S. TURNER & SONS LIMITED

S. TURNER & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS. TURNER & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00584002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S. TURNER & SONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is S. TURNER & SONS LIMITED located?

    Registered Office Address
    Bus Depot
    Westway
    CM1 3AR Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S. TURNER & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for S. TURNER & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Aug 07, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Director's details changed for Mr David Brian Alexander on Aug 30, 2019

    2 pagesCH01

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Director's details changed for Mr David Brian Alexander on Aug 30, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD03

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 07, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    4 pagesAA

    Termination of appointment of Neil James Barker as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Mr David Brian Alexander as a director on Jan 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2016

    4 pagesAA

    Who are the officers of S. TURNER & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritishCompany Director20404660006
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritishChartered Accountant177433790002
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148145550001
    BEATTY, John
    7 Haigh Close
    Cheddleton
    ST13 7EW Leek
    Staffordshire
    Secretary
    7 Haigh Close
    Cheddleton
    ST13 7EW Leek
    Staffordshire
    BritishCompany Secretary48630710001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    DAVIES, Simon
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    Secretary
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    British123043720001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264608180001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972090001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Secretary
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    BritishFinance Director54321810002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162171470001
    SULLIVAN, Mark James
    2 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    Secretary
    2 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    British54378860003
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189269510001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    United KingdomBritishManaging Director20404660004
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritishRegional Managing Director165014000002
    BARRETT, Nigel
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    United Kingdom
    Director
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    United Kingdom
    EnglandBritishDirector71086350006
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritishFinancial Director15118100001
    BRANIGAN, Michael
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    EnglandBritishDirector113021800001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Director
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    BritishDirector55236540001
    CAMPBELL, John Andrew
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    Director
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    BritishDirector60286990001
    DE SANTIS, Paul
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    United KingdomBritishDirector148238160001
    DOORES, Karen
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    United KingdomBritishRegional Hr Director170191360001
    ELLIS, Steven Robert
    Homestead Stanley Road
    Stanley Moor
    ST9 9LL Stoke-On-Trent
    Staffordshire
    Director
    Homestead Stanley Road
    Stanley Moor
    ST9 9LL Stoke-On-Trent
    Staffordshire
    BritishDirector15255500001
    GARD, Russell John
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    Director
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    BritishDirector73600520002
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Director
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    BritishFinancial Director54321810005
    MACKINTOSH, Ian
    Rose Cottage
    High Street, Cheswardine
    TF9 2RS Market Drayton
    Shropshire
    Director
    Rose Cottage
    High Street, Cheswardine
    TF9 2RS Market Drayton
    Shropshire
    United KingdomBritishDirector58177830005
    MARSHALL, David Leslie
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    United KingdomBritishDirector156192780001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritishAccountant107447050001
    MHAGRH, Peter Anthony Joseph
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    United KingdomBritishRegional Service Performance Director162444120001
    MOORS, Michael Eric
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    Director
    5 Ridge House
    Ridge House Drive, Festival Park
    ST1 5SJ Stoke On Trent
    Staffordshire
    United KingdomBritishChairman26926420002
    POOLE, Kenneth Charles
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    United KingdomEnglishDirector67344160001
    PYBIS, Barry Dennis
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    Director
    30 Sandstone Avenue
    Walton
    S42 7NS Chesterfield
    Derbyshire
    BritishDivisional Director92801970001
    ROY, Julie Ann
    Three Gables Woods Farm
    The Common
    B94 5SQ Earlswood
    Warwickshire
    Director
    Three Gables Woods Farm
    The Common
    B94 5SQ Earlswood
    Warwickshire
    BritishDirector60730680001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritishExecutive Chairman1535550001

    Who are the persons with significant control of S. TURNER & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    Apr 06, 2016
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number02010514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0