Background WavePink WaveYellow Wave

ENTWISTLE GREEN LIMITED (05255190)

ENTWISTLE GREEN LIMITED (05255190) is an active UK company. incorporated on 11 October 2004. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENTWISTLE GREEN LIMITED has been registered for 21 years. Current directors include TWIGG, Richard John.

Company Number
05255190
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTWISTLE GREEN LIMITED

ENTWISTLE GREEN LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENTWISTLE GREEN LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05255190

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

SEUNG HAY THIRTY SIX LIMITED
From: 11 October 2004To: 30 March 2005
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 12 February 2013To: 9 January 2014
Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR
From: 11 October 2004To: 12 February 2013
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Feb 2013

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 11 Oct 2004
Resigned 11 May 2005

MACKAY, Craig Richard

Resigned
16 Park Cliffe Road, BradfordBD2 4NS
Secretary
Appointed 11 May 2005
Resigned 22 Aug 2006

NICHOLSON, Alix Clare

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 27 Oct 2017
Resigned 21 Dec 2018

SIMPSON, Mark

Resigned
34 Bardale Close, KnaresboroughHG5 0DZ
Secretary
Appointed 21 Aug 2006
Resigned 01 Sept 2008

TIMPERLEY, Richard Neil

Resigned
2 Carrs Road, CheadleSK8 2HR
Secretary
Appointed 01 Sept 2008
Resigned 27 Oct 2017

FISHER, Stephen John

Resigned
Crossnapend Houghclough Lane, PrestonPR3 2NT
Born October 1957
Director
Appointed 16 Oct 2008
Resigned 01 Apr 2010

GREEN, Mark Steven

Resigned
15 Queen Anne Drive, ManchesterM28 1ZF
Born May 1959
Director
Appointed 26 Aug 2005
Resigned 01 Apr 2010

MACKAY, Craig Richard

Resigned
16 Park Cliffe Road, BradfordBD2 4NS
Born May 1970
Director
Appointed 11 May 2005
Resigned 22 Aug 2006

PEACOCK, Keith Stephen

Resigned
12 Linderbreck Lane, BlackpoolFY6 8FJ
Born December 1966
Director
Appointed 25 May 2005
Resigned 01 Apr 2010

PENNELLS, Andrew Michael

Resigned
4 Brisbane Close, StockportSK7 1LF
Born July 1968
Director
Appointed 11 Aug 2005
Resigned 01 Apr 2010

SCARFF, Robert Alan, Mr.

Resigned
79 Alderbrook Road, SolihullB91 1NS
Born September 1958
Director
Appointed 14 Jul 2005
Resigned 30 Jan 2008

SIMPSON, Mark

Resigned
34 Bardale Close, KnaresboroughHG5 0DZ
Born August 1969
Director
Appointed 21 Aug 2006
Resigned 01 Sept 2008

TIMPERLEY, Richard Neil

Resigned
The Cottage Kidderton Lane, NantwichCW5 8JD
Born March 1956
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2010

TIVNAN, Martin

Resigned
58 Devonshire Park Road, StockportSK2 6JW
Born October 1963
Director
Appointed 18 Oct 2007
Resigned 05 Oct 2009

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 25 Feb 2010
Resigned 30 Nov 2021

WILLIAMS, Gareth Rhys

Resigned
Summer House, ChelmsfordCM3 4SR
Born February 1964
Director
Appointed 11 Oct 2004
Resigned 25 May 2005

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 February 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
19 April 2010
ANNOTATIONANNOTATION
Legacy
19 April 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
225Change of Accounting Reference Date
Incorporation Company
11 October 2004
NEWINCIncorporation