DAVIES TURNER PLC
COLESHILL DAVIES TURNER & CO LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DT

Company number 00062270
Status Active
Incorporation Date 25 May 1890
Company Type Public Limited Company
Address WEST MIDLANDS FREIGHT TERMINAL, STATION ROAD, COLESHILL, WEST MIDLANDS, B46 1DT
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52102 - Operation of warehousing and storage facilities for air transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Philip Dalton Stephenson on 1 February 2016. The most likely internet sites of DAVIES TURNER PLC are www.daviesturner.co.uk, and www.davies-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and five months. Davies Turner Plc is a Public Limited Company. The company registration number is 00062270. Davies Turner Plc has been working since 25 May 1890. The present status of the company is Active. The registered address of Davies Turner Plc is West Midlands Freight Terminal Station Road Coleshill West Midlands B46 1dt. . YOUNGS, Elizabeth Jane is a Secretary of the company. BAXTER, Denham George is a Director of the company. GRANSBURY, Michael Alan is a Director of the company. LUCY, Roger Stephen is a Director of the company. STEPHENSON, Michael John is a Director of the company. STEPHENSON, Philip Dalton is a Director of the company. YOUNGS, Elizabeth Jane is a Director of the company. Secretary FOWLER, Peter John has been resigned. Secretary LINES, George Richard has been resigned. Director CASTREE, Peter Richard has been resigned. Director DUKE, John Llewellyn has been resigned. Director FOWLER, Peter John has been resigned. Director GRAY, Stephen Marius has been resigned. Director KERR, Nicholas has been resigned. Director LINES, George Richard has been resigned. Director MCCARTNEY, John has been resigned. Director SAUNDERS, David Michael has been resigned. Director STEPHENSON, Urban George Eric has been resigned. Director TONG, John David has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
YOUNGS, Elizabeth Jane
Appointed Date: 27 March 2002

Director
BAXTER, Denham George
Appointed Date: 04 January 2006
63 years old

Director
GRANSBURY, Michael Alan
Appointed Date: 27 March 2002
58 years old

Director
LUCY, Roger Stephen
Appointed Date: 31 March 2009
73 years old

Director

Director

Director
YOUNGS, Elizabeth Jane
Appointed Date: 03 January 2006
60 years old

Resigned Directors

Secretary
FOWLER, Peter John
Resigned: 27 November 1996

Secretary
LINES, George Richard
Resigned: 27 March 2002
Appointed Date: 27 November 1996

Director
CASTREE, Peter Richard
Resigned: 31 December 2009
Appointed Date: 27 March 2002
82 years old

Director
DUKE, John Llewellyn
Resigned: 31 March 2009
81 years old

Director
FOWLER, Peter John
Resigned: 27 November 1996
93 years old

Director
GRAY, Stephen Marius
Resigned: 15 October 2002
91 years old

Director
KERR, Nicholas
Resigned: 19 March 2008
Appointed Date: 27 March 2002
69 years old

Director
LINES, George Richard
Resigned: 31 March 2009
87 years old

Director
MCCARTNEY, John
Resigned: 31 March 2014
Appointed Date: 27 March 2002
73 years old

Director
SAUNDERS, David Michael
Resigned: 04 November 2006
Appointed Date: 27 March 2002
79 years old

Director
STEPHENSON, Urban George Eric
Resigned: 19 October 1999
106 years old

Director
TONG, John David
Resigned: 01 April 2005
84 years old

Persons With Significant Control

Davies Turner Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIES TURNER PLC Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 March 2016
21 Sep 2016
Director's details changed for Mr Philip Dalton Stephenson on 1 February 2016
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 238,056.4

01 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 124 more events
07 Dec 1987
Accounts made up to 31 March 1987

17 Aug 1987
Secretary resigned;new secretary appointed;new director appointed

30 Oct 1986
Group of companies' accounts made up to 31 March 1986

30 Oct 1986
Return made up to 28/10/86; full list of members

01 Jan 1900
Incorporation

DAVIES TURNER PLC Charges

31 March 2003
Chattel mortgage
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The goods as described in the chattels list including (I)…
5 June 1995
Charge over credit balances
Delivered: 13 June 1995
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,000,000 together with interest accrued now or…
6 October 1992
Legal charge
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: Moncrisp Limited
Description: Land at edisons park crossways business park dartford kent.
12 July 1988
Supplemental charge
Delivered: 22 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebts and…
25 April 1988
Legal mortgage
Delivered: 29 April 1988
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: Units 9 and 10 brickfields trading estate hyton, knowsley…
14 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property being land to the east of queenstown road…
22 April 1976
Mortgage debenture
Delivered: 29 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 334/340, queenstown road S.W.8 wandsworth 326/332…