Brandesburton
Driffield
East Yorkshire
YO25 8RX
Secretary Name | Mr Mark John Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(32 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hymers Close Brandesburton Driffield YO25 8SQ |
Director Name | Mr Mark John Turner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(43 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hymers Close Brandesburton Driffield YO25 8SQ |
Director Name | Ms Sue Thomas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(55 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Laburnum Avenue Garden Village Hull East Yorkshire HU8 8PE |
Director Name | Peter Turner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 June 1991) |
Role | Agricultural Contractor |
Correspondence Address | Wisteria Lodge Vicarage Lane Skirlaugh Hull North Humberside HU11 5HE |
Director Name | Mr Kenneth Turner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 18 March 2021) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dongarra Main Street Skirlaugh Hull North Humberside HU11 5DT |
Secretary Name | Peter Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 June 1991) |
Role | Company Director |
Correspondence Address | Wisteria Lodge Vicarage Lane Skirlaugh Hull North Humberside HU11 5HE |
Secretary Name | Mr Kenneth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 23 August 1991) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dongarra Main Street Skirlaugh Hull North Humberside HU11 5DT |
Director Name | Mrs Julie Hicks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Panama Drive Skirlaugh Hull North Humberside HU11 5HQ |
Director Name | Mr Eric James Douglas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cooks Gardens Keyingham East Yorkshire HU12 9SW |
Website | dhturnerltd.co.uk |
---|
Registered Address | Catfoss Industrial Estate Bewholme Lane Brandesburton Driffield YO25 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
Built Up Area | Plantation, nr Brandesburton |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Drexler LTD 61.54% Ordinary |
---|---|
500 at £1 | Drexler LTD 38.46% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £469,186 |
Cash | £83,176 |
Current Liabilities | £552,932 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
17 July 2017 | Delivered on: 21 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
17 November 1997 | Delivered on: 19 November 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 July 2017 | Registration of charge 006113610002, created on 17 July 2017 (19 pages) |
21 July 2017 | Registration of charge 006113610002, created on 17 July 2017 (19 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | All of the property or undertaking has been released from charge 1 (8 pages) |
3 May 2017 | All of the property or undertaking has been released from charge 1 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 April 2016 | Termination of appointment of Eric James Douglas as a director on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Eric James Douglas as a director on 14 April 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
25 November 2013 | Appointment of Mr Eric James Douglas as a director (2 pages) |
25 November 2013 | Appointment of Mr Eric James Douglas as a director (2 pages) |
25 November 2013 | Appointment of Ms Sue Thomas as a director (2 pages) |
25 November 2013 | Appointment of Ms Sue Thomas as a director (2 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (17 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (17 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
24 May 2011 | Annual return made up to 22 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 22 May 2011 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
26 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 September 2007 | Return made up to 22/05/07; no change of members (7 pages) |
19 September 2007 | Return made up to 22/05/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 May 2005 | Return made up to 29/05/05; full list of members
|
20 May 2005 | Return made up to 29/05/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
8 June 2004 | Return made up to 29/05/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
26 March 2003 | Amending 123 passed 17/12/02 (2 pages) |
26 March 2003 | Amendind res passed 171202 (2 pages) |
26 March 2003 | Amending 123 passed 17/12/02 (2 pages) |
26 March 2003 | Amendind res passed 171202 (2 pages) |
4 February 2003 | Ad 17/12/02--------- £ si 500@1=500 £ ic 800/1300 (2 pages) |
4 February 2003 | Ad 17/12/02--------- £ si 500@1=500 £ ic 800/1300 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 January 2003 | £ nc 1000/1500 17/12/02 (1 page) |
21 January 2003 | £ nc 1000/1500 17/12/02 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 January 2003 | Resolutions
|
14 June 2002 | Return made up to 29/05/02; full list of members
|
14 June 2002 | Return made up to 29/05/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
6 June 2000 | Return made up to 29/05/00; full list of members
|
28 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (6 pages) |
19 November 1997 | Particulars of mortgage/charge (6 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | £ ic 1000/800 11/07/96 £ sr 200@1=200 (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | £ ic 1000/800 11/07/96 £ sr 200@1=200 (1 page) |
12 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
16 June 1984 | Accounts made up to 5 October 1982 (8 pages) |
16 June 1984 | Accounts made up to 5 October 1982 (8 pages) |
16 June 1984 | Accounts made up to 5 October 1982 (8 pages) |
17 September 1958 | Incorporation (14 pages) |
17 September 1958 | Incorporation (14 pages) |