Company number 00098291
Status Active
Incorporation Date 10 June 1908
Company Type Private Limited Company
Address NO. 1, ST. PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 450,000
. The most likely internet sites of CHARLES TURNER & COMPANY LIMITED are www.charlesturnercompany.co.uk, and www.charles-turner-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and eight months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Turner Company Limited is a Private Limited Company.
The company registration number is 00098291. Charles Turner Company Limited has been working since 10 June 1908.
The present status of the company is Active. The registered address of Charles Turner Company Limited is No 1 St Pauls Square Liverpool Merseyside L3 9sj. . GOSSELIN, Mario is a Director of the company. Secretary BOOBIER, Alan Edward has been resigned. Secretary BRECKIN, Alan Leslie has been resigned. Director BALL, Christopher John has been resigned. Director BOOBIER, Alan Edward has been resigned. Director BOWLER, Jonathan has been resigned. Director BRECKIN, Alan Leslie has been resigned. Director CARTER, Kevin Joseph has been resigned. Director CAYOUETTE, Donald has been resigned. Director COLLINS, Patrick John has been resigned. Director HAWLEY, Christopher Bruce has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director PATTERSON, Stuart Campbell has been resigned. Director SAMUEL, Ivor John has been resigned. Director SAMUEL, Nigel Huw has been resigned. Director SIMONS, John Michael has been resigned. Director SWIFT, Gordon Arthur has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BOWLER, Jonathan
Resigned: 30 January 2006
Appointed Date: 30 April 2003
56 years old
Director
SAMUEL, Nigel Huw
Resigned: 31 December 2004
Appointed Date: 01 September 1988
60 years old
Persons With Significant Control
Kruger Tissue Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHARLES TURNER & COMPANY LIMITED Events
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 Jul 2015
Director's details changed for Mr. Mario Gosselin on 2 July 2015
...
... and 135 more events
24 Feb 1988
Group accounts for a medium company made up to 28 February 1987
15 Dec 1987
Return made up to 30/06/87; no change of members
31 Dec 1986
Accounts for a medium company made up to 28 February 1986
30 Oct 1986
Return made up to 26/06/86; full list of members
30 Oct 1986
Return made up to 26/06/86; full list of members
29 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied
on 20 December 2004
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2001
All assets debenture
Delivered: 12 April 2001
Status: Satisfied
on 9 July 2003
Persons entitled: Royal Bank of Scotland Commercial Services Limtied
Description: Fixed and floating charges over the undertaking and all…
27 April 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied
on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a atlas mill mornington road halliwell…
26 April 1996
Mortgage debenture
Delivered: 9 May 1996
Status: Satisfied
on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: Except land at springside mills,belmont rd,bolton and the…
26 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Satisfied
on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a springside mills belmont road bolton and…
26 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Satisfied
on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bentinck street bolton t/n's…
28 March 1985
Mortgage debenture
Delivered: 9 April 1985
Status: Satisfied
on 23 May 1989
Persons entitled: County Bank Limited.
Description: Fixed and floating charges over the undertaking and all…