Company NameSargeant Turner And Sons,Limited
DirectorsKay Davies and Richard Monty Parmley Davies
Company StatusLiquidation
Company Number00077256
CategoryPrivate Limited Company
Incorporation Date4 May 1903(121 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKay Davies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(91 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Secretary NameKay Davies
NationalityBritish
StatusCurrent
Appointed05 May 1999(96 years after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Director NameMr Richard Monty Parmley Davies
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(114 years after company formation)
Appointment Duration6 years, 12 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameCecil George Davies
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1992)
RoleCompany Director
Correspondence AddressWestgrove 39 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Director NameRichard Frank Davies
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 1999)
RoleCompany Director
Correspondence Address17 Hall Meadow
Hagley
Stourbridge
West Midlands
DY9 9LE
Director NameRichard Lance Davies
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years after company formation)
Appointment Duration31 years, 7 months (resigned 07 December 2022)
RoleAccountant
Country of ResidenceEnglish
Correspondence Address15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Secretary NameRichard Lance Davies
NationalityBritish
StatusResigned
Appointed08 May 1991(88 years after company formation)
Appointment Duration7 years, 12 months (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address32 Lyttelton Road
Droitwich
Worcestershire
WR9 7AB

Contact

Telephone01384 422532
Telephone regionDudley

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£532,763
Cash£368
Current Liabilities£23,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

11 December 2001Delivered on: 27 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30000 coventry building society £40,000,000 12 1/8 per cent permanenet interest bearing shares and all stocks,shares,bonds,debentures,debenture stock,loan stock,unit trust investments certificates of deposit and other securities all dividends interest or other distributions paid or payable in respect of them,all allotments accretions offers rights benefits and advantages arising in respect of them all stocks shares rights money or property accruing to them all cash,debentures or other obligations. See the mortgage charge document for full details.
Outstanding
11 December 2001Delivered on: 12 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to the amount of £30000 plus interest due on any account whatsoever.
Particulars: The property at 51 - 57 bromley street lue stourbridge west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 December 2023Declaration of solvency (5 pages)
5 December 2023Appointment of a voluntary liquidator (4 pages)
5 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-22
(1 page)
5 December 2023Registered office address changed from 15-17 Church Street Stourbridge DY8 1LU England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 5 December 2023 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 June 2023Notification of Kay Davies as a person with significant control on 7 December 2022 (2 pages)
8 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 June 2023Cessation of Richard Lance Davies as a person with significant control on 7 December 2022 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
9 March 2023Termination of appointment of Richard Lance Davies as a director on 7 December 2022 (1 page)
14 May 2022Confirmation statement made on 1 May 2022 with updates (6 pages)
9 March 2022Purchase of own shares. (3 pages)
1 November 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
27 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 February 2021Satisfaction of charge 2 in full (2 pages)
11 February 2021Satisfaction of charge 1 in full (2 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 August 2020Director's details changed for Richard Lance Davies on 13 August 2020 (2 pages)
13 August 2020Secretary's details changed for Kay Davies on 13 August 2020 (1 page)
13 August 2020Director's details changed for Kay Davies on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from Imperial Works Bromley Street Lye Stourbridge West Midlands DY9 8HZ to 15-17 Church Street Stourbridge DY8 1LU on 13 August 2020 (1 page)
13 August 2020Change of details for Mr Richard Lance Davies as a person with significant control on 13 August 2020 (2 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
5 May 2017Appointment of Mr Richard Monty Parmley Davies as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Monty Parmley Davies as a director on 1 May 2017 (2 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 27,071
(7 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 27,071
(7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 27,071
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 27,071
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 27,071
(7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 27,071
(7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 27,071
(7 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 27,071
(7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Director's details changed for Kay Davies on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Kay Davies on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
3 June 2010Director's details changed for Kay Davies on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (11 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 01/05/09; full list of members (9 pages)
28 May 2009Return made up to 01/05/09; full list of members (9 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 May 2008Return made up to 01/05/08; full list of members (9 pages)
16 May 2008Return made up to 01/05/08; full list of members (9 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 01/05/07; full list of members (7 pages)
18 June 2007Return made up to 01/05/07; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 May 2006Return made up to 01/05/06; full list of members (7 pages)
15 May 2006Return made up to 01/05/06; full list of members (7 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 01/05/05; full list of members (11 pages)
20 May 2005Return made up to 01/05/05; full list of members (11 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (11 pages)
11 May 2004Return made up to 01/05/04; full list of members (11 pages)
23 May 2003Return made up to 01/05/03; full list of members (14 pages)
23 May 2003Return made up to 01/05/03; full list of members (14 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 May 2002Return made up to 01/05/02; full list of members (11 pages)
28 May 2002Return made up to 01/05/02; full list of members (11 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 01/05/01; full list of members (10 pages)
10 May 2001Return made up to 01/05/01; full list of members (10 pages)
22 June 2000Return made up to 01/05/00; full list of members (10 pages)
22 June 2000Return made up to 01/05/00; full list of members (10 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 May 1999Return made up to 01/05/99; full list of members (9 pages)
27 May 1999Return made up to 01/05/99; full list of members (9 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
24 June 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(10 pages)
24 June 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(10 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/97
(10 pages)
13 May 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/97
(10 pages)
7 May 1997Memorandum and Articles of Association (16 pages)
7 May 1997Memorandum and Articles of Association (16 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1996Return made up to 08/05/96; full list of members (7 pages)
25 May 1996Return made up to 08/05/96; full list of members (7 pages)
2 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)