About

Registered Number: 00782286
Date of Incorporation: 26/11/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Block 5, Shenstone Trading Estate, Bromsgrove Rd. Halesowen, West Midlands, B63 3XB

 

S.Turier & Sons Ltd was registered on 26 November 1963 and are based in Bromsgrove Rd. Halesowen in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Newport-black, Elaine Margaret, Newport-black, Jacqueline Edith, Newport-black, Shirley Anne, Wadley, Susan, Newport-black, Philip Martyn, Pickering, Graham John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWPORT-BLACK, Philip Martyn N/A 30 September 2007 1
PICKERING, Graham John N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
NEWPORT-BLACK, Elaine Margaret 07 April 1993 01 June 1994 1
NEWPORT-BLACK, Jacqueline Edith 01 April 2008 01 April 2011 1
NEWPORT-BLACK, Shirley Anne N/A 07 April 1993 1
WADLEY, Susan 01 June 1994 15 December 1997 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 02 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2006
353 - Register of members 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 06 May 2004
363s - Annual Return 19 June 2003
MISC - Miscellaneous document 17 June 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 14 May 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 05 June 1995
288 - N/A 27 March 1995
AA - Annual Accounts 03 October 1994
288 - N/A 04 July 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 26 May 1993
288 - N/A 26 May 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 02 April 1992
288 - N/A 12 September 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
287 - Change in situation or address of Registered Office 19 May 1989
395 - Particulars of a mortgage or charge 18 April 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
288 - N/A 04 August 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
288 - N/A 19 June 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
MISC - Miscellaneous document 26 November 1963
NEWINC - New incorporation documents 26 November 1963

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 April 1989 Outstanding

N/A

Legal mortgage 02 July 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.