W.A.TURNER UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameW.A.TURNER UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04813576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of W.A.TURNER UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    W.A.TURNER LIMITEDOct 01, 2003Oct 01, 2003
    CHOQS 439 LIMITEDJun 27, 2003Jun 27, 2003

    What are the latest accounts for W.A.TURNER UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2016

    What is the status of the latest confirmation statement for W.A.TURNER UNLIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for W.A.TURNER UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Janet Mary Jennings as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of John Maurice Tuite as a director on Oct 28, 2025

    1 pagesTM01

    Termination of appointment of Thomas Francis Stephenson as a director on Oct 28, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Maurice Tuite as a director on Oct 21, 2022

    2 pagesAP01

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Mclaughlin as a secretary on Apr 02, 2021

    1 pagesTM02

    Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021

    2 pagesAP03

    Termination of appointment of John Mclaughlin as a director on Apr 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2020 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Francis Stephenson on Mar 15, 2018

    2 pagesCH01

    Withdrawal of a person with significant control statement on Apr 30, 2018

    2 pagesPSC09

    Notification of W.A. Turner Property Unlimited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a small company made up to Mar 27, 2016

    7 pagesAA

    Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016

    2 pagesAP01

    Who are the officers of W.A.TURNER UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Secretary
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    282226990001
    JENNINGS, Janet Mary
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Northern IrelandIrish226205340001
    MCLAUGHLIN, John
    9 Rock Court
    IRISH Blackrock
    County Louth
    Secretary
    9 Rock Court
    IRISH Blackrock
    County Louth
    Irish143590130001
    STUBBINS, Robert Stephen
    Maraka Charing Hill
    Charing
    TN27 0NG Ashford
    Kent
    Secretary
    Maraka Charing Hill
    Charing
    TN27 0NG Ashford
    Kent
    British46786370001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    ASHTON, Jane, Ms.
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    United KingdomBritish164814760002
    BARNES, David Alexander
    21 Markant Close
    IP32 7LP Bury St Edmunds
    Suffolk
    Director
    21 Markant Close
    IP32 7LP Bury St Edmunds
    Suffolk
    United KingdomBritish126634090001
    BURTON, John Michael
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    EnglandBritish158694740001
    CRACKNELL, Richard Michael
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    Director
    Bromleys Farm
    2 Pool Street
    NN11 3TS Woodford Halse Daventry
    Northamptonshire
    United KingdomBritish12127100002
    FINNERTY, Paul John
    St Lawrence Road
    Clontarf
    Dublin 3
    25
    Dublin
    Ireland
    Director
    St Lawrence Road
    Clontarf
    Dublin 3
    25
    Dublin
    Ireland
    IrelandIrish138964760001
    KIRWAN, Thomas Joseph Lawrence, Mr.
    92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    East Nook
    Suffolk
    United Kingdom
    Director
    92 London Road
    Pakefield
    NR33 7AQ Lowestoft
    East Nook
    Suffolk
    United Kingdom
    EnglandIrish53766120001
    MCBRIDE, Paul
    Bohernamoe
    Kells Road Ardee
    IRISH Co Louth
    Director
    Bohernamoe
    Kells Road Ardee
    IRISH Co Louth
    IrelandIrish127519880001
    MCLAUGHLIN, John
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    W A Turner Limited
    Shropshire
    IrelandIrish143590130001
    MCLELLAN, Roger
    Felin Carrog
    Llanddeiniol
    SY23 5AW Llanrhystud
    Ceredigion
    Director
    Felin Carrog
    Llanddeiniol
    SY23 5AW Llanrhystud
    Ceredigion
    British113718700004
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    British87749060001
    ROBERTS, Mark Duncan
    Embers
    29 Bunbury Way
    KT17 4JP Epsom Downs
    Surrey
    Director
    Embers
    29 Bunbury Way
    KT17 4JP Epsom Downs
    Surrey
    British36027030003
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    STEPHENSON, Thomas Francis
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    IrelandIrish217150530002
    STUBBINS, Robert Stephen
    Maraka Charing Hill
    Charing
    TN27 0NG Ashford
    Kent
    Director
    Maraka Charing Hill
    Charing
    TN27 0NG Ashford
    Kent
    United KingdomBritish46786370001
    TUITE, John Maurice
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    Director
    Vienna House
    Starley Way
    B37 7GN Birmingham
    Abpuk
    England
    IrelandIrish301743380001
    TURNER, Kevin
    1 Skippers Hill
    Criers Lane
    TN20 6HR Five Ashes
    East Sussex
    Director
    1 Skippers Hill
    Criers Lane
    TN20 6HR Five Ashes
    East Sussex
    British85665400001
    WOTTON, Alan John
    Oakland House
    Sudbury Road, Little Whelnetham
    IP30 0VL Bury St Edmunds
    Suffolk
    Director
    Oakland House
    Sudbury Road, Little Whelnetham
    IP30 0VL Bury St Edmunds
    Suffolk
    British113718720001

    Who are the persons with significant control of W.A.TURNER UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W.A. Turner Property Unlimited
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    Apr 06, 2016
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    United Kingdom
    No
    Legal FormUnlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number5787997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for W.A.TURNER UNLIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2017Mar 06, 2018The 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