Company NameD.Turner & Son (Machinery Removal) Ltd
DirectorsDavid Turner and Lee David Turner
Company StatusActive
Company Number06019829
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr David Turner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address143a Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMr Lee David Turner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address63 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Lee Turner
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address63 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01706 366529
Telephone regionRochdale

Location

Registered Address143a Green Lane
Heywood
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Turner
50.00%
Ordinary
1 at £1Lee Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£584,809
Cash£540,937
Current Liabilities£299,112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

11 December 2019Delivered on: 17 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
11 December 2019Delivered on: 13 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 October 2009Delivered on: 22 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 February 2021Change of details for Mr Lee David Turner as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Secretary's details changed for Mr Lee Turner on 9 February 2021 (1 page)
9 February 2021Director's details changed for Mr Lee David Turner on 9 February 2021 (2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
17 December 2019Registration of charge 060198290003, created on 11 December 2019 (15 pages)
13 December 2019Registration of charge 060198290002, created on 11 December 2019 (24 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Notification of David Turner as a person with significant control on 7 December 2016 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
21 December 2017Notification of Lee David Turner as a person with significant control on 7 December 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Director's details changed for Mr Lee Turner on 16 December 2015 (2 pages)
17 December 2015Secretary's details changed for Mr Lee Turner on 16 December 2015 (1 page)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Secretary's details changed for Mr Lee Turner on 16 December 2015 (1 page)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Director's details changed for Mr Lee Turner on 16 December 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
16 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 December 2009Director's details changed for Lee Turner on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Turner on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Turner on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Lee Turner on 22 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
23 February 2007Ad 06/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007Ad 06/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Incorporation (13 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Incorporation (13 pages)
6 December 2006Director resigned (1 page)