Company NameD.H.Turner Limited
Company StatusActive
Company Number00611361
CategoryPrivate Limited Company
Incorporation Date17 September 1958(65 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Keith David Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 New Road
Brandesburton
Driffield
East Yorkshire
YO25 8RX
Secretary NameMr Mark John Turner
NationalityBritish
StatusCurrent
Appointed23 August 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hymers Close
Brandesburton
Driffield
YO25 8SQ
Director NameMr Mark John Turner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(43 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hymers Close
Brandesburton
Driffield
YO25 8SQ
Director NameMs Sue Thomas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(55 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Laburnum Avenue
Garden Village
Hull
East Yorkshire
HU8 8PE
Director NamePeter Turner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 June 1991)
RoleAgricultural Contractor
Correspondence AddressWisteria Lodge Vicarage Lane
Skirlaugh
Hull
North Humberside
HU11 5HE
Director NameMr Kenneth Turner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 18 March 2021)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDongarra Main Street
Skirlaugh
Hull
North Humberside
HU11 5DT
Secretary NamePeter Turner
NationalityBritish
StatusResigned
Appointed29 May 1991(32 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 June 1991)
RoleCompany Director
Correspondence AddressWisteria Lodge Vicarage Lane
Skirlaugh
Hull
North Humberside
HU11 5HE
Secretary NameMr Kenneth Turner
NationalityBritish
StatusResigned
Appointed18 June 1991(32 years, 9 months after company formation)
Appointment Duration2 months (resigned 23 August 1991)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDongarra Main Street
Skirlaugh
Hull
North Humberside
HU11 5DT
Director NameMrs Julie Hicks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(40 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Panama Drive
Skirlaugh
Hull
North Humberside
HU11 5HQ
Director NameMr Eric James Douglas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cooks Gardens
Keyingham
East Yorkshire
HU12 9SW

Contact

Websitedhturnerltd.co.uk

Location

Registered AddressCatfoss Industrial Estate
Bewholme Lane
Brandesburton
Driffield
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Drexler LTD
61.54%
Ordinary
500 at £1Drexler LTD
38.46%
Ordinary B

Financials

Year2014
Net Worth£469,186
Cash£83,176
Current Liabilities£552,932

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

17 July 2017Delivered on: 21 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 November 1997Delivered 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

Filing History

28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
21 July 2017Registration of charge 006113610002, created on 17 July 2017 (19 pages)
21 July 2017Registration of charge 006113610002, created on 17 July 2017 (19 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017All of the property or undertaking has been released from charge 1 (8 pages)
3 May 2017All of the property or undertaking has been released from charge 1 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,300
(8 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,300
(8 pages)
14 April 2016Termination of appointment of Eric James Douglas as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Eric James Douglas as a director on 14 April 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,300
(9 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,300
(9 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,300
(9 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,300
(9 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
25 November 2013Appointment of Mr Eric James Douglas as a director (2 pages)
25 November 2013Appointment of Mr Eric James Douglas as a director (2 pages)
25 November 2013Appointment of Ms Sue Thomas as a director (2 pages)
25 November 2013Appointment of Ms Sue Thomas as a director (2 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (17 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (17 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/9/13
(8 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/9/13
(8 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
24 May 2011Annual return made up to 22 May 2011 (6 pages)
24 May 2011Annual return made up to 22 May 2011 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
10 June 2009Return made up to 22/05/09; full list of members (5 pages)
10 June 2009Return made up to 22/05/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2008Return made up to 22/05/08; no change of members (7 pages)
26 August 2008Return made up to 22/05/08; no change of members (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 22/05/07; no change of members (7 pages)
19 September 2007Return made up to 22/05/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 May 2006Return made up to 22/05/06; full list of members (8 pages)
30 May 2006Return made up to 22/05/06; full list of members (8 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 May 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 May 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (9 pages)
6 June 2003Return made up to 29/05/03; full list of members (9 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
26 March 2003Amending 123 passed 17/12/02 (2 pages)
26 March 2003Amendind res passed 171202 (2 pages)
26 March 2003Amending 123 passed 17/12/02 (2 pages)
26 March 2003Amendind res passed 171202 (2 pages)
4 February 2003Ad 17/12/02--------- £ si 500@1=500 £ ic 800/1300 (2 pages)
4 February 2003Ad 17/12/02--------- £ si 500@1=500 £ ic 800/1300 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Total 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 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Return made up to 29/05/99; no change of members (4 pages)
28 June 1999Return made up to 29/05/99; no change of members (4 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
25 June 1998Return made up to 29/05/98; no change of members (4 pages)
25 June 1998Return made up to 29/05/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1997Particulars of mortgage/charge (6 pages)
19 November 1997Particulars of mortgage/charge (6 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 September 1996£ ic 1000/800 11/07/96 £ sr 200@1=200 (1 page)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 September 1996£ ic 1000/800 11/07/96 £ sr 200@1=200 (1 page)
12 June 1996Return made up to 29/05/96; full list of members (6 pages)
12 June 1996Return made up to 29/05/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
16 June 1984Accounts made up to 5 October 1982 (8 pages)
16 June 1984Accounts made up to 5 October 1982 (8 pages)
16 June 1984Accounts made up to 5 October 1982 (8 pages)
17 September 1958Incorporation (14 pages)
17 September 1958Incorporation (14 pages)