CHARLES TURNER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES TURNER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00098291

Incorporation date

10/06/1908

Size

Dormant

Contacts

Registered address

Registered address

No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Accounts for a small company made up to 2023-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon25/09/2023
Resolutions
dot icon21/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon07/08/2023
Cessation of Kruger Tissue Group (Uk) Limited as a person with significant control on 2023-07-28
dot icon07/08/2023
Notification of Kruger Tissue (Consumer) Limited as a person with significant control on 2023-07-28
dot icon07/08/2023
Notification of F.H. Lee Ltd as a person with significant control on 2023-07-28
dot icon07/08/2023
Cessation of Kruger Tissue (Consumer) Limited as a person with significant control on 2023-07-28
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/07/2022
Termination of appointment of Mario Gosselin as a director on 2022-07-22
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr David Angel as a director on 2020-09-01
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon09/10/2018
Director's details changed for Mr. Mario Gosselin on 2018-10-09
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr. Mario Gosselin on 2015-07-02
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mario Gosselin on 2015-02-03
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Donald Cayouette as a director
dot icon21/06/2012
Resolutions
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon30/01/2012
Director's details changed for Donald Cayouette on 2012-01-30
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Termination of appointment of Alan Breckin as a director
dot icon03/03/2011
Termination of appointment of Alan Breckin as a secretary
dot icon08/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Stuart Patterson as a director
dot icon11/08/2010
Registered office address changed from Ashburton House Ashburton Road West Manchester Lancashire M17 1RY on 2010-08-11
dot icon23/07/2010
Director's details changed for Alan Leslie Breckin on 2010-07-23
dot icon23/07/2010
Secretary's details changed for Alan Leslie Breckin on 2010-07-23
dot icon08/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/02/2010
Director's details changed for Stuart Campbell Patterson on 2010-02-08
dot icon08/02/2010
Director's details changed for Donald Cayouette on 2010-02-08
dot icon08/02/2010
Director's details changed for Mario Gosselin on 2010-02-08
dot icon08/02/2010
Director's details changed for Alan Leslie Breckin on 2010-02-08
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 30/01/08; full list of members
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2007
Return made up to 30/01/07; full list of members
dot icon06/01/2007
Registered office changed on 06/01/07 from: springside mills, belmont road, bolton, BL7 9QX.
dot icon23/02/2006
Return made up to 30/01/06; full list of members
dot icon07/02/2006
Director resigned
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-26
dot icon10/06/2005
Full accounts made up to 2003-12-27
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon07/01/2005
Director resigned
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Delivery ext'd 3 mth 27/12/03
dot icon29/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/05/2004
Secretary resigned;director resigned
dot icon26/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Full accounts made up to 2003-04-04
dot icon24/02/2004
Return made up to 30/01/04; full list of members
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon08/05/2003
Full accounts made up to 2002-03-31
dot icon24/02/2003
Return made up to 30/01/03; full list of members
dot icon09/07/2002
Director resigned
dot icon21/06/2002
Full accounts made up to 2001-03-31
dot icon01/05/2002
Return made up to 30/01/02; full list of members
dot icon31/01/2002
Particulars of mortgage/charge
dot icon30/11/2001
Return made up to 30/01/01; full list of members
dot icon12/04/2001
Particulars of mortgage/charge
dot icon09/11/2000
Director resigned
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 30/01/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon23/09/1999
New director appointed
dot icon08/03/1999
Return made up to 30/01/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon06/05/1998
Particulars of mortgage/charge
dot icon17/04/1998
New director appointed
dot icon27/03/1998
Full accounts made up to 1997-03-31
dot icon26/02/1998
Return made up to 30/01/98; full list of members
dot icon02/04/1997
Return made up to 30/01/97; full list of members
dot icon25/07/1996
New director appointed
dot icon09/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Full accounts made up to 1996-03-31
dot icon03/05/1996
Auditor's resignation
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Declaration of assistance for shares acquisition
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon29/03/1996
Return made up to 30/01/96; full list of members
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon10/05/1995
Director's particulars changed
dot icon09/02/1995
Return made up to 30/01/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon11/02/1994
Return made up to 30/01/94; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Return made up to 30/01/93; full list of members
dot icon03/02/1993
-
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 30/01/92; no change of members
dot icon16/10/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon09/02/1991
New director appointed
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Return made up to 30/01/91; no change of members
dot icon17/01/1991
Conve 11/01/90
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon20/02/1990
Return made up to 30/12/89; full list of members
dot icon20/02/1990
Registered office changed on 20/02/90 from: empire worzks, rowditch, derby, DE1 1NB.
dot icon15/01/1990
Group accounts for a small company made up to 1989-02-28
dot icon15/01/1990
Director resigned
dot icon07/06/1989
Registered office changed on 07/06/89 from: springside mills belmont road bromley cross bolton lancashire BL7 9QX
dot icon23/05/1989
Declaration of satisfaction of mortgage/charge
dot icon18/05/1989
Director resigned;new director appointed
dot icon18/05/1989
Accounting reference date extended from 28/02 to 31/03
dot icon03/01/1989
Group accounts for a small company made up to 1988-02-29
dot icon03/01/1989
Return made up to 30/12/88; no change of members
dot icon12/10/1988
Director resigned
dot icon27/09/1988
New director appointed
dot icon24/02/1988
Group accounts for a medium company made up to 1987-02-28
dot icon15/12/1987
Return made up to 30/06/87; no change of members
dot icon31/12/1986
Accounts for a medium company made up to 1986-02-28
dot icon30/10/1986
Return made up to 26/06/86; full list of members

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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angel, David
Director
01/09/2020 - Present
7

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

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 CHARLES TURNER & COMPANY LIMITED

CHARLES TURNER & COMPANY LIMITED is an(a) Active company incorporated on 10/06/1908 with the registered office located at No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TURNER & COMPANY LIMITED?

toggle

CHARLES TURNER & COMPANY LIMITED is currently Active. It was registered on 10/06/1908 .

Where is CHARLES TURNER & COMPANY LIMITED located?

toggle

CHARLES TURNER & COMPANY LIMITED is registered at No. 1 St. Pauls Square, Liverpool, Merseyside L3 9SJ.

What does CHARLES TURNER & COMPANY LIMITED do?

toggle

CHARLES TURNER & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES TURNER & COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with no updates.