TURNOCK LIMITED

Register to unlock more data on OkredoRegister

TURNOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00320293

Incorporation date

04/11/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reaymer Close,, Off, Leamore Lane,, Walsall,, West Midlands, WS2 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 16
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon10/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon10/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon24/10/2009
Director's details changed for Elizabeth June Stone on 2009-10-23
dot icon24/10/2009
Director's details changed for Theodore Gordon Stone on 2009-10-23
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/10/2008
Return made up to 12/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/09/2008
Appointment terminated secretary neil winnall
dot icon15/03/2008
Appointment terminated director andrew grimwood
dot icon01/03/2008
Appointment terminated secretary andrew grimwood
dot icon29/02/2008
Secretary appointed mr neil winnall
dot icon14/11/2007
Return made up to 12/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/10/2006
Return made up to 12/10/06; full list of members
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/11/2005
Return made up to 12/10/05; full list of members
dot icon12/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
Return made up to 12/10/04; full list of members
dot icon21/11/2003
Return made up to 12/10/03; full list of members
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon27/09/2003
Accounts for a small company made up to 2003-06-30
dot icon06/04/2003
Secretary resigned;director resigned
dot icon06/04/2003
New secretary appointed
dot icon27/03/2003
Resolutions
dot icon29/11/2002
Accounts for a small company made up to 2002-06-30
dot icon18/11/2002
Director resigned
dot icon16/11/2002
Return made up to 12/10/02; full list of members
dot icon14/11/2001
Return made up to 12/10/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-06-30
dot icon14/05/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 12/10/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed
dot icon10/11/1999
Return made up to 12/10/99; full list of members
dot icon27/10/1999
Accounts for a medium company made up to 1999-06-30
dot icon22/07/1999
Director resigned
dot icon20/04/1999
Certificate of change of name
dot icon21/02/1999
Secretary's particulars changed;director's particulars changed
dot icon15/12/1998
Auditor's resignation
dot icon11/12/1998
Auditor's resignation
dot icon16/11/1998
Accounts for a medium company made up to 1998-06-30
dot icon15/10/1998
Return made up to 12/10/98; change of members
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Resolutions
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon08/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon13/12/1997
Particulars of mortgage/charge
dot icon14/11/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 12/10/97; full list of members
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Return made up to 12/10/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-06-30
dot icon26/02/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 12/10/95; no change of members
dot icon12/10/1995
Accounts for a medium company made up to 1995-06-30
dot icon24/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 12/10/94; full list of members
dot icon30/11/1994
Accounts for a medium company made up to 1994-06-30
dot icon18/08/1994
New director appointed
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Ad 15/02/94--------- £ si 9201@1=9201 £ ic 10000/19201
dot icon22/10/1993
Accounts for a medium company made up to 1993-06-30
dot icon04/10/1993
Return made up to 12/10/93; no change of members
dot icon22/10/1992
Return made up to 12/10/92; no change of members
dot icon15/10/1992
Accounts for a small company made up to 1992-06-30
dot icon20/03/1992
Memorandum and Articles of Association
dot icon02/02/1992
Resolutions
dot icon02/02/1992
£ nc 20000/100000 23/01/92
dot icon02/02/1992
New director appointed
dot icon17/12/1991
Accounts for a medium company made up to 1991-06-30
dot icon25/10/1991
Return made up to 12/10/91; full list of members
dot icon09/11/1990
Return made up to 12/10/90; full list of members
dot icon29/10/1990
Full accounts made up to 1990-06-30
dot icon28/02/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon15/01/1990
Registered office changed on 15/01/90 from: green lane walsall WS2 8HT
dot icon27/11/1989
Return made up to 25/10/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-06-30
dot icon13/10/1989
Particulars of mortgage/charge
dot icon11/01/1989
Return made up to 14/12/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-06-30
dot icon22/04/1988
Accounts for a small company made up to 1987-06-30
dot icon22/04/1988
Return made up to 25/12/87; full list of members
dot icon10/12/1986
Accounts for a small company made up to 1986-06-30
dot icon10/12/1986
Return made up to 18/11/86; full list of members
dot icon28/11/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

20
2023
change arrow icon-37.20 % *

* during past year

Cash in Bank

£12,229.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
921.41K
-
0.00
26.45K
-
2022
25
1.46M
-
0.00
19.47K
-
2023
20
1.51M
-
0.00
12.23K
-
2023
20
1.51M
-
0.00
12.23K
-

Employees

2023

Employees

20 Descended-20 % *

Net Assets(GBP)

1.51M £Ascended3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.23K £Descended-37.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Elizabeth June
Director
17/12/1999 - Present
2
Stone, Theodore Gordon
Director
17/07/1998 - Present
3
Kenrick, Martin John
Director
26/07/2000 - 04/11/2002
1
Grimwood, Andrew John
Director
17/12/1999 - 28/03/2003
2
Grimwood, Andrew John
Director
21/10/2003 - 29/02/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TURNOCK LIMITED

TURNOCK LIMITED is an(a) Active company incorporated on 04/11/1936 with the registered office located at Reaymer Close,, Off, Leamore Lane,, Walsall,, West Midlands, WS2 7QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of TURNOCK LIMITED?

toggle

TURNOCK LIMITED is currently Active. It was registered on 04/11/1936 .

Where is TURNOCK LIMITED located?

toggle

TURNOCK LIMITED is registered at Reaymer Close,, Off, Leamore Lane,, Walsall,, West Midlands, WS2 7QZ.

What does TURNOCK LIMITED do?

toggle

TURNOCK LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does TURNOCK LIMITED have?

toggle

TURNOCK LIMITED had 20 employees in 2023.

What is the latest filing for TURNOCK LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-12 with no updates.