UKBizDB.co.uk

E W TURNER AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E W Turner And Company Limited. The company was founded 26 years ago and was given the registration number 03497066. The firm's registered office is in WALSALL. You can find them at Harmony House, 34 High Street Aldridge, Walsall, West Midlands. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:E W TURNER AND COMPANY LIMITED
Company Number:03497066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:Harmony House, 34 High Street Aldridge, Walsall, West Midlands, WS9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX

Director11 October 2022Active
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX

Director09 March 2023Active
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX

Director11 October 2022Active
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ

Secretary30 March 2015Active
Haynes Cottage, Tuckhill Six Ashes, Bridgnorth, DY3 2UN

Secretary26 May 1999Active
115 New Road, Bromsgrove, B60 2LJ

Secretary17 March 2003Active
115 New Road, Bromsgrove, B60 2LJ

Secretary17 May 2001Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary22 January 1998Active
187 Kingshayes Road, Walsall, WS9 8RZ

Secretary31 December 1998Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director22 January 1998Active
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ

Director01 July 2004Active
Cound Arbour Farm, Cound, Shrewsbury, SY5 6AW

Director29 April 1999Active
Harmony House, 34 High Street Aldridge, Walsall, WS9 8LZ

Director30 March 2015Active
Haynes Cottage, Tuckhill Six Ashes, Bridgnorth, DY3 2UN

Director29 April 1999Active
Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX

Director11 October 2022Active
115 New Road, Bromsgrove, B60 2LJ

Director29 April 1999Active
47 Anchor Road, Aldridge, Walsall, WS9 8PT

Director31 December 1998Active

People with Significant Control

Mr Nicholas John Clarke
Notified on:09 March 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Hill Top Industrial Estate, Shaw Street, West Bromwich, England, B70 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
By E W Turner And Company (Holdings) Limited
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew James
Notified on:11 October 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:725, Hessle Road, Hull, England, HU4 6PJ
Nature of control:
  • Significant influence or control
Mr Nicholas John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Harmony House, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Arthur Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Harmony House, Walsall, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.