J.E. TURNER & SON LIMITED
HATHERSHAW

Hellopages » Greater Manchester » Oldham » OL8 3EJ

Company number 00954642
Status Active
Incorporation Date 21 May 1969
Company Type Private Limited Company
Address BELL MILL, CLAREMONT STREET, HATHERSHAW, LANCASHIRE, OL8 3EJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of J.E. TURNER & SON LIMITED are www.jeturnerson.co.uk, and www.j-e-turner-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. J E Turner Son Limited is a Private Limited Company. The company registration number is 00954642. J E Turner Son Limited has been working since 21 May 1969. The present status of the company is Active. The registered address of J E Turner Son Limited is Bell Mill Claremont Street Hathershaw Lancashire Ol8 3ej. . MORRISON, Barbara is a Secretary of the company. BULLBROOK, Richard Max is a Director of the company. TURNER, Jack Eddie is a Director of the company. WALMSLEY, Myles Keith is a Director of the company. Secretary GMEREK, Stephen Andrzej has been resigned. Secretary TRAVIS, Michael Ernest has been resigned. Secretary WALMSLEY, Myles Keith has been resigned. Director CROMPTON, Stephen John has been resigned. Director TURNER, Antoinette June has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
MORRISON, Barbara
Appointed Date: 20 December 2013

Director

Director
TURNER, Jack Eddie

81 years old

Director

Resigned Directors

Secretary
GMEREK, Stephen Andrzej
Resigned: 01 June 1993

Secretary
TRAVIS, Michael Ernest
Resigned: 20 December 2013
Appointed Date: 31 October 1996

Secretary
WALMSLEY, Myles Keith
Resigned: 31 October 1996
Appointed Date: 01 June 1993

Director
CROMPTON, Stephen John
Resigned: 28 May 1992
64 years old

Director
TURNER, Antoinette June
Resigned: 10 February 2002
79 years old

Persons With Significant Control

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

J.E. TURNER & SON LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000

02 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 78 more events
10 Feb 1988
Return made up to 23/12/87; full list of members

26 May 1987
Particulars of mortgage/charge

02 Apr 1987
Accounts for a small company made up to 1 June 1986

02 Apr 1987
Return made up to 15/12/86; full list of members

05 Jun 1986
Return made up to 21/12/85; full list of members

J.E. TURNER & SON LIMITED Charges

17 February 1995
Fixed and floating charge
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Debenture
Delivered: 28 February 1995
Status: Satisfied on 10 June 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1987
Mortgage debenture
Delivered: 26 May 1987
Status: Satisfied on 2 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1976
Mortgage debenture
Delivered: 18 May 1976
Status: Satisfied on 2 August 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…