TURNER & PRICE LIMITED
Overview
Company Name | TURNER & PRICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02732141 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TURNER & PRICE LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TURNER & PRICE LIMITED located?
Registered Office Address | 814 Leigh Road SL1 4BD Slough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TURNER & PRICE LIMITED?
Company Name | From | Until |
---|---|---|
LANESTYLE LIMITED | Jul 17, 1992 | Jul 17, 1992 |
What are the latest accounts for TURNER & PRICE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TURNER & PRICE LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for TURNER & PRICE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Current accounting period extended from Mar 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Appointment of Thamer Hamandi as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Richard David Gould as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Damian Brittain as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Craig Graham Andrews as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Robert Gould as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Damian Brittain as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Appointment of Andrew Mark Selley as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Miss Alison Brogan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip David John Atyeo as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Notification of Caterfood Holdings Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||
Cessation of John Robert Gould as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Wiltshire Road Dairycoates Industrial Estate Hull North Humberside HU4 6PD to 814 Leigh Road Slough SL1 4BD on Jul 02, 2024 | 1 pages | AD01 | ||
Termination of appointment of Richard John Brown as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 027321410008 in full | 1 pages | MR04 | ||
Satisfaction of charge 027321410009 in full | 1 pages | MR04 | ||
Satisfaction of charge 027321410010 in full | 1 pages | MR04 | ||
Who are the officers of TURNER & PRICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMANDI, Thamer | Secretary | Leigh Road SL1 4BD Slough 814 England | 324676710001 | |||||||
ATYEO, Philip David John | Director | Leigh Road SL1 4BD Slough 814 England | England | British | Director | 297772180001 | ||||
BROGAN, Alison | Director | Leigh Road SL1 4BD Slough 814 England | England | British | Director | 193167780001 | ||||
SELLEY, Andrew Mark | Director | Leigh Road SL1 4BD Slough 814 England | England | British | Director | 272728490002 | ||||
BRITTAIN, Paul Damian | Secretary | Leigh Road SL1 4BD Slough 814 England | English | 84684620001 | ||||||
GOULD, David Pentith | Secretary | 9 Aston Hall Drive HU14 3EB North Ferriby North Humberside | British | 30467020001 | ||||||
GOULD, John Robert | Secretary | 11 Aston Hall Drive HU14 3EB North Ferriby East Yorkshirede | English | 66469030002 | ||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
ANDREWS, Craig Graham | Director | Leigh Road SL1 4BD Slough 814 England | England | British | Buying Director | 123081040001 | ||||
ANDREWS, Harold | Director | 31 Humber Road HU14 3DN North Ferriby North Humberside | British | Company Director | 13532370001 | |||||
BRITTAIN, Paul Damian | Director | Leigh Road SL1 4BD Slough 814 England | United Kingdom | English | Finance Director | 84684620001 | ||||
BROWN, Richard John | Director | Wiltshire Road Dairycoates Industrial Estate HU4 6PD Hull North Humberside | England | English | Shipping & Export Director | 77331110002 | ||||
CARTWRIGHT-TAYLOR, Timothy John | Director | Rosemount Ellerker HU15 2DE Brough East Yorkshire | United Kingdom | British | Marketing Director | 4590640001 | ||||
GOULD, David Pentith | Director | Stapleton Court Waller Grove HU14 3RW Swanland Apartment 35 East Yorkshire England | England | British | Company Director | 30467020002 | ||||
GOULD, John Robert | Director | Leigh Road SL1 4BD Slough 814 England | England | English | Managing Director | 66469030006 | ||||
GOULD, Richard David | Director | Leigh Road SL1 4BD Slough 814 England | United Kingdom | British | Operations Director | 66468900004 | ||||
HARRISON, Trevor Charles | Director | 1 The Burrs Ferne Cottage Welton Road HU15 1HF Brough East Yorkshire | England | British | Company Director | 72339600003 | ||||
OWEN, Julian Philip | Director | Wiltshire Road Dairycoates Industrial Estate HU4 6PD Hull North Humberside | England | British | Sales & Marketing Director | 123130170002 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of TURNER & PRICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caterfood Holdings Limited | Jul 01, 2024 | Leigh Road SL1 4BD Slough 814 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Robert Gould | Apr 06, 2016 | Leigh Road SL1 4BD Slough 814 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Pentith Gould | Apr 06, 2016 | Wiltshire Road Dairycoates Industrial Estate HU4 6PD Hull North Humberside | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Trevor Charles Harrison | Apr 06, 2016 | Wiltshire Road Dairycoates Industrial Estate HU4 6PD Hull North Humberside | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
|
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