UKBizDB.co.uk

WILLIAM TURNER & SON (STOCKPORT) LIMITED

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

This company is commonly known as William Turner & Son (stockport) Limited. The company was founded 39 years ago and was given the registration number 01819061. The firm's registered office is in LOUGHBOROUGH. You can find them at 78 Loughborough Road, Quorn, Loughborough, Leicestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WILLIAM TURNER & SON (STOCKPORT) LIMITED
Company Number:01819061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director30 June 2022Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director30 June 2022Active
78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Secretary12 April 2010Active
13 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Secretary-Active
6 Bryn Drive, Reddish, Stockport, SK5 7JD

Director-Active
9 Longwood Close, Romiley, Stockport, SK6 4LR

Director01 January 1994Active
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL

Director25 December 2002Active
16, St. Johns Road, Hazel Grove, Stockport, England, SK7 5HG

Director25 December 2002Active
13 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Director-Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director30 June 2022Active

People with Significant Control

Banner Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
William Turner & Son Holdings Limited
Notified on:26 March 2021
Status:Active
Country of residence:United Kingdom
Address:78 Loughborough Road, Quorn, United Kingdom, LE12 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Gavin William Turner
Notified on:04 October 2018
Status:Active
Date of birth:September 1975
Nationality:British
Address:78 Loughborough Road, Loughborough, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Keith William Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Change account reference date company current extended.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Address

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

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.