Company number 02732141
Status Active
Incorporation Date 17 July 1992
Company Type Private Limited Company
Address WILTSHIRE ROAD, DAIRYCOATES INDUSTRIAL ESTATE, HULL, NORTH HUMBERSIDE, HU4 6PD
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
GBP 147,000
. The most likely internet sites of TURNER & PRICE LIMITED are www.turnerprice.co.uk, and www.turner-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Turner Price Limited is a Private Limited Company.
The company registration number is 02732141. Turner Price Limited has been working since 17 July 1992.
The present status of the company is Active. The registered address of Turner Price Limited is Wiltshire Road Dairycoates Industrial Estate Hull North Humberside Hu4 6pd. . BRITTAIN, Paul is a Secretary of the company. ANDREWS, Craig Graham is a Director of the company. BRITTAIN, Paul is a Director of the company. BROWN, Richard John is a Director of the company. GOULD, David Pentith is a Director of the company. GOULD, John Robert is a Director of the company. GOULD, Richard David is a Director of the company. HARRISON, Trevor Charles is a Director of the company. OWEN, Julian Philip is a Director of the company. Secretary GOULD, David Pentith has been resigned. Secretary GOULD, John Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDREWS, Harold has been resigned. Director CARTWRIGHT-TAYLOR, Timothy John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 September 1992
Appointed Date: 17 July 1992
Director
ANDREWS, Harold
Resigned: 14 July 2000
Appointed Date: 18 September 1992
97 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 September 1992
Appointed Date: 17 July 1992
Persons With Significant Control
Mr David Pentith Gould
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Trevor Charles Harrison
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Robert Gould
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TURNER & PRICE LIMITED Events
29 Nov 2016
Group of companies' accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
16 Sep 2015
Group of companies' accounts made up to 31 March 2015
25 Aug 2015
Registration of charge 027321410011, created on 20 August 2015
...
... and 105 more events
16 Oct 1992
Particulars of mortgage/charge
02 Oct 1992
Secretary resigned;new secretary appointed;director resigned
02 Oct 1992
Registered office changed on 02/10/92 from: 31 corsham st london N1 6DR
17 Jul 1992
Incorporation
20 August 2015
Charge code 0273 2141 0011
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at wiltshire road hull HU4 6PA title no…
4 March 2014
Charge code 0273 2141 0010
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north of wiltshire road kingston…
12 December 2013
Charge code 0273 2141 0009
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 September 2013
Charge code 0273 2141 0008
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 February 2013
Mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Mortgagee)
Description: The items as listed on the schedule together with all…
31 March 2011
Legal charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 wiltshire road kingston upon hull.
8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the south side of wiltshire road…
6 April 2001
Legal charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north west side of wiltshire…
24 February 1998
Legal charge
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings on the north side of…
16 January 1998
Debenture
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Single debenture
Delivered: 16 October 1992
Status: Satisfied
on 24 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…