Sheffield
South Yorkshire
S11 9BJ
Director Name | Mr Paul Malcolm Turner |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(79 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 21 Walliscote Road Bristol BS9 4RZ |
Secretary Name | April Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(84 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Correspondence Address | 24 Eskdale Drive Worksop Nottinghamshire S81 7QB |
Director Name | Mr Christopher John Binns |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 1999) |
Role | Sales Representative |
Correspondence Address | 5 Helmton Drive Sheffield South Yorkshire S8 8QN |
Director Name | George Tyas Swann |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 April 1991) |
Role | General Manager |
Correspondence Address | 57 Bartle Road Sheffield South Yorkshire S12 2QP |
Secretary Name | Mr Godfrey Malcolm Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Secretary Name | Christine Ann Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 286 Deer Park Road Sheffield South Yorkshire S6 5NQ |
Director Name | Kenneth Ian Mobley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 22 Woodland View Gleadless Sheffield South Yorkshire S12 3HX |
Director Name | Catherine Elizabeth Pointon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2008) |
Role | Media |
Correspondence Address | 28 Berriman Road London N7 7PS |
Director Name | David Platts |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(80 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 3 Colley Avenue Parsons Cross Sheffield South Yorkshire S5 9JR |
Telephone | 0114 2724162 |
---|---|
Telephone region | Sheffield |
Registered Address | Apt 5, Lyndhurst Gardens Lyndhurst Road Sheffield S11 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Paul Malcolm Turner 65.53% Ordinary |
---|---|
1.1k at £1 | Godfrey Malcolm Turner 34.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453,788 |
Cash | £141,701 |
Current Liabilities | £14,480 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (6 months ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 2 weeks from now) |
23 December 2014 | Delivered on: 3 January 2015 Persons entitled: M Developments Limited Classification: A registered charge Particulars: L/H unit 3-03 chronicle house, commonhall street, chester. Outstanding |
---|---|
9 December 2014 | Delivered on: 19 December 2014 Persons entitled: Fortis Developments LTD Classification: A registered charge Particulars: Leasehold property unit 1-11 sovereign house 110 queen street sheffield. Outstanding |
30 November 1983 | Delivered on: 5 December 1983 Satisfied on: 3 August 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incured to the company present & future. Fully Satisfied |
11 April 1960 | Delivered on: 22 April 1960 Satisfied on: 3 August 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Rex wako" harvest lane sheffield 3. present & future undertaking and all property present and future inclding uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 January 2015 | Registration of charge 001798390004, created on 23 December 2014 (27 pages) |
3 January 2015 | Registration of charge 001798390004, created on 23 December 2014 (27 pages) |
19 December 2014 | Registration of charge 001798390003, created on 9 December 2014 (27 pages) |
19 December 2014 | Registration of charge 001798390003, created on 9 December 2014 (27 pages) |
19 December 2014 | Registration of charge 001798390003, created on 9 December 2014 (27 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Director's details changed for Paul Malcolm Turner on 10 September 2013 (2 pages) |
22 April 2014 | Director's details changed for Paul Malcolm Turner on 10 September 2013 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Paul Malcolm Turner on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Malcolm Turner on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 September 2008 | Appointment terminated director catherine pointon (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Appointment terminated director catherine pointon (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
25 September 2002 | Company name changed a w v turner and company LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed a w v turner and company LIMITED\certificate issued on 25/09/02 (2 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Return made up to 31/03/01; full list of members
|
2 April 2001 | Company name changed gmt properties LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed gmt properties LIMITED\certificate issued on 02/04/01 (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: rex works, harvest lane, sheffield 3 (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: rex works, harvest lane, sheffield 3 (1 page) |
18 January 2001 | Company name changed A.W.V. turner & company LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed A.W.V. turner & company LIMITED\certificate issued on 18/01/01 (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members
|
1 July 1999 | Return made up to 31/03/99; full list of members
|
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |