TURNER & WRIGHTS LIMITED
NORTH SHIELDS TURNER AND WRIGHTS LIMITED FIVE STAR FOODS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 03214004
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, ENGLAND, NE29 7XJ
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 April 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 51,000 . The most likely internet sites of TURNER & WRIGHTS LIMITED are www.turnerwrights.co.uk, and www.turner-wrights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turner Wrights Limited is a Private Limited Company. The company registration number is 03214004. Turner Wrights Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Turner Wrights Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear England Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. HOPE, John Frederick is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary TURNER, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Diane has been resigned. Director TURNER, Stephen has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 01 September 2006

Director
BRIND, David Leonard
Appointed Date: 15 June 2015
52 years old

Director
HOPE, John Frederick
Appointed Date: 12 April 2007
55 years old

Director
YOUNG, Paul Victor
Appointed Date: 01 September 2006
68 years old

Resigned Directors

Secretary
TURNER, Stephen
Resigned: 01 September 2006
Appointed Date: 19 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1996
Appointed Date: 19 June 1996

Director
TURNER, Diane
Resigned: 01 September 2006
Appointed Date: 19 June 1996
62 years old

Director
TURNER, Stephen
Resigned: 01 September 2006
Appointed Date: 19 June 1996
64 years old

TURNER & WRIGHTS LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 51,000

17 Mar 2016
Memorandum and Articles of Association
17 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 85 more events
04 Sep 1996
Particulars of mortgage/charge
30 Aug 1996
Accounting reference date extended from 30/06/97 to 31/07/97
30 Aug 1996
Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000
25 Jun 1996
Secretary resigned
19 Jun 1996
Incorporation

TURNER & WRIGHTS LIMITED Charges

1 March 2016
Charge code 0321 4004 0012
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all land and intellectual property owned…
1 March 2016
Charge code 0321 4004 0011
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
31 March 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 10 March 2016
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2010
Guarantee & debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Guarantee and fixed and floating charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Guarantee & debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 19 July 2006
Persons entitled: National Westminster Bank PLC
Description: All that leasehold land known as unit 3 platinum business…
14 September 1998
Legal mortgage
Delivered: 5 October 1998
Status: Satisfied on 19 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a barlow fold manchester road bury…
28 May 1998
Mortgage debenture
Delivered: 5 June 1998
Status: Satisfied on 5 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1996
Legal mortgage
Delivered: 9 October 1996
Status: Satisfied on 17 February 1999
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of manchester road…
22 August 1996
Debenture
Delivered: 4 September 1996
Status: Satisfied on 17 February 1999
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…