Company NameTurners(Crosspool)Limited
Company StatusActive
Company Number00451226
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Anthony Gilman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Hall Moorlands Lane
Froggatt, Calver
Hope Valley
Derbyshire
S32 1ZL
Secretary NameMrs June Rosemary Anne Gilman
NationalityBritish
StatusCurrent
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Hall, Moorlands Lane
Froggatt, Calver
Hope Valley
Derbyshire
S32 3ZL
Director NameMrs June Rosemary Anne Gilman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(52 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Hall, Moorlands Lane
Froggatt, Calver
Hope Valley
Derbyshire
S32 3ZL
Director NameMr Austin Charles Gilman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(70 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr Mathew Robert Gilman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(70 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMichael John Ballantyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressCarr House
Edale
Hope Valley
Derbyshire
S33 7ZE

Contact

Websitewellsrichardsonfs.co.uk

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2k at £1Mr Charles Anthony Gilman
89.98%
Ordinary
133 at £1Mrs June Rosemary Anne Gilman
10.02%
Ordinary

Financials

Year2014
Net Worth£1,801,232
Cash£156,158
Current Liabilities£21,032

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due25 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

26 January 2024Previous accounting period shortened from 27 April 2023 to 26 April 2023 (1 page)
2 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 April 2022Current accounting period shortened from 28 April 2021 to 27 April 2021 (1 page)
28 July 2021Total exemption full accounts made up to 28 April 2020 (10 pages)
28 July 2021Notification of June Rosemary Anne Gilman as a person with significant control on 27 February 2020 (2 pages)
28 July 2021Change of details for Mr Charles Anthony Gilman as a person with significant control on 27 February 2020 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
28 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
2 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
8 March 2018Appointment of Mr Austin Charles Gilman as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Mathew Robert Gilman as a director on 8 March 2018 (2 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,328
(5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,328
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,328
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,328
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,328
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,328
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Director's details changed for Mr Charles Anthony Gilman on 30 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Charles Anthony Gilman on 30 November 2012 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mr Charles Anthony Gilman on 30 November 2010 (2 pages)
7 December 2010Director's details changed for Mr Charles Anthony Gilman on 30 November 2010 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for June Rosemary Anne Gilman on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Charles Anthony Gilman on 30 November 2009 (2 pages)
4 December 2009Director's details changed for June Rosemary Anne Gilman on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Charles Anthony Gilman on 30 November 2009 (2 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2004Return made up to 30/11/03; full list of members (7 pages)
2 February 2004Return made up to 30/11/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 May 2000£ ic 1768/1328 07/04/00 £ sr 440@1=440 (1 page)
9 May 2000£ ic 1768/1328 07/04/00 £ sr 440@1=440 (1 page)
18 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
18 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 December 1998Return made up to 30/11/98; no change of members (4 pages)
23 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
24 June 1996Registered office changed on 24/06/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page)
24 June 1996Registered office changed on 24/06/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)