UKBizDB.co.uk

TURNER BROTHERS (CANDLEWICK) LIMITED

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

This company is commonly known as Turner Brothers (candlewick) Limited. The company was founded 65 years ago and was given the registration number 00624174. The firm's registered office is in LEEDS. You can find them at St Jamess House, 28 Park Place, Leeds, . This company's SIC code is 1754 - Manufacture of other textiles.

Company Information

Name:TURNER BROTHERS (CANDLEWICK) LIMITED
Company Number:00624174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 1959
Jurisdiction:England - Wales
Industry Codes:
  • 1754 - Manufacture of other textiles

Office Address & Contact

Registered Address:St Jamess House, 28 Park Place, Leeds, LS1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossley House, Hopwood Lane, Halifax, HX1 5EB

Corporate Secretary08 October 2000Active
Crossley House, Hopwood Lane, Halifax, HX1 5EB

Director08 October 2000Active
The Old Vicarage, Cragg Vale, Hebden Bridge, HX7 5TB

Secretary25 May 1995Active
46 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Secretary01 August 1997Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Secretary18 November 1996Active
11 Keppie Drive, Bridlington, YO16 5ZU

Secretary-Active
68 Barons Hill Avenue, Linlithgow, EH49 7JG

Director-Active
46 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Director01 August 1997Active
The Bungalow Beacon View, Wide Lane Speeton, Filey, YO14 9TB

Director25 October 1995Active
12 Hambling Drive, Beverley, HU17 9GD

Director05 November 2001Active
16 Bliss Mill, Worcester Road, Chipping Norton, OX7 5JR

Director23 October 1995Active
No 3 Birch House, The Alders, Allerton Park Chapel, Allerton, LS1 4ND

Director08 February 2001Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Director24 May 1995Active
3 Greenways Walk, Bridlington, YO16 5XN

Director23 October 1995Active
Nidd House, Moor Monkton, York, YO5 8JA

Director01 February 1998Active
62 Danescroft, Bridlington, YO16 5PZ

Director01 February 1998Active
Frodsham The Drive, Sawbridgeworth, CM21 9EP

Director07 September 1998Active
Venonae Chapel Lane, Sharnford, Hinckley, LE10 3PE

Director17 May 1999Active
23 Sefton Drive, Worsley, M28 2NG

Director08 February 2001Active
Corner House, Churchtown Belton, Doncaster, DN9 1PE

Director06 August 2001Active
98 St James Road, Bridlington, YO15 3NJ

Director14 February 2001Active
98 St James Road, Bridlington, YO15 3NJ

Director-Active
4 Thickthorn Orchards, Kenilworth, CV8 2SH

Director-Active
4 Thickthorn Orchards, Kenilworth, CV8 2SH

Director-Active
55 Pinfold Lane, Bridlington, YO16 5AF

Director-Active
55 Pinfold Lane, Bridlington, YO16 5AF

Director-Active
9 Partridge Close, Meir Park, Stoke On Trent, ST3 7FL

Director01 September 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2008-09-05Resolution

Resolution.

Download
2008-09-04Miscellaneous

Court order.

Download
2006-10-25Insolvency

Legacy.

Download
2006-07-25Insolvency

Liquidation compulsory completion.

Download
2005-09-13Insolvency

Liquidation compulsory winding up order.

Download
2005-08-12Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2005-08-12Insolvency

Liquidation administration discharge of administration order.

Download
2005-08-02Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2005-01-31Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2004-06-25Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2004-01-25Officers

Legacy.

Download
2004-01-06Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2003-10-17Officers

Legacy.

Download
2003-10-08Insolvency

Liquidation administration proposals.

Download
2003-10-01Insolvency

Liquidation administration meeting of creditors.

Download
2003-08-29Insolvency

Liquidation administration proposals.

Download
2003-06-24Insolvency

Liquidation administration order.

Download
2003-06-24Insolvency

Liquidation administration notice of administration order.

Download
2003-06-24Address

Legacy.

Download
2003-06-10Officers

Legacy.

Download
2003-05-29Annual return

Legacy.

Download
2003-02-06Accounts

Accounts with accounts type full.

Download
2002-07-29Miscellaneous

Miscellaneous.

Download
2002-05-31Annual return

Legacy.

Download
2002-02-15Officers

Legacy.

Download

Copyright © 2024. All rights reserved.