DAVIES TURNER & CO. LIMITED

Register to unlock more data on OkredoRegister

DAVIES TURNER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345197

Incorporation date

24/12/2001

Size

Full

Contacts

Registered address

Registered address

West Midlands Freight Terminal, Station Road, Coleshill B46 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon02/04/2025
Termination of appointment of Michael Stewart as a director on 2025-03-31
dot icon28/11/2024
Appointment of Mr David William O'brien as a director on 2024-11-12
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon11/04/2024
Appointment of Mr Daniel Ian Southby as a director on 2024-04-01
dot icon15/11/2023
Termination of appointment of Michael Alan Gransbury as a director on 2023-11-07
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr Stephen Roy King as a director on 2023-08-30
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/04/2022
Termination of appointment of Philip Dalton Stephenson as a director on 2022-03-31
dot icon07/04/2022
Appointment of Darren Mclaughlan as a director on 2022-04-01
dot icon07/04/2022
Appointment of Jason Edwards as a director on 2022-04-01
dot icon07/04/2022
Appointment of Anthony Richard Cole as a director on 2022-04-01
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/11/2020
Full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/04/2020
Termination of appointment of Keiron Joseph Larkin as a director on 2020-03-10
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Termination of appointment of a director
dot icon11/07/2018
Termination of appointment of Roger Lucy as a director
dot icon10/07/2018
Termination of appointment of Roger Stephen Lucy as a director on 2018-05-31
dot icon23/11/2017
Appointment of Mr Tanjot Singh Soar as a secretary on 2017-11-07
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a secretary on 2017-10-25
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a director on 2017-10-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Director's details changed for Mr Philip Dalton Stephenson on 2016-02-01
dot icon21/09/2016
Director's details changed for Mr Edward Davies Peter Bethell Stephenson on 2016-09-19
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon08/05/2015
Appointment of Ms Emily Daphne Stephenson as a director on 2015-04-01
dot icon08/05/2015
Appointment of Mr Edward Davies Peter Bethell Stephenson as a director on 2015-04-01
dot icon08/05/2015
Termination of appointment of Michael Robert Dean as a director on 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Termination of appointment of John Mccartney as a director
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon17/09/2013
Accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon07/10/2011
Accounts made up to 2011-03-31
dot icon03/12/2010
Accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Michael Stewart on 2010-11-12
dot icon13/04/2010
Appointment of Ms Elizabeth Jane Youngs as a director
dot icon13/04/2010
Appointment of Mr Michael Stewart as a director
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Alan James Williams on 2009-10-27
dot icon27/10/2009
Director's details changed for Alan Williams on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Philip Dalton Stephenson on 2009-10-27
dot icon27/10/2009
Director's details changed for Michael John Stephenson on 2009-10-27
dot icon27/10/2009
Director's details changed for Roger Stephen Lucy on 2009-10-27
dot icon27/10/2009
Director's details changed for John Mccartney on 2009-10-27
dot icon27/10/2009
Director's details changed for Keiron Joseph Larkin on 2009-10-27
dot icon27/10/2009
Director's details changed for Michael Alan Gransbury on 2009-10-27
dot icon27/10/2009
Director's details changed for Michael Robert Dean on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Elizabeth Jane Youngs on 2009-10-27
dot icon30/09/2009
Accounts made up to 2009-03-31
dot icon01/04/2009
Appointment terminated director john duke
dot icon20/11/2008
Appointment terminate, director george richard lines logged form
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon03/11/2008
Appointment terminated director george lines
dot icon30/09/2008
Accounts made up to 2008-03-31
dot icon22/01/2008
Director's particulars changed
dot icon23/11/2007
Return made up to 26/10/07; full list of members
dot icon26/10/2007
Accounts made up to 2007-03-31
dot icon02/03/2007
Secretary's particulars changed
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon23/10/2006
Accounts made up to 2006-03-31
dot icon01/09/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon28/10/2005
Return made up to 26/10/05; full list of members
dot icon13/10/2005
Accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon07/02/2005
Director's particulars changed
dot icon31/10/2004
Return made up to 26/10/04; full list of members
dot icon22/10/2004
Accounts made up to 2004-03-31
dot icon06/01/2004
Return made up to 24/12/03; full list of members
dot icon22/10/2003
Accounts made up to 2003-03-31
dot icon29/04/2003
Secretary's particulars changed
dot icon13/01/2003
Return made up to 24/12/02; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon31/07/2002
Director's particulars changed
dot icon01/05/2002
Resolutions
dot icon22/04/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 39 newhall street birmingham west midlands B3 3DY
dot icon12/04/2002
Certificate of change of name
dot icon24/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Michael John
Director
27/03/2002 - Present
11
Gransbury, Michael Alan
Director
27/03/2002 - 07/11/2023
18
Stephenson, Edward Davies Peter Bethell
Director
01/04/2015 - Present
12
Mclaughlan, Darren
Director
01/04/2022 - Present
-
Williams, Alan James
Director
01/04/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

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 DAVIES TURNER & CO. LIMITED

DAVIES TURNER & CO. LIMITED is an(a) Active company incorporated on 24/12/2001 with the registered office located at West Midlands Freight Terminal, Station Road, Coleshill B46 1DT. There are currently 10 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 DAVIES TURNER & CO. LIMITED?

toggle

DAVIES TURNER & CO. LIMITED is currently Active. It was registered on 24/12/2001 .

Where is DAVIES TURNER & CO. LIMITED located?

toggle

DAVIES TURNER & CO. LIMITED is registered at West Midlands Freight Terminal, Station Road, Coleshill B46 1DT.

What does DAVIES TURNER & CO. LIMITED do?

toggle

DAVIES TURNER & CO. LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for DAVIES TURNER & CO. LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with no updates.