Company NameCharles Turner & Sons (Farmers Friends) Limited
Company StatusDissolved
Company Number00109326
CategoryPrivate Limited Company
Incorporation Date29 April 1910(114 years ago)
Dissolution Date29 January 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Charles Robert Evison Turner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(81 years, 9 months after company formation)
Appointment Duration22 years (closed 29 January 2014)
RoleAgricultural Merchant
Correspondence Address1 Birkdale Road
New Marske
Redcar
Cleveland
TS11 8DD
Director NameMrs Sheila Mary Turner
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(81 years, 9 months after company formation)
Appointment Duration22 years (closed 29 January 2014)
RoleClerk
Correspondence Address14 Crathorne Park
Normanby
Middlesbrough
Cleveland
TS6 0JL
Director NameMr Thomas Anthony Turner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(81 years, 9 months after company formation)
Appointment Duration22 years (closed 29 January 2014)
RoleAgricultural Merchant
Correspondence Address14 Crathorne Park
Normanby
Middlesbrough
Cleveland
TS6 0JL
Secretary NameJulie Turner
NationalityBritish
StatusClosed
Appointed08 May 1999(89 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 29 January 2014)
RoleClerk
Correspondence Address1 Birkdale Road
New Marske
Redcar
Cleveland
TS11 8DD
Director NameMr William Ramshaw
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(81 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 May 1999)
RoleClerk
Correspondence Address19 Campion Drive
Guisborough
Cleveland
TS14 8DY
Secretary NameMr William Ramshaw
NationalityBritish
StatusResigned
Appointed23 January 1992(81 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address19 Campion Drive
Guisborough
Cleveland
TS14 8DY

Location

Registered AddressShackleton House
Falcon Court
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1.8k at £1Mary Elizabeth Blackett
9.18%
Ordinary
1.4k at £1Jane Attenborough
7.02%
Ordinary
5.1k at £1Charles Robert Evison Turner
25.63%
Ordinary
4k at £1Thomas Anthony Turner
20.00%
Ordinary
400 at £1Sheila Mary Turner
2.00%
Ordinary
3.9k at £1Jean Ramshaw
19.52%
Ordinary
3.1k at £1Margaret A. Y Blair
15.67%
Ordinary
200 at £1Timorhy R.t Blair
1.00%
Ordinary

Financials

Year2014
Net Worth£71,028
Current Liabilities£127,077

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 October 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
29 October 2013Return of final meeting in a creditors' voluntary winding up (24 pages)
22 April 2013Liquidators statement of receipts and payments to 28 February 2013 (14 pages)
22 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (14 pages)
22 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (14 pages)
5 March 2012Statement of affairs with form 4.19 (9 pages)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-29
(1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Statement of affairs with form 4.19 (9 pages)
8 February 2012Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 20,000
(7 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 20,000
(7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 23/01/09; full list of members (6 pages)
16 March 2009Return made up to 23/01/09; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 23/01/08; no change of members (5 pages)
3 March 2008Return made up to 23/01/08; no change of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 23/01/07; full list of members (9 pages)
15 March 2007Return made up to 23/01/07; full list of members (9 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 23/01/06; full list of members (9 pages)
22 February 2006Return made up to 23/01/06; full list of members (9 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 23/01/05; full list of members (9 pages)
9 March 2005Return made up to 23/01/05; full list of members (9 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 23/01/04; full list of members (9 pages)
5 March 2004Return made up to 23/01/04; full list of members (9 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 23/01/03; full list of members (9 pages)
18 February 2003Return made up to 23/01/03; full list of members (9 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 23/01/02; full list of members (9 pages)
8 March 2002Return made up to 23/01/02; full list of members (9 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 23/01/01; full list of members (9 pages)
16 February 2001Return made up to 23/01/01; full list of members (9 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 February 2000Return made up to 23/01/00; full list of members (9 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 February 2000Auditor's resignation (1 page)
22 February 2000Auditor's resignation (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned;director resigned (1 page)
9 February 1999Return made up to 23/01/99; no change of members (4 pages)
9 February 1999Return made up to 23/01/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 23/01/98; no change of members (4 pages)
26 February 1998Return made up to 23/01/98; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 February 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 23/01/96; no change of members (4 pages)
11 February 1996Return made up to 23/01/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)