About

Registered Number: 02732141
Date of Incorporation: 17/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Wiltshire Road, Dairycoates Industrial Estate, Hull, North Humberside, HU4 6PD

 

Turner & Price Ltd was registered on 17 July 1992. There are 5 directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Craig Graham 01 July 2007 - 1
BRITTAIN, Paul 20 April 2006 - 1
GOULD, Richard David 01 October 1999 - 1
OWEN, Julian Philip 02 July 2007 - 1
ANDREWS, Harold 18 September 1992 14 July 2000 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 16 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 August 2014
MR01 - N/A 06 March 2014
CH01 - Change of particulars for director 28 February 2014
MR01 - N/A 14 December 2013
AR01 - Annual Return 08 November 2013
MR01 - N/A 20 September 2013
AA - Annual Accounts 23 July 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 July 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 July 2008
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 July 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 08 July 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 21 January 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 08 July 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 14 August 1996
288 - N/A 12 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1994
363s - Annual Return 31 August 1994
288 - N/A 31 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1994
123 - Notice of increase in nominal capital 10 August 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 17 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1992
RESOLUTIONS - N/A 30 October 1992
123 - Notice of increase in nominal capital 30 October 1992
CERTNM - Change of name certificate 21 October 1992
288 - N/A 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1992
395 - Particulars of a mortgage or charge 16 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
NEWINC - New incorporation documents 17 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2015 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

A registered charge 12 December 2013 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

Mortgage 13 February 2013 Outstanding

N/A

Legal charge 31 March 2011 Outstanding

N/A

Legal charge 08 May 2006 Outstanding

N/A

Legal charge 06 April 2001 Outstanding

N/A

Legal charge 24 February 1998 Outstanding

N/A

Debenture 16 January 1998 Outstanding

N/A

Single debenture 09 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.