EDWARD TURNER & SON LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8LT

Company number 01035504
Status Active
Incorporation Date 21 December 1971
Company Type Private Limited Company
Address 312-314 PETRE STREET, SHEFFIELD, S4 8LT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 5,503 . The most likely internet sites of EDWARD TURNER & SON LIMITED are www.edwardturnerson.co.uk, and www.edward-turner-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Rotherham Central Rail Station is 4.3 miles; to Elsecar Rail Station is 6.9 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Turner Son Limited is a Private Limited Company. The company registration number is 01035504. Edward Turner Son Limited has been working since 21 December 1971. The present status of the company is Active. The registered address of Edward Turner Son Limited is 312 314 Petre Street Sheffield S4 8lt. . TURNER, Sarah Catherine is a Secretary of the company. TURNER, Charles James is a Director of the company. TURNER, Gillian Mary is a Director of the company. TURNER, Sara Jane is a Director of the company. Secretary PRICE, Andrew Brian has been resigned. Secretary TURNER, Gillian Mary has been resigned. Director BARNES, Stuart Michael has been resigned. Director TURNER, Edward Neil, The Hon has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TURNER, Sarah Catherine
Appointed Date: 05 January 2012

Director

Director
TURNER, Gillian Mary

85 years old

Director
TURNER, Sara Jane
Appointed Date: 01 September 2001
54 years old

Resigned Directors

Secretary
PRICE, Andrew Brian
Resigned: 23 February 1993
Appointed Date: 22 February 1993

Secretary
TURNER, Gillian Mary
Resigned: 05 January 2012

Director
BARNES, Stuart Michael
Resigned: 31 December 2001
78 years old

Director
TURNER, Edward Neil, The Hon
Resigned: 01 December 2010
84 years old

Persons With Significant Control

Mr Charles James Turner
Notified on: 1 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWARD TURNER & SON LIMITED Events

10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Jun 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,503

07 Jul 2015
Accounts for a small company made up to 31 December 2014
13 Jan 2015
Satisfaction of charge 6 in full
...
... and 92 more events
08 Sep 1987
Return made up to 12/06/87; full list of members

12 Jun 1987
New director appointed

06 Dec 1986
Declaration of satisfaction of mortgage/charge

10 Sep 1986
Accounts for a small company made up to 31 December 1985

10 Sep 1986
Return made up to 27/06/86; full list of members

EDWARD TURNER & SON LIMITED Charges

9 October 2013
Charge code 0103 5504 0010
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
5 March 2013
Assignment
Delivered: 8 March 2013
Status: Satisfied on 13 February 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
9 September 2010
Legal assignment
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 August 2010
Debenture
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Debenture
Delivered: 16 May 2009
Status: Satisfied on 13 January 2015
Persons entitled: Hon Edward Neil Turner Obe Dl
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 January 2005
Third party charge of deposit
Delivered: 29 January 2005
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: Deposit initially of £25,000 credited to account…
10 April 1975
Legal charge
Delivered: 16 April 1975
Status: Satisfied on 4 September 2008
Persons entitled: Forward Trust LTD
Description: F/Hold land in parish of froggatt derbyshire containing…
17 May 1974
Floating charge
Delivered: 22 May 1974
Status: Satisfied on 10 January 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all the property…
17 May 1974
Mortgage
Delivered: 22 May 1974
Status: Satisfied on 4 September 2008
Persons entitled: Midland Bank LTD
Description: L/Lands and premises being land & premises at firbeck…