Background WavePink WaveYellow Wave

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED (03646350)

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED (03646350) is an active UK company. incorporated on 8 October 1998. with registered office in Oldham. The company operates in the Construction sector, engaged in electrical installation. B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED has been registered for 27 years. Current directors include MCLOUGHLIN, Barry John.

Company Number
03646350
Status
active
Type
ltd
Incorporated
8 October 1998
Age
27 years
Address
Electric House 5 Howarth Court, Oldham, OL9 9XB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCLOUGHLIN, Barry John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED

B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 8 October 1998 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in electrical installation. B S ENTWISTLE ELECTRICAL CONTRACTORS LIMITED was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03646350

LTD Company

Age

27 Years

Incorporated 8 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BS ENTWISTLE (APPLIANCES) LIMITED
From: 8 October 1998To: 27 September 1999
Contact
Address

Electric House 5 Howarth Court Gateway Crescent Oldham, OL9 9XB,

Previous Addresses

Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH England
From: 17 March 2023To: 21 May 2024
C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 28 November 2012To: 17 March 2023
Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom
From: 10 July 2012To: 28 November 2012
70 Market Street Tottington Bury Lancashire BL8 3LJ
From: 24 February 2010To: 10 July 2012
3 Frecheville Court Bury Lancashire BL9 0UF
From: 8 October 1998To: 24 February 2010
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
Jul 17
Loan Cleared
Dec 17
Director Left
May 22
Loan Cleared
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCLOUGHLIN, Barry John

Active
5 Howarth Court, OldhamOL9 9XB
Secretary
Appointed 16 Dec 2008

MCLOUGHLIN, Barry John

Active
5 Howarth Court, OldhamOL9 9XB
Born November 1970
Director
Appointed 22 Sept 2004

ENTWISTLE, Basil Stephen

Resigned
12 Stratford Close, BoltonBL4 0LZ
Secretary
Appointed 08 Oct 1998
Resigned 14 Jun 2002

O'BRIEN, Philip John

Resigned
StokesleyTS9 5LJ
Secretary
Appointed 14 Jun 2002
Resigned 16 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 1998
Resigned 08 Oct 1998

BENTLEY, Michael Stephen

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1964
Director
Appointed 22 Sept 2004
Resigned 08 Apr 2022

CULLEN, Gerard Thomas

Resigned
30 Huntfold Drive, BuryBL8 4HU
Born January 1948
Director
Appointed 08 Apr 2003
Resigned 22 Sept 2004

ENTWISTLE, Basil Stephen

Resigned
12 Stratford Close, BoltonBL4 0LZ
Born December 1946
Director
Appointed 08 Oct 1998
Resigned 07 Mar 2006

ENTWISTLE, Louisa

Resigned
12 Stratford Close, BoltonBL4 0LZ
Born May 1942
Director
Appointed 08 Oct 1998
Resigned 01 Dec 2000

O'BRIEN, Philip John

Resigned
StokesleyTS9 5LJ
Born February 1959
Director
Appointed 01 Dec 2000
Resigned 16 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 1998
Resigned 08 Oct 1998

Persons with significant control

1

Fields New Road, OldhamOL9 8NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Legacy
11 November 2004
287Change of Registered Office
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
287Change of Registered Office
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2000
AAAnnual Accounts
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Certificate Change Of Name Company
24 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Incorporation Company
8 October 1998
NEWINCIncorporation