W.A.TURNER UNLIMITED
Overview
| Company Name | W.A.TURNER UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 04813576 |
| 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 W.A.TURNER UNLIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is W.A.TURNER UNLIMITED located?
| Registered Office Address | Abpuk Vienna House Starley Way B37 7GN Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W.A.TURNER UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| W.A.TURNER LIMITED | Oct 01, 2003 | Oct 01, 2003 |
| CHOQS 439 LIMITED | Jun 27, 2003 | Jun 27, 2003 |
What are the latest accounts for W.A.TURNER UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2016 |
What is the status of the latest confirmation statement for W.A.TURNER UNLIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for W.A.TURNER UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Janet Mary Jennings as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Maurice Tuite as a director on Oct 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Francis Stephenson as a director on Oct 28, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from W a Turner Limited Battlefield Road Shrewsbury Shropshire SY1 4AH to Abpuk Vienna House Starley Way Birmingham B37 7GN on Jul 08, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Maurice Tuite as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Mclaughlin as a secretary on Apr 02, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Mclaughlin as a director on Apr 02, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Francis Stephenson on Mar 15, 2018 | 2 pages | CH01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 30, 2018 | 2 pages | PSC09 | ||||||||||
Notification of W.A. Turner Property Unlimited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Accounts for a small company made up to Mar 27, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of W.A.TURNER UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNINGS, Janet | Secretary | Vienna House Starley Way B37 7GN Birmingham Abpuk England | 282226990001 | |||||||
| JENNINGS, Janet Mary | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | Northern Ireland | Irish | 226205340001 | |||||
| MCLAUGHLIN, John | Secretary | 9 Rock Court IRISH Blackrock County Louth | Irish | 143590130001 | ||||||
| STUBBINS, Robert Stephen | Secretary | Maraka Charing Hill Charing TN27 0NG Ashford Kent | British | 46786370001 | ||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| ASHTON, Jane, Ms. | Director | Battlefield Road SY1 4AH Shrewsbury W A Turner Limited Shropshire | United Kingdom | British | 164814760002 | |||||
| BARNES, David Alexander | Director | 21 Markant Close IP32 7LP Bury St Edmunds Suffolk | United Kingdom | British | 126634090001 | |||||
| BURTON, John Michael | Director | Battlefield Road SY1 4AH Shrewsbury W A Turner Limited Shropshire | England | British | 158694740001 | |||||
| CRACKNELL, Richard Michael | Director | Bromleys Farm 2 Pool Street NN11 3TS Woodford Halse Daventry Northamptonshire | United Kingdom | British | 12127100002 | |||||
| FINNERTY, Paul John | Director | St Lawrence Road Clontarf Dublin 3 25 Dublin Ireland | Ireland | Irish | 138964760001 | |||||
| KIRWAN, Thomas Joseph Lawrence, Mr. | Director | 92 London Road Pakefield NR33 7AQ Lowestoft East Nook Suffolk United Kingdom | England | Irish | 53766120001 | |||||
| MCBRIDE, Paul | Director | Bohernamoe Kells Road Ardee IRISH Co Louth | Ireland | Irish | 127519880001 | |||||
| MCLAUGHLIN, John | Director | Battlefield Road SY1 4AH Shrewsbury W A Turner Limited Shropshire | Ireland | Irish | 143590130001 | |||||
| MCLELLAN, Roger | Director | Felin Carrog Llanddeiniol SY23 5AW Llanrhystud Ceredigion | British | 113718700004 | ||||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||
| ROBERTS, Mark Duncan | Director | Embers 29 Bunbury Way KT17 4JP Epsom Downs Surrey | British | 36027030003 | ||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||
| STEPHENSON, Thomas Francis | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | Ireland | Irish | 217150530002 | |||||
| STUBBINS, Robert Stephen | Director | Maraka Charing Hill Charing TN27 0NG Ashford Kent | United Kingdom | British | 46786370001 | |||||
| TUITE, John Maurice | Director | Vienna House Starley Way B37 7GN Birmingham Abpuk England | Ireland | Irish | 301743380001 | |||||
| TURNER, Kevin | Director | 1 Skippers Hill Criers Lane TN20 6HR Five Ashes East Sussex | British | 85665400001 | ||||||
| WOTTON, Alan John | Director | Oakland House Sudbury Road, Little Whelnetham IP30 0VL Bury St Edmunds Suffolk | British | 113718720001 |
Who are the persons with significant control of W.A.TURNER UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W.A. Turner Property Unlimited | Apr 06, 2016 | Battlefield Road SY1 4AH Shrewsbury . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for W.A.TURNER UNLIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 2017 | Mar 06, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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