About

Registered Number: 00128533
Date of Incorporation: 24/04/1913 (111 years ago)
Company Status: Active
Registered Address: One Dunston Court, Dunston Road, Chesterfield, S41 8NL

 

Having been setup in 1913, H.Turner & Son.Limited have registered office in Chesterfield, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Ashley Ryck 01 April 1999 11 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 10 December 2019
PSC07 - N/A 20 May 2019
PSC02 - N/A 20 May 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 December 2012
AA01 - Change of accounting reference date 07 November 2012
RESOLUTIONS - N/A 11 October 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
169 - Return by a company purchasing its own shares 28 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 April 2008
RESOLUTIONS - N/A 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 16 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 17 December 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 15 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 20 December 2002
287 - Change in situation or address of Registered Office 06 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 07 July 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 14 January 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 09 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 19 January 1996
363s - Annual Return 09 January 1996
SA - Shares agreement 05 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 July 1995
288 - N/A 23 June 1995
88(2)P - N/A 21 June 1995
288 - N/A 03 April 1995
RESOLUTIONS - N/A 28 March 1995
123 - Notice of increase in nominal capital 28 March 1995
288 - N/A 17 February 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 25 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 06 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 06 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 10 February 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
288 - N/A 01 September 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 16 May 1986
AA - Annual Accounts 16 May 1984
AA - Annual Accounts 11 June 1983
AA - Annual Accounts 09 March 1982
363 - Annual Return 03 March 1982
MISC - Miscellaneous document 20 December 1974
MISC - Miscellaneous document 11 September 1964
MISC - Miscellaneous document 28 April 1913
NEWINC - New incorporation documents 28 April 1913

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 January 2005 Fully Satisfied

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Debenture 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.