EDWARD W. TURNER & SON LIMITED

Register to unlock more data on OkredoRegister

EDWARD W. TURNER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020444

Incorporation date

23/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Herald Avenue, Liverpool L24 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/07/2024
Change of details for 3Tl Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Cessation of Lrz Holdings Ltd as a person with significant control on 2024-07-03
dot icon03/07/2024
Notification of 3Tl Limited as a person with significant control on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon02/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon02/06/2023
Termination of appointment of Frank Killen as a director on 2023-06-02
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/07/2022
Registered office address changed from Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ England to 1 Herald Avenue Liverpool L24 9BD on 2022-07-01
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Appointment of Mr Frank Killen as a director on 2020-07-03
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon07/03/2019
Registration of charge 040204440002, created on 2019-03-05
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/01/2019
Appointment of Mr Paul Stanley Reid as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Paul Reid as a director on 2019-01-16
dot icon24/09/2018
Registered office address changed from Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ England to Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ on 2018-09-24
dot icon24/09/2018
Registered office address changed from Waterloo Warehouse Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom to Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ on 2018-09-24
dot icon17/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/01/2018
Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH England to Waterloo Warehouse Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH on 2018-01-05
dot icon24/11/2017
Appointment of Mr Paul Reid as a director on 2017-11-24
dot icon24/11/2017
Appointment of Mr Paul Reid as a secretary on 2017-11-24
dot icon24/11/2017
Termination of appointment of Philip Royden Topping as a director on 2017-11-24
dot icon24/11/2017
Termination of appointment of Philip Royden Topping as a secretary on 2017-11-24
dot icon26/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon26/07/2017
Notification of Lrz Holdings Ltd as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Ross Baigent as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/08/2016
Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH to C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH on 2016-08-08
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/08/2015
Appointment of Mr Philip Royden Topping as a director on 2015-06-01
dot icon14/04/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Ross Martin Baigent as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/07/2013
All of the property or undertaking has been released from charge 1
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/02/2013
Termination of appointment of Ross Baigent as a director
dot icon29/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon16/03/2011
Appointment of Miss Sheila Mary Ruane as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/10/2010
Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 2010-10-27
dot icon25/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Appointment of Mr Philip Royden Topping as a secretary
dot icon25/06/2010
Termination of appointment of Simon Baigent as a secretary
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 23/06/09; full list of members
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Director's change of particulars / ross baigent / 23/06/2009
dot icon01/07/2009
Secretary's change of particulars / simon baigent / 27/02/2008
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 23/06/08; full list of members; amend
dot icon09/07/2008
Return made up to 23/06/08; full list of members
dot icon22/11/2007
Return made up to 23/06/07; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: no 3 south alexandra liverpool freeport liverpool merseyside L21 1JD
dot icon09/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/04/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Return made up to 23/06/06; full list of members
dot icon10/03/2007
Particulars of mortgage/charge
dot icon23/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon23/03/2006
Total exemption full accounts made up to 2004-05-31
dot icon19/08/2005
Return made up to 23/06/05; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/07/2004
Return made up to 23/06/04; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon23/07/2002
Return made up to 23/06/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/10/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon31/07/2001
Return made up to 23/06/01; full list of members
dot icon26/07/2000
Ad 19/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon20/07/2000
New director appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon23/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+381.38 % *

* during past year

Cash in Bank

£165,208.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
122.08K
-
0.00
34.32K
-
2022
4
140.90K
-
0.00
165.21K
-
2022
4
140.90K
-
0.00
165.21K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

140.90K £Ascended15.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.21K £Ascended381.38 % *

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
Baigent, Ross Martin
Director
01/04/2014 - Present
66
Ruane, Sheila Mary
Director
03/03/2011 - Present
17
Reid, Paul Stanley
Director
16/01/2019 - Present
18
Killen, Frank
Director
03/07/2020 - 02/06/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDWARD W. TURNER & SON LIMITED

EDWARD W. TURNER & SON LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 1 Herald Avenue, Liverpool L24 9BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD W. TURNER & SON LIMITED?

toggle

EDWARD W. TURNER & SON LIMITED is currently Active. It was registered on 23/06/2000 .

Where is EDWARD W. TURNER & SON LIMITED located?

toggle

EDWARD W. TURNER & SON LIMITED is registered at 1 Herald Avenue, Liverpool L24 9BD.

What does EDWARD W. TURNER & SON LIMITED do?

toggle

EDWARD W. TURNER & SON LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does EDWARD W. TURNER & SON LIMITED have?

toggle

EDWARD W. TURNER & SON LIMITED had 4 employees in 2022.

What is the latest filing for EDWARD W. TURNER & SON LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.