COOPER & TURNER LIMITED
SHEFFIELD CALLDINE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1RS

Company number 04021697
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address TEMPLEBOROUGH WORKS, SHEFFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1RS
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of COOPER & TURNER LIMITED are www.cooperturner.co.uk, and www.cooper-turner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Sheffield Rail Station is 3.9 miles; to Mexborough Rail Station is 6.7 miles; to Kiveton Bridge Rail Station is 7.5 miles; to Barnsley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooper Turner Limited is a Private Limited Company. The company registration number is 04021697. Cooper Turner Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Cooper Turner Limited is Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1rs. . SANDERSON, Grahame Irwin is a Secretary of the company. BROWN, Anthony James is a Director of the company. BROWN, David Richard is a Director of the company. CHATTERTON, Mark is a Director of the company. FINDLAY, Donald Murray is a Director of the company. SANDERSON, Grahame Irwin is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director GREALEY, Wayne Neville has been resigned. Director JONES, Peter David Vaughan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
SANDERSON, Grahame Irwin
Appointed Date: 27 July 2000

Director
BROWN, Anthony James
Appointed Date: 27 July 2000
60 years old

Director
BROWN, David Richard
Appointed Date: 24 April 2006
58 years old

Director
CHATTERTON, Mark
Appointed Date: 22 May 2002
65 years old

Director
FINDLAY, Donald Murray
Appointed Date: 21 March 2007
73 years old

Director
SANDERSON, Grahame Irwin
Appointed Date: 24 April 2006
73 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 27 July 2000
Appointed Date: 26 June 2000

Director
GREALEY, Wayne Neville
Resigned: 30 June 2005
Appointed Date: 22 May 2002
63 years old

Director
JONES, Peter David Vaughan
Resigned: 23 January 2004
Appointed Date: 22 May 2002
58 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 27 July 2000
Appointed Date: 26 June 2000

COOPER & TURNER LIMITED Events

16 Nov 2016
Full accounts made up to 29 February 2016
13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

04 Dec 2015
Accounts for a medium company made up to 28 February 2015
27 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

02 Dec 2014
Accounts for a medium company made up to 28 February 2014
...
... and 69 more events
08 Aug 2000
Director resigned
08 Aug 2000
Secretary resigned
08 Aug 2000
New secretary appointed
08 Aug 2000
Registered office changed on 08/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
26 Jun 2000
Incorporation

COOPER & TURNER LIMITED Charges

21 May 2013
Charge code 0402 1697 0013
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The factory premises at the south side of sheffield road…
26 September 2006
Chattel mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Sps power decoiling stand s/n 4409 with 60" mandrel (not in…
26 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Fixed and floating charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
14 February 2005
Chattel mortgage
Delivered: 23 February 2005
Status: Satisfied on 9 December 2006
Persons entitled: Davenham Trust PLC
Description: Peltzer & ehlers cold forging cell comprising fastener…
11 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 9 December 2006
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Fixed charge over chattels
Delivered: 31 December 2003
Status: Satisfied on 11 July 2006
Persons entitled: Ge Heller Limited
Description: Present and future right title property and interest in and…
31 August 2000
Debenture
Delivered: 9 September 2000
Status: Satisfied on 9 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Legal mortgage
Delivered: 9 September 2000
Status: Satisfied on 9 December 2006
Persons entitled: Hsbc Bank PLC
Description: Property k/a sheffield road sheffield t/nos SYK45002…
31 August 2000
Fixed and floating charge over all assets
Delivered: 8 September 2000
Status: Satisfied on 11 July 2006
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Fixed charge over chattels
Delivered: 8 September 2000
Status: Satisfied on 11 July 2006
Persons entitled: Nmb-Heller Limited
Description: All right title and interest in and to the assets described…
31 August 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 11 July 2006
Persons entitled: Nmb-Heller Limited
Description: F/H land being factory premises on the south side of…