WILLIAM TURNER & SON (STOCKPORT) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 01819061
Status Active
Incorporation Date 24 May 1984
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 300 . The most likely internet sites of WILLIAM TURNER & SON (STOCKPORT) LIMITED are www.williamturnersonstockport.co.uk, and www.william-turner-son-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Turner Son Stockport Limited is a Private Limited Company. The company registration number is 01819061. William Turner Son Stockport Limited has been working since 24 May 1984. The present status of the company is Active. The registered address of William Turner Son Stockport Limited is 78 Loughborough Road Quorn Loughborough Leicestershire Le12 8dx. . TURNER, Daniel Gavin William is a Secretary of the company. SMITH, Andrew Michael is a Director of the company. TURNER, Daniel Gavin William is a Director of the company. TURNER, John James is a Director of the company. Secretary TURNER, Janice has been resigned. Director GOODDY, Stephen has been resigned. Director TURNER, Keith William has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
TURNER, Daniel Gavin William
Appointed Date: 12 April 2010

Director
SMITH, Andrew Michael
Appointed Date: 01 January 1994
67 years old

Director
TURNER, Daniel Gavin William
Appointed Date: 25 December 2002
50 years old

Director
TURNER, John James
Appointed Date: 25 December 2002
47 years old

Resigned Directors

Secretary
TURNER, Janice
Resigned: 12 April 2010

Director
GOODDY, Stephen
Resigned: 26 October 1998
68 years old

Director
TURNER, Keith William
Resigned: 07 June 2011
78 years old

Persons With Significant Control

Keith William Turner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM TURNER & SON (STOCKPORT) LIMITED Events

07 Feb 2017
Confirmation statement made on 5 December 2016 with updates
10 Feb 2016
Accounts for a medium company made up to 30 September 2015
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300

04 Feb 2015
Accounts for a medium company made up to 30 September 2014
17 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300

...
... and 84 more events
31 Jan 1987
Return made up to 01/01/87; full list of members

31 Jan 1987
Return made up to 02/01/86; full list of members

31 Jan 1987
Return made up to 02/01/86; full list of members

31 Jan 1987
New director appointed

24 May 1984
Incorporation

WILLIAM TURNER & SON (STOCKPORT) LIMITED Charges

8 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2B coronation point, coronation street, stockport…
18 March 1997
Rent deposit deed
Delivered: 3 April 1997
Status: Satisfied on 30 July 1999
Persons entitled: Eden Wear Limited
Description: The rent on 3B carleton new road skipton.
18 March 1997
Rent deposit deed
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Eden Wear Limited
Description: Deposit moneys in the sum of £9,375.00 heldin the client…
20 June 1985
Mortgage debenture
Delivered: 5 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…