About

Registered Number: 00088368
Date of Incorporation: 11/04/1906 (118 years and 1 month ago)
Company Status: Active
Registered Address: Market Place., Henley On Thames,, Oxfordshire, RG9 2AD

 

Stuart Turner Ltd was registered on 11 April 1906 and are based in Oxfordshire, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. We don't know the number of employees at the organisation. There are 9 directors listed as Emmett, Margaret, Briggs, Peter, Ellis, Grant Allan, Harris, Malcolm Brian, Leverton, Jeffrey Lloyd, Manning, Paul Richard, Mettem, Adrian Victor, Plint, Adrian George, Tugwell, John Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Peter N/A 04 May 1993 1
ELLIS, Grant Allan 01 May 2009 31 December 2017 1
HARRIS, Malcolm Brian 15 January 2008 15 January 2008 1
LEVERTON, Jeffrey Lloyd N/A 31 December 2010 1
MANNING, Paul Richard 01 May 2009 31 December 2017 1
METTEM, Adrian Victor N/A 31 August 2008 1
PLINT, Adrian George N/A 06 December 2005 1
TUGWELL, John Michael N/A 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
EMMETT, Margaret N/A 19 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 15 February 2020
AP01 - Appointment of director 22 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
RESOLUTIONS - N/A 10 October 2017
MR01 - N/A 04 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 27 March 2017
MR04 - N/A 23 August 2016
SH06 - Notice of cancellation of shares 28 July 2016
SH01 - Return of Allotment of shares 28 July 2016
SH19 - Statement of capital 20 July 2016
OC425 - Order of Court 20 July 2016
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 July 2016
RP04 - N/A 17 June 2016
AA - Annual Accounts 17 June 2016
SH01 - Return of Allotment of shares 27 May 2016
RESOLUTIONS - N/A 19 May 2016
SH01 - Return of Allotment of shares 02 March 2016
AR01 - Annual Return 22 February 2016
SH01 - Return of Allotment of shares 06 October 2015
SH01 - Return of Allotment of shares 24 September 2015
SH01 - Return of Allotment of shares 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AA - Annual Accounts 16 June 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AR01 - Annual Return 24 February 2015
SH01 - Return of Allotment of shares 19 February 2015
RESOLUTIONS - N/A 03 February 2015
SH01 - Return of Allotment of shares 19 November 2014
SH01 - Return of Allotment of shares 12 November 2014
SH01 - Return of Allotment of shares 07 November 2014
SH01 - Return of Allotment of shares 10 July 2014
AA - Annual Accounts 24 June 2014
SH01 - Return of Allotment of shares 25 April 2014
SH01 - Return of Allotment of shares 25 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 February 2013
SH01 - Return of Allotment of shares 08 February 2013
SH01 - Return of Allotment of shares 04 January 2013
MG01 - Particulars of a mortgage or charge 19 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 February 2012
SH01 - Return of Allotment of shares 13 February 2012
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 16 June 2011
SH01 - Return of Allotment of shares 21 April 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 15 June 2010
MISC - Miscellaneous document 16 March 2010
AUD - Auditor's letter of resignation 16 March 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
RESOLUTIONS - N/A 05 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 27 January 2009
169 - Return by a company purchasing its own shares 17 September 2008
RESOLUTIONS - N/A 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
MEM/ARTS - N/A 02 March 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 22 March 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 26 February 2004
363a - Annual Return 26 February 2004
363a - Annual Return 28 February 2003
AA - Annual Accounts 20 February 2003
AUD - Auditor's letter of resignation 19 June 2002
RESOLUTIONS - N/A 04 March 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 15 February 2002
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
AA - Annual Accounts 19 February 2001
363a - Annual Return 16 February 2000
AA - Annual Accounts 14 February 2000
363a - Annual Return 03 March 1999
AA - Annual Accounts 02 March 1999
RESOLUTIONS - N/A 19 February 1998
363a - Annual Return 18 February 1998
AA - Annual Accounts 17 February 1998
363a - Annual Return 13 February 1997
AA - Annual Accounts 13 February 1997
AA - Annual Accounts 19 February 1996
363x - Annual Return 19 February 1996
288 - N/A 22 January 1996
AA - Annual Accounts 09 February 1995
363x - Annual Return 09 February 1995
288 - N/A 19 December 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 21 February 1994
363x - Annual Return 21 February 1994
AA - Annual Accounts 21 February 1994
RESOLUTIONS - N/A 13 May 1993
169 - Return by a company purchasing its own shares 13 May 1993
288 - N/A 10 May 1993
363x - Annual Return 01 March 1993
AA - Annual Accounts 15 February 1993
RESOLUTIONS - N/A 20 February 1992
AA - Annual Accounts 20 February 1992
363x - Annual Return 20 February 1992
353 - Register of members 13 January 1992
288 - N/A 24 October 1991
288 - N/A 18 June 1991
288 - N/A 14 June 1991
288 - N/A 22 May 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
RESOLUTIONS - N/A 12 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1990
288 - N/A 08 June 1990
288 - N/A 15 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
288 - N/A 18 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
288 - N/A 24 October 1989
PUC 2 - N/A 03 August 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 20 January 1989
288 - N/A 11 January 1989
PUC 2 - N/A 14 December 1988
PUC 2 - N/A 10 August 1988
PUC 2 - N/A 05 July 1988
288 - N/A 15 April 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
NEWINC - New incorporation documents 10 April 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

Security agreement 16 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.