Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
T.W.Sampson & Co.,Limited
T.W.Sampson & Co.,Limited is a liquidation company incorporated on 28 March 1945 with the registered office located in Bolton, Greater Manchester. T.W.Sampson & Co.,Limited was registered 80 years ago.
Watch Company
Status
Liquidation
Company No
00394298
Private limited company
Age
80 years
Incorporated
28 March 1945
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
3408 days
Awaiting first confirmation statement
Dated
4 July 2016
Was due on
18 July 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
6133 days
For period
1 Apr
⟶
31 Mar 2007
(12 months)
Accounts type is
Medium
Next accounts for period
31 March 2008
Was due on
31 January 2009
(16 years ago)
Learn more about T.W.Sampson & Co.,Limited
Contact
Update Details
Address
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP
Regency House 45-51 Chorley New Road
Bolton
BL1 4QR
Same address for the past
11 years
Companies in BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John Paul Risley
Director • British • Born in May 1971
Phillip John Leonard Glover
Director • British • Lives in England • Born in Jun 1947
Shelley Louise Risley
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
31 Mar 2007
For period
31 Mar
⟶
31 Mar 2007
Traded for
12 months
Cash in Bank
£2.56K
Decreased by £339.02K (-99%)
Turnover
Unreported
Same as previous period
Employees
98
Increased by 11 (+13%)
Total Assets
£2.32M
Decreased by £1.54M (-40%)
Total Liabilities
-£2.04M
Decreased by £1.1M (-35%)
Net Assets
£279.36K
Decreased by £445.26K (-61%)
Debt Ratio (%)
88%
Increased by 6.73% (+8%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 9 Sep 2016
Registered Address Changed
11 Years Ago on 11 Apr 2014
Insolvency Filed
15 Years Ago on 7 Jul 2010
Moved to Voluntary Liquidation
15 Years Ago on 18 Jan 2010
Administrator Appointed
16 Years Ago on 26 Jan 2009
Medium Accounts Submitted
17 Years Ago on 30 Jan 2008
Medium Accounts Submitted
18 Years Ago on 5 Dec 2006
Accounts Submitted
19 Years Ago on 23 Nov 2005
Medium Accounts Submitted
21 Years Ago on 14 Oct 2004
Medium Accounts Submitted
22 Years Ago on 30 Sep 2003
Get Alerts
Get Credit Report
Discover T.W.Sampson & Co.,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 27 Oct 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Sep 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Jun 2016
Liquidators' statement of receipts and payments to 17 January 2016
Submitted on 9 Feb 2016
Liquidators' statement of receipts and payments to 17 July 2015
Submitted on 6 Aug 2015
Liquidators' statement of receipts and payments to 17 January 2015
Submitted on 25 Feb 2015
Liquidators' statement of receipts and payments to 17 July 2014
Submitted on 31 Jul 2014
Registered office address changed from 49 Peter Street Manchester M2 3NG on 11 April 2014
Submitted on 11 Apr 2014
Liquidators' statement of receipts and payments to 17 January 2014
Submitted on 6 Feb 2014
Liquidators' statement of receipts and payments to 17 July 2013
Submitted on 19 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs