other companies in M24
 
Filing Information
Company Number 00155571
Company ID Number 00155571
Date formed 1919-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-30
Return next due 2024-07-14
Type of accounts GROUP
VAT Number /Sales tax ID GB276857250  
Last Datalog update: 2024-03-13 12:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTWISTLE THORPE & COMPANY 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 ENTWISTLE THORPE & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM GOODLIFFE
Company Secretary 2000-02-07
BENJAMIN WILLIAM ENTWISTLE
Director 2005-07-11
PETER WILLIAM GOODLIFFE
Director 2001-09-25
JASON ROBERT RICHARDS
Director 2008-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY CHARLES GRONOW
Director 2001-10-01 2011-08-22
JONATHAN GORDON DREW
Director 1992-07-01 2008-04-11
DAVID IBBOTSON
Director 2002-06-24 2007-05-18
COLIN WILLIAM LEWIS NOBES
Director 2001-10-01 2004-11-26
WILLIAM ARTHUR ENTWISTLE
Director 1991-06-30 2002-06-24
DAVID IBBOTSON
Director 1991-06-30 2001-09-20
JONATHAN GORDON DREW
Company Secretary 1991-06-30 2000-02-07
DONALD HUFFER
Director 1991-06-30 1993-11-19
VICTOR EDWARD HENRY WALL
Director 1991-06-30 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM GOODLIFFE MENU CARDS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
PETER WILLIAM GOODLIFFE NETPLOT LIMITED Company Secretary 2000-07-06 CURRENT 1998-07-20 Active
PETER WILLIAM GOODLIFFE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Company Secretary 2000-02-07 CURRENT 1991-11-14 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE MILLER'S GRAPHIC CENTRES LIMITED Company Secretary 2000-02-07 CURRENT 1984-06-01 Dissolved 2014-04-11
PETER WILLIAM GOODLIFFE F. RICHARDSON (CABINET MAKERS) LIMITED Company Secretary 2000-02-07 CURRENT 1969-09-10 Active
PETER WILLIAM GOODLIFFE COATERS,LIMITED Company Secretary 2000-02-07 CURRENT 1951-10-24 Liquidation
PETER WILLIAM GOODLIFFE LOMAS & BAYNES LIMITED Company Secretary 2000-02-07 CURRENT 1928-01-04 Active
PETER WILLIAM GOODLIFFE COLYER THORPE LIMITED Company Secretary 2000-02-07 CURRENT 1975-02-26 Active
PETER WILLIAM GOODLIFFE LOMAS AND THORPE LIMITED Company Secretary 2000-02-07 CURRENT 1982-06-24 Active
PETER WILLIAM GOODLIFFE ENTWISTLE LIMITED Company Secretary 2000-02-07 CURRENT 1986-10-22 Active
PETER WILLIAM GOODLIFFE ERGONOMICS AT WORK LIMITED Company Secretary 2000-01-31 CURRENT 1998-01-13 Active
PETER WILLIAM GOODLIFFE CT ART LIMITED Company Secretary 1999-09-17 CURRENT 1998-08-24 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE LITTLE GIANT CLOTHING LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2017-08-15
BENJAMIN WILLIAM ENTWISTLE GET SECURITY LTD. Director 2014-11-17 CURRENT 2013-05-28 Dissolved 2017-10-31
BENJAMIN WILLIAM ENTWISTLE 07014955 LIMITED Director 2009-09-10 CURRENT 2009-09-10 Liquidation
BENJAMIN WILLIAM ENTWISTLE CT ART LIMITED Director 2009-02-19 CURRENT 1998-08-24 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Director 2008-04-11 CURRENT 1991-11-14 Dissolved 2014-04-01
BENJAMIN WILLIAM ENTWISTLE MILLER'S GRAPHIC CENTRES LIMITED Director 2008-04-11 CURRENT 1984-06-01 Dissolved 2014-04-11
BENJAMIN WILLIAM ENTWISTLE F. RICHARDSON (CABINET MAKERS) LIMITED Director 2008-04-11 CURRENT 1969-09-10 Active
BENJAMIN WILLIAM ENTWISTLE ERGONOMICS AT WORK LIMITED Director 2008-04-11 CURRENT 1998-01-13 Active
BENJAMIN WILLIAM ENTWISTLE COATERS,LIMITED Director 2008-04-11 CURRENT 1951-10-24 Liquidation
BENJAMIN WILLIAM ENTWISTLE LOMAS & BAYNES LIMITED Director 2008-04-11 CURRENT 1928-01-04 Active
BENJAMIN WILLIAM ENTWISTLE COLYER THORPE LIMITED Director 2008-04-11 CURRENT 1975-02-26 Active
BENJAMIN WILLIAM ENTWISTLE LOMAS AND THORPE LIMITED Director 2008-04-11 CURRENT 1982-06-24 Active
BENJAMIN WILLIAM ENTWISTLE ENTWISTLE LIMITED Director 2008-04-11 CURRENT 1986-10-22 Active
BENJAMIN WILLIAM ENTWISTLE NETPLOT LIMITED Director 2008-02-19 CURRENT 1998-07-20 Active
PETER WILLIAM GOODLIFFE MENU CARDS LIMITED Director 2009-10-01 CURRENT 2005-12-16 Active - Proposal to Strike off
PETER WILLIAM GOODLIFFE UK GOLF DISCOUNT LIMITED Director 2002-12-23 CURRENT 1999-02-09 Dissolved 2013-09-03
PETER WILLIAM GOODLIFFE THE DRAWING OFFICE CENTRE (TDOC) LIMITED Director 2001-09-25 CURRENT 1991-11-14 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE CT ART LIMITED Director 2001-09-25 CURRENT 1998-08-24 Dissolved 2014-04-01
PETER WILLIAM GOODLIFFE F. RICHARDSON (CABINET MAKERS) LIMITED Director 2001-09-25 CURRENT 1969-09-10 Active
PETER WILLIAM GOODLIFFE ERGONOMICS AT WORK LIMITED Director 2001-09-25 CURRENT 1998-01-13 Active
PETER WILLIAM GOODLIFFE COATERS,LIMITED Director 2001-09-25 CURRENT 1951-10-24 Liquidation
PETER WILLIAM GOODLIFFE LOMAS & BAYNES LIMITED Director 2001-09-25 CURRENT 1928-01-04 Active
PETER WILLIAM GOODLIFFE COLYER THORPE LIMITED Director 2001-09-25 CURRENT 1975-02-26 Active
PETER WILLIAM GOODLIFFE NETPLOT LIMITED Director 2001-09-25 CURRENT 1998-07-20 Active
PETER WILLIAM GOODLIFFE LOMAS AND THORPE LIMITED Director 2001-09-25 CURRENT 1982-06-24 Active
PETER WILLIAM GOODLIFFE ENTWISTLE LIMITED Director 2001-09-25 CURRENT 1986-10-22 Active
PETER WILLIAM GOODLIFFE MILLER'S GRAPHIC CENTRES LIMITED Director 2001-09-20 CURRENT 1984-06-01 Dissolved 2014-04-11
JASON ROBERT RICHARDS GRAPHIC DEALERS LTD Director 2011-10-20 CURRENT 2000-03-07 Active
JASON ROBERT RICHARDS LOMAS AND THORPE LIMITED Director 2011-09-15 CURRENT 1982-06-24 Active
JASON ROBERT RICHARDS COLYER THORPE LIMITED Director 1999-11-19 CURRENT 1975-02-26 Active

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
2024-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-24Termination of appointment of Peter William Goodliffe on 2022-08-15
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GOODLIFFE
2022-08-24Appointment of Ms Sonja Natalie Gooder as company secretary on 2022-08-15
2022-08-24DIRECTOR APPOINTED MS SONJA NATALIE GOODER
2022-08-24AP01DIRECTOR APPOINTED MS SONJA NATALIE GOODER
2022-08-24AP03Appointment of Ms Sonja Natalie Gooder as company secretary on 2022-08-15
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM GOODLIFFE
2022-08-24TM02Termination of appointment of Peter William Goodliffe on 2022-08-15
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-28SH0121/01/20 STATEMENT OF CAPITAL GBP 32317
2019-10-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Bentley Avenue Stakehill Middleton Manchester M24 2RW
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 31817
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 31817
2015-08-12AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 31817
2014-08-13AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-13AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT RICHARDS / 31/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ENTWISTLE / 31/12/2011
2012-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM GOODLIFFE on 2011-12-31
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY GRONOW
2011-08-25AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-17AR0130/06/10 FULL LIST
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-13288aDIRECTOR APPOINTED MR JASON ROBERT RICHARDS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-06363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DREW
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-08-01288bDIRECTOR RESIGNED
2007-08-01363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-08-17363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-24288aNEW DIRECTOR APPOINTED
2005-08-17363(288)DIRECTOR RESIGNED
2005-08-17363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-08-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-09-18288aNEW DIRECTOR APPOINTED
2002-08-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-12-21288bDIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-08-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-04-23AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-08-02363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-02-03288aNEW SECRETARY APPOINTED
2000-02-03288bSECRETARY RESIGNED
1999-08-02363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-07-22363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-07-15363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-04-21AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-07-16363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-04-16AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1995-07-10363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-03-28AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-07-06363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-04-12AAFULL GROUP ACCOUNTS MADE UP TO 30/06/93
1993-12-14288DIRECTOR RESIGNED
1993-07-12363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENTWISTLE THORPE & COMPANY 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 ENTWISTLE THORPE & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF POSTPONERANT 1984-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1978-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-09-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30

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 ENTWISTLE THORPE & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ENTWISTLE THORPE & COMPANY LIMITED registering or being granted any patents
Domain Names

ENTWISTLE THORPE & COMPANY LIMITED owns 1 domain names.

millers-graphics.co.uk  

Trademarks
We have not found any records of ENTWISTLE THORPE & COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED D W PRICE (SECURITY) LIMITED 1999-03-05 Outstanding

We have found 1 mortgage charges which are owed to ENTWISTLE THORPE & COMPANY LIMITED

Income
Government Income
We have not found government income sources for ENTWISTLE THORPE & COMPANY 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 (70100 - Activities of head offices) as ENTWISTLE THORPE & COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENTWISTLE THORPE & COMPANY 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 ENTWISTLE THORPE & COMPANY 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 ENTWISTLE THORPE & COMPANY 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.