Company NameTurbotool Engineering Design Limited
DirectorsMark Brian Meadows and Philip Andrew Meadows
Company StatusActive
Company Number01053970
CategoryPrivate Limited Company
Incorporation Date10 May 1972(51 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Brian Meadows
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Douglas Road
Worsley
Manchester
Lancashire
M28 2SG
Director NameMr Philip Andrew Meadows
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Hurstfield Road
Worsley
Manchester
Lancashire
M28 7UJ
Secretary NameMr Philip Andrew Meadows
NationalityBritish
StatusCurrent
Appointed29 March 2007(34 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hurstfield Road
Worsley
Manchester
Lancashire
M28 7UJ
Director NameMr Brian Meadows
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 March 2002)
RoleChartered Mechanical Engineer
Correspondence Address16 Parkstone Lane
Worsley
Manchester
Lancashire
M28 2PW
Director NameMrs Sheila Meadows
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(19 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2006)
RoleSecretary
Correspondence Address16 Parkstone Lane
Worsley
Manchester
Lancashire
M28 2PW
Secretary NameMrs Sheila Meadows
NationalityBritish
StatusResigned
Appointed18 August 1991(19 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address16 Parkstone Lane
Worsley
Manchester
Lancashire
M28 2PW

Contact

Websiteturbotool.co.uk
Email address[email protected]
Telephone01942 258610
Telephone regionWigan

Location

Registered AddressBridgewater Street
Hindley
Wigan
Lancashire
WN2 4BQ
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Shareholders

714 at £1Mark Brian Meadows
50.00%
Ordinary
714 at £1Philip Andrew Meadows
50.00%
Ordinary

Financials

Year2014
Net Worth£45,751
Cash£10,066
Current Liabilities£41,357

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

24 October 1974Delivered on: 29 October 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings corner of bridgewater & woodford streets hindley, wigan.
Outstanding
30 October 1973Delivered on: 19 November 1973
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charges see doc.
Outstanding

Filing History

18 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
22 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (1 page)
12 December 2017Micro company accounts made up to 31 May 2017 (1 page)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,428
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,428
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,428
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,428
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,428
(5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,428
(5 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Philip Andrew Meadows on 18 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Philip Andrew Meadows on 18 August 2010 (2 pages)
30 September 2010Termination of appointment of Sheila Meadows as a director (1 page)
30 September 2010Director's details changed for Mr Mark Brian Meadows on 18 August 2010 (2 pages)
30 September 2010Termination of appointment of Sheila Meadows as a director (1 page)
30 September 2010Director's details changed for Mr Mark Brian Meadows on 18 August 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
17 September 2009Return made up to 18/08/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 September 2008Return made up to 18/08/08; full list of members (4 pages)
22 September 2008Return made up to 18/08/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Return made up to 18/08/07; no change of members (7 pages)
8 January 2008Return made up to 18/08/07; no change of members (7 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 September 2006Return made up to 18/08/06; full list of members (7 pages)
19 September 2006Return made up to 18/08/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 18/08/02; full list of members (8 pages)
16 October 2002Return made up to 18/08/02; full list of members (8 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 April 2002£ ic 2000/1428 20/03/02 £ sr 572@1=572 (1 page)
29 April 2002£ ic 2000/1428 20/03/02 £ sr 572@1=572 (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2001Return made up to 18/08/01; full list of members (8 pages)
15 November 2001Return made up to 18/08/01; full list of members (8 pages)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(8 pages)
30 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(8 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 October 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 September 1998Return made up to 18/08/98; full list of members (6 pages)
10 September 1998Return made up to 18/08/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
21 August 1997Return made up to 18/08/97; no change of members (4 pages)
21 August 1997Return made up to 18/08/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 August 1996Return made up to 18/08/96; full list of members (6 pages)
9 August 1996Return made up to 18/08/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
4 October 1995Return made up to 18/08/95; no change of members (4 pages)
4 October 1995Return made up to 18/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)