DAVIES TURNER PLC

Register to unlock more data on OkredoRegister

DAVIES TURNER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00062270

Incorporation date

25/05/1890

Size

Group

Contacts

Registered address

Registered address

West Midlands Freight Terminal, Station Road, Coleshill, West Midlands B46 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/11/2023
Termination of appointment of Michael Alan Gransbury as a director on 2023-11-08
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/09/2023
Appointment of Mr Stephen Roy King as a director on 2023-09-05
dot icon06/01/2023
Group of companies' 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 Denham George Baxter as a director on 2022-03-31
dot icon22/11/2021
Appointment of Ms Emily Daphne Stephenson as a director on 2021-11-11
dot icon22/11/2021
Appointment of Mr Edward Davies Peter Bethell Stephenson as a director on 2021-11-11
dot icon22/11/2021
Appointment of Mr Alan James Williams as a director on 2021-11-11
dot icon22/11/2021
Appointment of Mr James Matthew Wheatley as a director on 2021-11-11
dot icon22/11/2021
Appointment of Mr Alan Corson as a director on 2021-11-11
dot icon22/11/2021
Appointment of Mr Tanjot Singh Soar as a director on 2021-11-11
dot icon18/11/2021
Group of companies' 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
Group of companies' 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 Roger Stephen Lucy as a director on 2020-03-19
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2017
Appointment of Mr Tanjot Singh Soar as a secretary on 2017-11-16
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Elizabeth Jane Youngs as a secretary on 2017-10-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/10/2016
Group of companies' 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 icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/09/2014
Group of companies' 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
Group of companies' 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
Group of companies' 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
Group of companies' accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Peter Castree as a director
dot icon20/07/2010
Termination of appointment of Peter Castree as a director
dot icon25/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon23/11/2009
Director's details changed for Ms Elizabeth Jane Youngs on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Philip Dalton Stephenson on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Michael John Stephenson on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr John Mccartney on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Roger Stephen Lucy on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Michael Alan Gransbury on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Denham George Baxter on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Peter Richard Castree on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Ms Elizabeth Jane Youngs on 2009-11-23
dot icon27/10/2009
Appointment of Mr Roger Stephen Lucy as a director
dot icon27/10/2009
Termination of appointment of George Lines as a director
dot icon27/10/2009
Termination of appointment of John Duke as a director
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon01/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/04/2008
Appointment terminated director nicholas kerr
dot icon22/01/2008
Director's particulars changed
dot icon21/11/2007
Return made up to 26/10/07; full list of members
dot icon20/11/2007
Director resigned
dot icon26/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon23/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon28/10/2005
Return made up to 26/10/05; full list of members
dot icon13/10/2005
Group of companies' accounts made up to 2005-03-31
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
Group of companies' accounts made up to 2004-03-31
dot icon01/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon02/04/2003
Particulars of mortgage/charge
dot icon24/12/2002
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/12/2002
Auditor's report
dot icon24/12/2002
Auditor's statement
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Declaration on reregistration from private to PLC
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Declaration of satisfaction of mortgage/charge
dot icon01/12/2002
Director resigned
dot icon19/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon19/11/2002
Conve 27/03/02
dot icon19/11/2002
Return made up to 26/10/02; full list of members
dot icon30/10/2002
Application for reregistration from private to PLC
dot icon31/07/2002
Director's particulars changed
dot icon28/05/2002
Director's particulars changed
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New secretary appointed
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon12/04/2002
S-div 27/03/02
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED
dot icon11/04/2002
Certificate of change of name
dot icon31/03/2002
Balance Sheet
dot icon31/10/2001
Return made up to 26/10/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/11/2000
Full group accounts made up to 2000-03-31
dot icon03/11/2000
Return made up to 26/10/00; change of members
dot icon22/12/1999
£ sr 1192@1 14/09/99 £ sr [email protected]
dot icon22/12/1999
Resolutions
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Full group accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 26/10/99; change of members
dot icon09/11/1998
Full group accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 26/10/98; full list of members
dot icon19/11/1997
Full group accounts made up to 1997-03-31
dot icon19/11/1997
Return made up to 26/10/97; no change of members
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned;director resigned
dot icon13/11/1996
Full group accounts made up to 1996-03-31
dot icon13/11/1996
Return made up to 26/10/96; no change of members
dot icon07/11/1995
Full group accounts made up to 1995-03-31
dot icon07/11/1995
Return made up to 26/10/95; full list of members
dot icon27/06/1995
£ ic 241645/241312 03/03/95 £ sr [email protected]=333
dot icon27/06/1995
Resolutions
dot icon13/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full group accounts made up to 1994-03-31
dot icon14/11/1994
Return made up to 26/10/94; full list of members
dot icon09/11/1994
£ ic 242778/241645 11/10/94 £ sr [email protected]=1133
dot icon09/11/1994
Resolutions
dot icon17/11/1993
Full group accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 26/10/93; full list of members
dot icon18/11/1992
Full group accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 26/10/92; no change of members
dot icon14/10/1992
Particulars of mortgage/charge
dot icon25/11/1991
Full group accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 26/10/91; change of members
dot icon20/11/1991
£ ic 246556/232779 15/10/91 £ sr [email protected]=13777
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 24/10/90; full list of members
dot icon04/01/1990
Full group accounts made up to 1989-03-31
dot icon04/01/1990
Registered office changed on 04/01/90 from: 334 queenstown road london SW8 4NG
dot icon04/01/1990
Return made up to 26/10/89; full list of members
dot icon19/12/1988
Full group accounts made up to 1988-03-31
dot icon19/12/1988
Return made up to 25/10/88; full list of members
dot icon22/07/1988
Particulars of mortgage/charge
dot icon16/05/1988
New director appointed
dot icon29/04/1988
Particulars of mortgage/charge
dot icon21/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Return made up to 27/10/87; full list of members
dot icon07/12/1987
Accounts made up to 1987-03-31
dot icon17/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon30/10/1986
Return made up to 28/10/86; full list of members
dot icon01/01/1900
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
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corson, Alan
Director
11/11/2021 - Present
1
Gransbury, Michael Alan
Director
27/03/2002 - 08/11/2023
18
Soar, Tanjot Singh
Director
11/11/2021 - Present
3
King, Stephen Roy
Director
05/09/2023 - Present
33
Stephenson, Edward Davies Peter Bethell
Director
11/11/2021 - Present
12

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 PLC

DAVIES TURNER PLC is an(a) Active company incorporated on 25/05/1890 with the registered office located at West Midlands Freight Terminal, Station Road, Coleshill, West Midlands B46 1DT. There are currently 7 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 PLC?

toggle

DAVIES TURNER PLC is currently Active. It was registered on 25/05/1890 .

Where is DAVIES TURNER PLC located?

toggle

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

What does DAVIES TURNER PLC do?

toggle

DAVIES TURNER PLC operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for DAVIES TURNER PLC?

toggle

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