Entwistle & Joynt Holdings Limited WIGAN


Founded in 2012, Entwistle & Joynt Holdings, classified under reg no. 08102651 is an active company. Currently registered at 62 Darlington Street East WN1 3AT, Wigan the company has been in the business for 12 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Dorothy E., Paul E. and David E. and others. Of them, David E., Iain E. have been with the company the longest, being appointed on 12 June 2012 and Dorothy E. and Paul E. have been with the company for the least time - from 12 June 2013. As of 1 May 2024, there were 2 ex directors - Thomas E., Stephen M. and others listed below. There were no ex secretaries.

Entwistle & Joynt Holdings Limited Address / Contact

Office Address 62 Darlington Street East
Town Wigan
Post code WN1 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08102651
Date of Incorporation Tue, 12th Jun 2012
Industry Wholesale of machine tools
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Dorothy E.

Position: Director

Appointed: 12 June 2013

Paul E.

Position: Director

Appointed: 12 June 2013

David E.

Position: Director

Appointed: 12 June 2012

Iain E.

Position: Director

Appointed: 12 June 2012

Thomas E.

Position: Director

Appointed: 12 June 2013

Resigned: 27 May 2015

Stephen M.

Position: Director

Appointed: 12 June 2012

Resigned: 09 June 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is David E. This PSC has 25-50% voting rights. The second one in the PSC register is Iain E. This PSC and has 25-50% voting rights. The third one is Dorothy E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Iain E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Dorothy E.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Christi E.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% voting rights

Paul E.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors10101010101010
Net Assets Liabilities1 4251 4251 4252 846 325   
Other Debtors10101010101010
Property Plant Equipment    526 289  
Other
Amounts Owed To Group Undertakings113 675168 670168 675168 675168 675168 676168 676
Average Number Employees During Period  4140373431
Bank Borrowings Overdrafts2 869 9002 844 9002 789 900    
Bank Overdrafts 5     
Creditors2 869 9002 844 9002 789 900168 675168 675168 676168 676
Dividends Paid Classified As Financing Activities-166 699-192 000-210 881-244 172   
Investments Fixed Assets3 014 9903 014 9903 014 9903 014 9903 014 9903 014 9913 014 991
Investments In Subsidiaries3 014 9903 014 9903 014 9903 014 990   
Net Current Assets Liabilities-143 665-168 665-223 665-168 665-168 665-168 666-168 666
Other Remaining Borrowings2 869 9002 844 9002 789 900    
Payments To Acquire Own Shares-517 575      
Percentage Class Share Held In Subsidiary 100100100   
Profit Loss684 699192 000210 88137 480172 086180 898222 898
Redeemable Preference Shares Liability2 899 9002 844 9002 844 900    
Total Assets Less Current Liabilities2 871 3252 846 3252 791 3252 846 3252 846 3252 846 3252 846 325
Audit Fees Expenses   7 6607 660  
Company Contributions To Money Purchase Plans Directors   36 000   
Director Remuneration   20 20123 731  
Number Directors Accruing Benefits Under Money Purchase Scheme   22  
Accumulated Depreciation Impairment Property Plant Equipment   490 778504 712  
Comprehensive Income Expense   244 172172 086180 898222 898
Current Tax For Period   15 02521 854  
Depreciation Expense Property Plant Equipment   30 89929 724  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 738  
Disposals Property Plant Equipment    31 580  
Dividends Paid   244 172172 086180 898222 898
Dividends Paid On Shares   244 172172 086  
Dividends Paid On Shares Interim   36 00026 000  
Fixed Assets   3 014 9903 014 9903 014 9913 014 991
Further Operating Expense Item Component Total Operating Expenses   93 41289 051  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -2 2574 290  
Gain Loss On Disposals Property Plant Equipment    2 324  
Increase From Depreciation Charge For Year Property Plant Equipment    33 672  
Interest Expense On Bank Overdrafts   1 075   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   834973  
Interest Payable Similar Charges Finance Costs   1 909973  
Investments In Group Undertakings   3 014 9903 014 9913 014 9913 014 991
Issue Equity Instruments   2 844 900   
Number Shares Issued Fully Paid    646464
Other Deferred Tax Expense Credit   -9714  
Par Value Share    111
Pension Other Post-employment Benefit Costs Other Pension Costs   48 53213 144  
Property Plant Equipment Gross Cost   1 056 5611 031 001  
Social Security Costs   53 54352 859  
Staff Costs Employee Benefits Expense   846 814792 064  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   14 93822 017  
Total Additions Including From Business Combinations Property Plant Equipment    6 020  
Total Current Tax Expense Credit   15 02522 003  
Total Deferred Tax Expense Credit   -8714  
Turnover Revenue   11 301 5829 749 705  
Wages Salaries   744 739726 061  

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to January 31, 2023
filed on: 31st, October 2023
Free Download (30 pages)

Company search

Advertisements