C.E.TURNER(ENGINEERS)LIMITED

Register to unlock more data on OkredoRegister

C.E.TURNER(ENGINEERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477536

Incorporation date

24/01/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire LE13 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Notification of Invictus Engineering Group Ltd as a person with significant control on 2024-03-28
dot icon24/04/2025
Cessation of Mersey Industries Limited as a person with significant control on 2024-03-28
dot icon24/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon26/11/2024
Registration of charge 004775360009, created on 2024-11-22
dot icon24/10/2024
Satisfaction of charge 004775360008 in full
dot icon23/10/2024
Director's details changed for Mr Arnold James Lines on 2024-10-09
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/04/2024
Full accounts made up to 2023-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon25/02/2024
Termination of appointment of Jeremy David Rowson as a director on 2024-02-25
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Termination of appointment of Timothy David Blair Harrison as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mr Michael James Southworth as a director on 2023-06-29
dot icon23/05/2023
Appointment of Mr Arnold James Lines as a director on 2023-05-22
dot icon23/03/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon06/04/2022
Termination of appointment of Trevor Michael Kettle as a director on 2022-03-31
dot icon14/02/2022
Change of details for Mersey Industries Limited as a person with significant control on 2020-04-14
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/11/2021
Termination of appointment of Simon John Leslie Dixon as a director on 2021-11-05
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/01/2020
Notification of Mersey Industries Limited as a person with significant control on 2019-09-26
dot icon13/01/2020
Cessation of Simon John Leslie Dixon as a person with significant control on 2019-09-26
dot icon13/01/2020
Termination of appointment of Linda Strelzyn as a secretary on 2020-01-13
dot icon31/10/2019
Appointment of Mr Timothy David Blair Harrison as a director on 2019-09-30
dot icon31/10/2019
Appointment of Mr Jeremy David Rowson as a director on 2019-09-30
dot icon31/10/2019
Termination of appointment of James Edward Mosley Mayne as a director on 2019-09-30
dot icon31/10/2019
Termination of appointment of Julie Margaret Dixon as a director on 2019-09-30
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon10/10/2019
Resolutions
dot icon07/10/2019
Statement of company's objects
dot icon07/10/2019
Resolutions
dot icon01/10/2019
Registration of charge 004775360008, created on 2019-09-25
dot icon02/09/2019
Satisfaction of charge 004775360006 in full
dot icon02/09/2019
Satisfaction of charge 004775360005 in full
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/03/2019
Satisfaction of charge 004775360007 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Director's details changed for Mrs Julie Margaret Dixon on 2017-12-15
dot icon15/12/2017
Appointment of Mrs Julie Margaret Dixon as a director on 2017-01-01
dot icon30/06/2017
Audited abridged accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/11/2016
Termination of appointment of Linda Strelzyn as a director on 2016-10-31
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Registration of charge 004775360007, created on 2016-01-05
dot icon06/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon12/02/2015
Appointment of Mr Trevor Michael Kettle as a director on 2015-01-01
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2014-12-04
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2014-09-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr James Edward Mosley Mayne on 2014-01-01
dot icon05/11/2014
Termination of appointment of Terrance David Towns as a director on 2014-06-30
dot icon07/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/11/2013
Satisfaction of charge 2 in full
dot icon26/10/2013
Satisfaction of charge 3 in full
dot icon26/10/2013
Satisfaction of charge 4 in full
dot icon18/10/2013
Registration of charge 004775360006
dot icon09/08/2013
Registration of charge 004775360005
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon12/04/2013
Termination of appointment of Darryl Roy Perks as a director on 2013-02-28
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Registered office address changed from 18-24 North Street Melton Mowbray Leicestershire LE13 1NL on 2012-10-01
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mrs Linda Strelzyn on 2009-12-31
dot icon19/01/2010
Director's details changed for Terrance David Towns on 2009-12-31
dot icon19/01/2010
Director's details changed for Simon John Leslie Dixon on 2009-12-31
dot icon19/01/2010
Director's details changed for James Edward Mosley Mayne on 2009-12-31
dot icon19/01/2010
Director's details changed for Darryl Roy Perks on 2009-12-31
dot icon19/01/2010
Secretary's details changed for Mrs Linda Strelzyn on 2009-12-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon09/03/2006
Director resigned
dot icon24/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Ad 01/07/04--------- £ si 175@1=175 £ ic 8365/8540
dot icon28/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon24/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Accounts for a medium company made up to 2001-09-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
Director resigned
dot icon05/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon02/08/2000
Accounts for a medium company made up to 1999-09-30
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon11/08/1999
Accounts for a medium company made up to 1998-09-30
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon11/12/1998
Ad 04/12/98--------- £ si 215@1=215 £ ic 8775/8990
dot icon11/12/1998
Resolutions
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon10/03/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon10/11/1997
Particulars of mortgage/charge
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Ad 01/07/96--------- £ si 300@1=300 £ ic 8475/8775
dot icon25/04/1996
Accounts for a small company made up to 1995-09-30
dot icon11/03/1996
Return made up to 31/12/95; no change of members
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon21/06/1995
Director resigned
dot icon01/02/1995
Ad 22/12/94--------- £ si 1000@1
dot icon01/02/1995
Nc inc already adjusted 01/07/94
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Memorandum and Articles of Association
dot icon10/08/1994
Accounts for a small company made up to 1993-09-30
dot icon30/03/1994
Return made up to 31/12/93; change of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon14/08/1992
Accounts for a small company made up to 1991-09-30
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon22/08/1991
Accounts for a small company made up to 1990-09-30
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon19/09/1990
Accounts for a small company made up to 1989-09-30
dot icon29/01/1990
Accounts for a small company made up to 1988-09-30
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-09-30
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon06/01/1988
Return made up to 26/05/87; full list of members
dot icon19/10/1987
Accounts for a small company made up to 1986-09-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

82
2021
change arrow icon0 % *

* during past year

Cash in Bank

£245,454.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
3.47M
-
0.00
245.45K
-
2021
82
3.47M
-
0.00
245.45K
-

Employees

2021

Employees

82 Ascended- *

Net Assets(GBP)

3.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, Michael James
Director
29/06/2023 - Present
45
Harrison, Timothy David Blair
Director
30/09/2019 - 29/06/2023
17
Mr Arnold James Lines
Director
22/05/2023 - Present
11
Rowson, Jeremy David, Dr
Director
30/09/2019 - 25/02/2024
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C.E.TURNER(ENGINEERS)LIMITED

C.E.TURNER(ENGINEERS)LIMITED is an(a) Active company incorporated on 24/01/1950 with the registered office located at 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire LE13 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.TURNER(ENGINEERS)LIMITED?

toggle

C.E.TURNER(ENGINEERS)LIMITED is currently Active. It was registered on 24/01/1950 .

Where is C.E.TURNER(ENGINEERS)LIMITED located?

toggle

C.E.TURNER(ENGINEERS)LIMITED is registered at 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire LE13 1BS.

What does C.E.TURNER(ENGINEERS)LIMITED do?

toggle

C.E.TURNER(ENGINEERS)LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does C.E.TURNER(ENGINEERS)LIMITED have?

toggle

C.E.TURNER(ENGINEERS)LIMITED had 82 employees in 2021.

What is the latest filing for C.E.TURNER(ENGINEERS)LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.