BRITISH TURNTABLE CO LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 5BW

Company number 00666055
Status Active
Incorporation Date 26 July 1960
Company Type Private Limited Company
Address EMBLEM WORKS, EMBLEM STREET, BOLTON, BL3 5BW
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRITISH TURNTABLE CO LIMITED are www.britishturntableco.co.uk, and www.british-turntable-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. British Turntable Co Limited is a Private Limited Company. The company registration number is 00666055. British Turntable Co Limited has been working since 26 July 1960. The present status of the company is Active. The registered address of British Turntable Co Limited is Emblem Works Emblem Street Bolton Bl3 5bw. . ENTWISTLE, Russell is a Director of the company. ENTWISTLE, Timothy John is a Director of the company. WRIGHT, Craig is a Director of the company. Secretary PLATTS, Michael Alan has been resigned. Director ENTWISTLE, Elizabeth Anne has been resigned. Director ENTWISTLE, John Clifford has been resigned. Director HOUGHTON, David Arthur Thomas has been resigned. Director PLATTS, Michael Alan has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
ENTWISTLE, Russell
Appointed Date: 01 October 2014
55 years old

Director
ENTWISTLE, Timothy John
Appointed Date: 01 November 2006
49 years old

Director
WRIGHT, Craig
Appointed Date: 01 April 2016
43 years old

Resigned Directors

Secretary
PLATTS, Michael Alan
Resigned: 31 October 2011

Director
ENTWISTLE, Elizabeth Anne
Resigned: 27 March 2008
Appointed Date: 10 June 1997
78 years old

Director
ENTWISTLE, John Clifford
Resigned: 01 May 2012
90 years old

Director
HOUGHTON, David Arthur Thomas
Resigned: 31 March 2017
73 years old

Director
PLATTS, Michael Alan
Resigned: 31 October 2011
73 years old

Persons With Significant Control

Thl (Bolton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH TURNTABLE CO LIMITED Events

03 Apr 2017
Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Appointment of Craig Wright as a director on 1 April 2016
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000

...
... and 85 more events
03 Nov 1987
Accounts for a small company made up to 31 March 1987

18 Feb 1987
Accounts for a small company made up to 31 March 1986

18 Feb 1987
Return made up to 23/01/87; full list of members

04 Jan 1971
Company name changed\certificate issued on 04/01/71
26 Jul 1960
Incorporation

BRITISH TURNTABLE CO LIMITED Charges

13 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 4 carlton industrial estate, bolton. Floating charge…
6 August 1973
Legal mortgage
Delivered: 14 August 1973
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank LTD
Description: Land in emblem street, bolton county borough. Floating…
26 August 1965
Legal mortgage
Delivered: 1 September 1965
Status: Satisfied on 3 December 2014
Persons entitled: District Bank LTD.
Description: Plot of l/h land with buildings k/a emblem street works…