About

Registered Number: 00473824
Date of Incorporation: 12/10/1949 (74 years and 7 months ago)
Company Status: Active
Registered Address: Bell Mill, Claremont Street, Hathershaw,Oldham, Lancashire, OL8 3EJ

 

Based in Hathershaw,Oldham in Lancashire, Turner Bianca Plc was founded on 12 October 1949, it's status in the Companies House registry is set to "Active". The companies directors are listed as Morrison, Barbara, Bullbrook, Daniel, Bullbrook, Richard Max, Harrison, Sophie, Rutherford, Kevin, Turner, Jack Eddie, Turner, Luke, Turner, Zelda, Gmerek, Stephen Andrzej, Travis, Michael Ernest, Walmsley, Myles Keith, Batty, Sharon Louise, Bloomfield, Joanne Ruth, Fitzpatrick, Paul John, Pashley, Leonard, Turner, Antoinette June, Young, James Wilson in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLBROOK, Daniel 01 November 2010 - 1
BULLBROOK, Richard Max N/A - 1
HARRISON, Sophie 31 December 2017 - 1
RUTHERFORD, Kevin 01 September 2000 - 1
TURNER, Jack Eddie N/A - 1
TURNER, Luke 31 December 2017 - 1
TURNER, Zelda 31 December 2017 - 1
BATTY, Sharon Louise 01 October 2017 01 November 2019 1
BLOOMFIELD, Joanne Ruth 17 March 2003 01 November 2019 1
FITZPATRICK, Paul John 01 February 2005 01 November 2019 1
PASHLEY, Leonard 01 February 2005 01 November 2019 1
TURNER, Antoinette June N/A 10 February 2002 1
YOUNG, James Wilson 01 September 2000 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Barbara 20 December 2013 - 1
GMEREK, Stephen Andrzej N/A 01 June 1993 1
TRAVIS, Michael Ernest 18 November 1994 20 December 2013 1
WALMSLEY, Myles Keith 01 June 1993 18 November 1994 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
CS01 - N/A 28 August 2020
AA01 - Change of accounting reference date 30 April 2020
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 01 October 2018
MA - Memorandum and Articles 22 August 2018
CS01 - N/A 30 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2018
SH08 - Notice of name or other designation of class of shares 17 May 2018
RESOLUTIONS - N/A 09 May 2018
CC04 - Statement of companies objects 09 May 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 August 2017
MR01 - N/A 14 July 2017
CH01 - Change of particulars for director 05 July 2017
CH01 - Change of particulars for director 05 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
MR04 - N/A 09 May 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
MR04 - N/A 17 February 2017
MR01 - N/A 02 February 2017
MR01 - N/A 22 November 2016
MR01 - N/A 24 October 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 August 2014
AP03 - Appointment of secretary 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 13 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
395 - Particulars of a mortgage or charge 24 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 05 August 1999
RESOLUTIONS - N/A 31 December 1998
MEM/ARTS - N/A 21 December 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 04 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
CERT7 - Re-registration of a company from private to public with a change of name 21 August 1996
MAR - Memorandum and Articles - used in re-registration 21 August 1996
AUDR - Auditor's report 21 August 1996
BS - Balance sheet 21 August 1996
AUDS - Auditor's statement 21 August 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 21 August 1996
43(3) - Application by a private company for re-registration as a public company 21 August 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 07 August 1996
RESOLUTIONS - N/A 26 May 1996
395 - Particulars of a mortgage or charge 03 October 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 28 July 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 28 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
288 - N/A 06 December 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 10 November 1993
287 - Change in situation or address of Registered Office 31 August 1993
363s - Annual Return 05 August 1993
288 - N/A 29 July 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 06 December 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
363a - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 25 September 1991
287 - Change in situation or address of Registered Office 21 May 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 17 August 1990
SA - Shares agreement 18 September 1989
SA - Shares agreement 18 September 1989
88(2)C - N/A 31 August 1989
88(2)C - N/A 31 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
123 - Notice of increase in nominal capital 09 August 1989
123 - Notice of increase in nominal capital 09 August 1989
363 - Annual Return 13 July 1989
288 - N/A 05 July 1989
AA - Annual Accounts 13 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 April 1989
288 - N/A 21 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
395 - Particulars of a mortgage or charge 28 May 1987
395 - Particulars of a mortgage or charge 27 May 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
363 - Annual Return 15 May 1986
MISC - Miscellaneous document 12 October 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 24 October 2016 Outstanding

N/A

Legal assignment 26 July 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 04 June 2010 Fully Satisfied

N/A

Legal mortgage 09 August 2000 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 13 March 1995 Fully Satisfied

N/A

Legal charge 13 March 1995 Fully Satisfied

N/A

Legal charge 01 March 1995 Fully Satisfied

N/A

Fixed and floating charge 17 February 1995 Fully Satisfied

N/A

Debenture 16 February 1995 Fully Satisfied

N/A

Fixed charge 19 September 1991 Fully Satisfied

N/A

Legal mortgage 13 May 1987 Fully Satisfied

N/A

Mortgage debenture 06 May 1987 Fully Satisfied

N/A

Mortgage debenture 30 April 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.