BOND TURNER LIMITED

Register to unlock more data on OkredoRegister

BOND TURNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05770681

Incorporation date

05/04/2006

Size

Full

Contacts

Registered address

Registered address

The Plaza, Old Hall Street, Liverpool, Merseyside L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon07/01/2026
Registration of charge 057706810010, created on 2025-12-23
dot icon06/01/2026
Registration of charge 057706810009, created on 2025-12-23
dot icon24/10/2025
Change of details for Anexo Group Plc as a person with significant control on 2025-10-21
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Second filing for the notification of Anexo Group Plc as a person with significant control
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Resolutions
dot icon15/10/2024
Satisfaction of charge 057706810005 in full
dot icon08/10/2024
Registration of charge 057706810008, created on 2024-10-03
dot icon04/10/2024
Registration of charge 057706810006, created on 2024-10-03
dot icon04/10/2024
Registration of charge 057706810007, created on 2024-10-03
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Appointment of Ms Sara Stanger as a director on 2023-01-26
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon19/01/2022
Director's details changed for Miss Samantha Ann Moss on 2020-01-05
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Termination of appointment of Joanne Elizabeth Allen as a director on 2021-10-13
dot icon28/04/2021
Appointment of Rachael Ann Wong as a director on 2021-04-20
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon16/10/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon01/10/2019
Satisfaction of charge 057706810004 in full
dot icon30/09/2019
Registration of charge 057706810005, created on 2019-09-26
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Notification of Anexo Group Plc as a person with significant control on 2018-06-15
dot icon01/08/2018
Resolutions
dot icon24/07/2018
Cessation of Samantha Ann Moss as a person with significant control on 2018-06-15
dot icon21/06/2018
Appointment of Dawn Catherine O'brien as a director on 2018-06-21
dot icon21/06/2018
Appointment of Joanne Elizabeth Allen as a director on 2018-06-21
dot icon19/06/2018
Resolutions
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon31/01/2017
Satisfaction of charge 057706810003 in full
dot icon26/01/2017
Registration of charge 057706810004, created on 2017-01-25
dot icon04/01/2017
Registered office address changed from No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to The Plaza Old Hall Street Liverpool Merseyside L3 9QJ on 2017-01-04
dot icon11/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon22/04/2015
Registered office address changed from 5 Temple Square Liverpool Merseyside L2 5RH to No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2015-04-22
dot icon03/12/2014
Satisfaction of charge 2 in full
dot icon20/11/2014
Registration of charge 057706810003, created on 2014-11-19
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon13/06/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/05/2014
Director's details changed for Miss Samantha Moss on 2014-01-08
dot icon01/05/2014
Accounts for a medium company made up to 2013-07-31
dot icon02/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/05/2013
Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 2013-05-02
dot icon05/03/2013
Accounts for a medium company made up to 2012-07-31
dot icon18/02/2013
Termination of appointment of Joanne Elizabeth Allen as a director on 2013-02-12
dot icon21/05/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN England on 2012-05-21
dot icon18/05/2012
Registered office address changed from No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2012-05-18
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mrs Joanne Elizabeth Allen on 2012-04-01
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2012
Accounts for a medium company made up to 2011-07-31
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2012
Registered office address changed from 1 Old Hall Street Liverpool Merseyside L3 9HF United Kingdom on 2012-02-17
dot icon21/06/2011
Accounts for a medium company made up to 2010-07-31
dot icon06/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/06/2011
Director's details changed for Samantha Moss on 2011-04-01
dot icon03/06/2011
Director's details changed for Peter Ian Carruthers on 2011-04-01
dot icon03/06/2011
Director's details changed for Joanne Elizabeth Allen on 2011-04-01
dot icon03/06/2011
Registered office address changed from 1 Old Hall Street Liverpool L3 9HF on 2011-06-03
dot icon24/05/2011
Termination of appointment of Peter Carruthers as a director
dot icon09/05/2011
Appointment of Dawn O'brien as a secretary
dot icon27/04/2011
Termination of appointment of Linda Bakewell as a director
dot icon01/11/2010
Appointment of Linda Carol Bakewell as a director
dot icon28/10/2010
Termination of appointment of Alan Wharton as a director
dot icon28/10/2010
Termination of appointment of Alan Wharton as a secretary
dot icon01/09/2010
Full accounts made up to 2009-07-31
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/04/2010
Director's details changed for Joanne Elizabeth Allen on 2010-04-12
dot icon14/04/2010
Director's details changed for Peter Ian Carruthers on 2010-04-12
dot icon14/04/2010
Director's details changed for Samantha Moss on 2010-04-12
dot icon14/04/2010
Director's details changed for Mr Alan James Wharton on 2010-04-12
dot icon13/10/2009
Accounts for a medium company made up to 2008-07-31
dot icon22/09/2009
Director's change of particulars / joanne green / 19/09/2009
dot icon02/09/2009
Appointment terminated director linda bakewell
dot icon25/08/2009
Director appointed joanne elizabeth green
dot icon20/08/2009
Director appointed peter ian carruthers
dot icon20/08/2009
Director appointed samantha ann moss
dot icon28/04/2009
Return made up to 05/04/09; full list of members
dot icon06/08/2008
Resolutions
dot icon15/05/2008
Return made up to 05/04/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/01/2008
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon18/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
New secretary appointed
dot icon25/06/2007
Return made up to 05/04/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: armstrong solicitors, 3RD floor 42 castle street liverpool L2 7LA
dot icon05/10/2006
Particulars of mortgage/charge
dot icon02/08/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed;new director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Secretary resigned
dot icon21/04/2006
Registered office changed on 21/04/06 from: 5 the hawthorns, 10 york road formby liverpool L37 8BA
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanger, Sara
Director
25/01/2023 - Present
-
Moss, Samantha Ann
Director
01/08/2009 - Present
8
O'brien, Dawn Catherine
Director
21/06/2018 - Present
1
Wong, Rachael Ann
Director
20/04/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND TURNER LIMITED

BOND TURNER LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at The Plaza, Old Hall Street, Liverpool, Merseyside L3 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND TURNER LIMITED?

toggle

BOND TURNER LIMITED is currently Active. It was registered on 05/04/2006 .

Where is BOND TURNER LIMITED located?

toggle

BOND TURNER LIMITED is registered at The Plaza, Old Hall Street, Liverpool, Merseyside L3 9QJ.

What does BOND TURNER LIMITED do?

toggle

BOND TURNER LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BOND TURNER LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-11 with no updates.