TURNER BROS (READING) LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » RG8 9BQ

Company number 00940814
Status Active
Incorporation Date 18 October 1968
Company Type Private Limited Company
Address NO 3 MAPLE COURT, GORING ON THAMES, OXFORDSHIRE, RG8 9BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 12,500 ; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 12,500 . The most likely internet sites of TURNER BROS (READING) LIMITED are www.turnerbrosreading.co.uk, and www.turner-bros-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Turner Bros Reading Limited is a Private Limited Company. The company registration number is 00940814. Turner Bros Reading Limited has been working since 18 October 1968. The present status of the company is Active. The registered address of Turner Bros Reading Limited is No 3 Maple Court Goring On Thames Oxfordshire Rg8 9bq. . TURNER, Tracy Pamela is a Secretary of the company. MILLWARD, Jacqueline Margaret is a Director of the company. TURNER, Dennis Charles is a Director of the company. TURNER, Tracy Pamela is a Director of the company. Secretary TURNER, Dennis Charles has been resigned. Secretary TURNER, Margaret Joyce has been resigned. Director CRAGO, Karen Ann has been resigned. Director TROWER, David Anthony has been resigned. Director TURNER, Cherry Rose has been resigned. Director TURNER, David Alan has been resigned. Director TURNER, Dennis Charles has been resigned. Director TURNER, Kenneth Walter has been resigned. Director TURNER, Margaret Joyce has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TURNER, Tracy Pamela
Appointed Date: 01 January 1997

Director
MILLWARD, Jacqueline Margaret
Appointed Date: 01 January 1997
59 years old

Director
TURNER, Dennis Charles
Appointed Date: 28 September 2012
86 years old

Director
TURNER, Tracy Pamela
Appointed Date: 28 March 1996
56 years old

Resigned Directors

Secretary
TURNER, Dennis Charles
Resigned: 28 March 1996

Secretary
TURNER, Margaret Joyce
Resigned: 31 December 1996
Appointed Date: 28 March 1996

Director
CRAGO, Karen Ann
Resigned: 02 February 2015
Appointed Date: 03 April 2000
61 years old

Director
TROWER, David Anthony
Resigned: 30 April 1993
83 years old

Director
TURNER, Cherry Rose
Resigned: 08 February 1994
Appointed Date: 01 April 1992
69 years old

Director
TURNER, David Alan
Resigned: 31 May 1995
78 years old

Director
TURNER, Dennis Charles
Resigned: 28 March 1996
86 years old

Director
TURNER, Kenneth Walter
Resigned: 08 February 1994
87 years old

Director
TURNER, Margaret Joyce
Resigned: 31 December 1996
85 years old

TURNER BROS (READING) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,500

23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,500

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12,500

...
... and 129 more events
15 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

TURNER BROS (READING) LIMITED Charges

29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold premises known as buildings 11 badgemors lane…
24 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h premises situate and k/a the shadows hatch…
26 September 1997
Legal charge
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold premises situate at and known as 4 woden cottages…
26 July 1995
Legal mortgage
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52 hurst park road twyford berkshire t/no:…
17 March 1995
Legal mortgage
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a warwick house tokers green road tokers…
11 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as thames court pack & prime lane henley…
6 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on south side of blandys lane…
24 November 1994
Legal mortgage
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as land at the rear of 15A and 17…
9 August 1994
Legal mortgage
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of tiverton close…
9 August 1994
Legal mortgage
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a salthouse mill road shiplake oxfordshire…
10 January 1994
Legal mortgage
Delivered: 13 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a springfield new road ruscombe berkshire…
26 October 1992
Legal mortgage
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a new inn hampstead norreys berkshire and…
3 February 1992
Legal mortgage
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land having a frontage to main street, stoke row…
16 February 1989
Legal mortgage
Delivered: 24 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kinsley cottage eversley centre eversley hampshire t/n hp…
13 February 1989
Legal mortgage
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a "vellbrook" reading road eversley hants…
24 November 1988
Legal mortgage
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 63 new road ruscombe berkshire and/or…
31 October 1988
Legal charge
Delivered: 7 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 132 london road twyford berkshire title no. Bk 184830…
8 September 1988
Legal mortgage
Delivered: 16 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear of "springfield" 55 new…
8 September 1988
Legal mortgage
Delivered: 16 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of "plewlands" 59 new road ruscombe berks…
11 August 1988
Legal mortgage
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 sandy lane wokingham berkshire t/n bk 56693 and the…
22 July 1988
Legal mortgage
Delivered: 28 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 sandy lane wokingham berks registered at h m land…
29 March 1988
Charge on hiring agreements
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: The benefit including the right to receive rents hire…
12 November 1987
Legal mortgage
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6, sandy lane wokingham, berkshire title no - bk 153819 and…
22 April 1987
Legal mortgage
Delivered: 28 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a colwyn 57 new road, ruscombe berkshire and…
10 February 1987
Legal mortgage
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at rear of 205 finchampstead road…
10 February 1987
Legal mortgage
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at russley green lying off wildcroft…
9 October 1986
Legal mortgage
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 305 barkham road wokingham berkshire…
9 October 1986
Legal mortgage
Delivered: 16 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 309 barkham road wokingham berkshire…
17 September 1986
Legal mortgage
Delivered: 24 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 311 barkham rd wokingham, berkshire and…
10 September 1986
Legal mortgage
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Formerly part of collins farm, basildon, being 0.67 of an…
9 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 301 barkham road…
9 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 309 barkham road…
9 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 303 barkham road, wokingham, berks T.N…
9 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 307 barkham road, wokingham berkshire…
9 September 1986
Legal mortgage
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear at 299 barkham road…
18 April 1986
Legal mortgage
Delivered: 29 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at sandy lane wokingham berkshire and…
17 April 1986
Legal mortgage
Delivered: 30 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 10, sandy lane, wokingham, berkshire.…
10 January 1986
Legal mortgage
Delivered: 22 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 conisbro avenue caversham berkshire and the proceeds of…
28 June 1985
Legal mortgage
Delivered: 12 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of kennylands road & S.e side…
7 June 1985
Legal mortgage
Delivered: 28 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of barkham road wokingham berkshire t/n:- bk…
7 June 1985
Legal mortgage
Delivered: 28 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of barkham road wokingham berkshire t/n:- bk…
28 May 1985
Legal mortgage
Delivered: 18 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14/16 hillside road earley reading and the…
22 April 1985
Legal mortgage
Delivered: 29 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at sandy lane, wokingham, berks, and…
12 February 1985
Legal mortgage
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at grosvenor rd caversham reading berkshire. Land at…
18 January 1985
Legal charge
Delivered: 22 January 1985
Status: Outstanding
Persons entitled: T.A. Fisher & Sons Limited
Description: All that piece or parcel of land at grosvenor road…
10 October 1984
Legal mortgage
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oaklands bungalow 201 finchampstead road…
25 September 1984
Legal mortgage
Delivered: 12 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 sandy lane wokingham, berks. T.N. bk 39279 and the…
30 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/N 8 sandy lane wotingham berkshire t/n:- bk 39279. and…
3 May 1984
Legal mortgage
Delivered: 10 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H normanleigh 1025 oxford road tilehurst reading. And the…
12 April 1984
Legal mortgage
Delivered: 27 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hillside road wokingham berkshire t/n bk 47561 bk…
15 September 1983
Legal mortgage
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at whitley wood road reading berks title no:- bk…
27 October 1982
Legal mortgage
Delivered: 16 November 1982
Status: Satisfied on 16 May 1998
Persons entitled: National Westminster Bank PLC
Description: Avenue house, upper warren avenue caversham reading…
19 January 1982
Legal charge
Delivered: 1 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at water road, reading berkshire title nos:- bk 2108…
15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at rear of 242 whitley wood road, reading, berkshire…
15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 104 whitley wood road reading, berkshire title no bk 93823.
15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 246 whitley wood road, reading, berkshire title no bk 89835.
15 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 244 whitley wood road, keading…
16 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 king street lane and land adjoining winnersh, berkshire…
5 June 1981
Legal charge
Delivered: 12 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land to the rear 106 whitley wood lane reading berkshire…
7 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land to rear of 250 whitley wood road reading berkshire…
7 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 250 whitley wood road, roading berkshire.
5 September 1980
Mortgage
Delivered: 17 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of finchampstead road, wokingham…
16 June 1980
Legal charge
Delivered: 1 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property:- 3 prospect street, cawedam, reading…
14 February 1980
Legal mortgage
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at beverley close thatcham berkshire title no bk…
29 October 1979
Legal mortgage
Delivered: 2 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plots 3&4 neir road, ruscombe berks…
30 April 1979
Legal mortgage
Delivered: 14 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ruscombe, berks, title no bk 9556, part bk 9036 and…
20 March 1979
Legal charge
Delivered: 26 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as blenden lodge, finchampstead road…
12 October 1978
Legal mortgage
Delivered: 19 October 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the haven, long lane, tilehurst…
30 August 1978
Legal mortgage
Delivered: 18 September 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as baronmead, rotherwick, hants…
25 August 1978
Legal mortgage
Delivered: 11 September 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 182 little marlow road, marlow…
24 July 1978
Legal mortgage
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at chapel hill, tilehurst, reading, berks as…
7 February 1978
Legal mortgage
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property, 67 peppard rd carversham, reading berks.…
17 November 1977
Mortgage
Delivered: 7 December 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 95 oak tree road, tilehurst, reading berks…
17 November 1977
Legal mortgage
Delivered: 29 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of rear garden of 97 oak treet rd, tilehurst, reading…
19 May 1977
Legal mortgage
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 42 berkeley avenue reading described in a…
1 March 1976
Legal mortgage
Delivered: 8 March 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rokeby drive, tokers green. Floating charge over…
28 November 1975
Legal mortgage
Delivered: 16 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land binfield heath shipulake…
21 October 1975
Legal mortgage
Delivered: 27 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 oak tree rd, tilehurst, reading berkshire & land…
19 September 1975
Legal charge
Delivered: 1 October 1975
Status: Outstanding
Persons entitled: Barkwell Property Holdings LTD
Description: 93 oak tree rd, tilehurst, reading berkshire & land…
12 March 1975
Legal mortgage
Delivered: 18 March 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 grovelardo road, reading.. Floating charge over all…
30 July 1974
Legal mortgage
Delivered: 5 August 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south of st andrews rd, henley on thames, south…
12 June 1973
Legal mortgage
Delivered: 28 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number 39, brockhamwell rd. Woodley, reading, berkshire.…
7 June 1973
Legal mortgage
Delivered: 13 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in the county of hants with a frontage to a road…
5 March 1973
Legal mortgage
Delivered: 26 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the corner of crescent road and westwood road…
1 February 1973
Legal mortgage
Delivered: 6 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at forreth headley hampshire. Floating charge over all…
20 September 1972
Legal charge
Delivered: 25 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 25 chesterfield rd newbury berks. Floating…
23 August 1972
Mortgage
Delivered: 1 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the morth of fishermans lane, aldermaston…