Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director Name | Mr Jack Eddie Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(15 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Secretary Name | Mrs Barbara Morrison |
---|---|
Status | Current |
Appointed | 20 December 2013(36 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Giuseppe Rapuano |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Sales Director |
Correspondence Address | The Stables Gorsey Brow Broadbottom Cheshire SK14 6EB |
Director Name | Antoinette June Turner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | 79 Stamford New Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | John Powell Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bathwick Hill Bath BA2 6EP |
Director Name | Kevin Rutherford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 11 January 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Director Name | Mr Myles Keith Walmsley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Secretary Name | Stephen Andrzej Gmerek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 8 Greenhill Avenue Sale Cheshire M33 6LS |
Director Name | Mr James Wilson Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 26 October 2018) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
Secretary Name | Mr Myles Keith Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Lower Cribden Avenue Rawtenstall Lancashire BB4 6SW |
Secretary Name | Michael Ernest Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Tottington Bury Lancashire BL8 4BW |
Director Name | Mr Mark Terence Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bell Mill Claremont Street Oldham OL8 3EJ |
Website | turner-bianca.com |
---|
Registered Address | Bell Mill Claremont Street Hathershaw,Oldham Lancashire OL8 3EJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Turner Bianca PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Jack Eddie Turner 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
16 February 1995 | Delivered on: 28 February 1995 Satisfied on: 10 June 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 May 1987 | Delivered on: 26 May 1987 Satisfied on: 2 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 April 1978 | Delivered on: 2 May 1978 Satisfied on: 2 August 1997 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
17 February 1995 | Delivered on: 23 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
14 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
30 August 2023 | Appointment of Mr Daniel James Bullbrook as a director on 30 August 2023 (2 pages) |
30 August 2023 | Appointment of Mr Damian Joseph O'connor as a director on 30 August 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 August 2022 | Termination of appointment of Mark Terence Young as a director on 15 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 March 2021 | Appointment of Mr Mark Terence Young as a director on 4 January 2021 (2 pages) |
23 March 2021 | Termination of appointment of Myles Keith Walmsley as a director on 11 January 2021 (1 page) |
23 March 2021 | Termination of appointment of Kevin Rutherford as a director on 11 January 2021 (1 page) |
21 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
11 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of James Wilson Young as a director on 26 October 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 January 2014 | Appointment of Mrs Barbara Morrison as a secretary (2 pages) |
3 January 2014 | Appointment of Mrs Barbara Morrison as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Michael Travis as a secretary (1 page) |
3 January 2014 | Termination of appointment of Michael Travis as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
3 March 2009 | Secretary's change of particulars / michael travis / 03/03/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / michael travis / 03/03/2009 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
14 November 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
14 November 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
13 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
2 September 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
14 September 2003 | Accounts for a dormant company made up to 1 February 2003 (3 pages) |
14 September 2003 | Accounts for a dormant company made up to 1 February 2003 (3 pages) |
14 September 2003 | Accounts for a dormant company made up to 1 February 2003 (3 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 26 January 2002 (3 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members
|
20 August 2002 | Return made up to 30/07/02; full list of members
|
30 August 2001 | Full accounts made up to 27 January 2001 (13 pages) |
30 August 2001 | Full accounts made up to 27 January 2001 (13 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
9 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
17 August 2000 | Full accounts made up to 29 January 2000 (13 pages) |
17 August 2000 | Full accounts made up to 29 January 2000 (13 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (13 pages) |
26 August 1999 | Full accounts made up to 30 January 1999 (13 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Full accounts made up to 1 February 1997 (11 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (11 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (11 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members
|
12 August 1996 | Return made up to 30/07/96; full list of members
|
7 August 1996 | Full accounts made up to 27 January 1996 (11 pages) |
7 August 1996 | Full accounts made up to 27 January 1996 (11 pages) |
3 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
28 July 1995 | Full accounts made up to 28 January 1995 (10 pages) |
28 July 1995 | Full accounts made up to 28 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |