Company NameTurners Of Sedgefield Limited
DirectorAnthony Turner
Company StatusActive
Company Number01869344
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Previous NameDarerich Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Turner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 4 months after company formation)
Appointment Duration33 years
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Matfen Court
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2JB
Secretary NameAnn Harris
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 03 March 2010)
RoleCompany Director
Correspondence AddressManor Farm Rectory Row
Sedgefield
Cleveland
TS21 2AE
Secretary NameMr Philip Edward Thurlbeck
StatusResigned
Appointed01 April 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressSalters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director NameMr Garry Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(25 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit2 Teesway
North Tees Industrial Estate
Stockton-On-Tees
Cleveland
TS18 2RS
Secretary NameMr Ian Mortimer
StatusResigned
Appointed01 October 2014(29 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressSalters Lane
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE

Contact

Websiteturnersofsedgefield.co.uk

Location

Registered AddressDarlington Car & Commercial Recovery
Banks Road
Darlington
County Durham
DL1 1YF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

10k at £1Anthony Turner
99.99%
Ordinary
1 at £1Ann Harris
0.01%
Ordinary

Financials

Year2014
Net Worth£747,263
Cash£169,130
Current Liabilities£324,649

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

20 March 1986Delivered on: 1 April 1986
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises in salters lane, sedgefield. Including all fixtures and fittings, plant & machinery.
Outstanding

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
15 November 2018Registered office address changed from Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE to Unit2 Teesway North Tees Industrial Estate Stockton-on-Tees Cleveland TS18 2RS on 15 November 2018 (1 page)
10 May 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 July 2017Satisfaction of charge 1 in full (1 page)
18 July 2017Satisfaction of charge 1 in full (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Termination of appointment of Ian Mortimer as a secretary on 31 July 2015 (1 page)
14 November 2015Termination of appointment of Ian Mortimer as a secretary on 31 July 2015 (1 page)
7 May 2015Appointment of Mr Ian Mortimer as a secretary on 1 October 2014 (2 pages)
7 May 2015Termination of appointment of Philip Edward Thurlbeck as a secretary on 30 September 2014 (1 page)
7 May 2015Appointment of Mr Ian Mortimer as a secretary on 1 October 2014 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(5 pages)
7 May 2015Appointment of Mr Ian Mortimer as a secretary on 1 October 2014 (2 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(5 pages)
7 May 2015Termination of appointment of Philip Edward Thurlbeck as a secretary on 30 September 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Director's details changed for Anthony Turner on 1 July 2011 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Anthony Turner on 1 July 2011 (2 pages)
16 May 2012Director's details changed for Anthony Turner on 1 July 2011 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Appointment of Mr Garry Williams as a director (2 pages)
6 May 2011Appointment of Mr Garry Williams as a director (2 pages)
6 May 2011Secretary's details changed for Mr Philp Edward Thurlbeck on 30 April 2011 (1 page)
6 May 2011Secretary's details changed for Mr Philp Edward Thurlbeck on 30 April 2011 (1 page)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Appointment of Mr Philp Edward Thurlbeck as a secretary (1 page)
11 May 2010Termination of appointment of Ann Harris as a secretary (1 page)
11 May 2010Termination of appointment of Ann Harris as a secretary (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Appointment of Mr Philp Edward Thurlbeck as a secretary (1 page)
11 May 2010Director's details changed for Anthony Turner on 30 April 2010 (2 pages)
11 May 2010Termination of appointment of Ann Harris as a secretary (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Termination of appointment of Ann Harris as a secretary (1 page)
11 May 2010Director's details changed for Anthony Turner on 30 April 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 July 2007Return made up to 30/04/07; full list of members (2 pages)
6 July 2007Return made up to 30/04/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
7 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 January 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
24 January 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
23 April 2002Return made up to 30/04/02; full list of members (6 pages)
23 April 2002Return made up to 30/04/02; full list of members (6 pages)
26 February 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
26 February 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 April 1996Return made up to 30/04/96; no change of members (4 pages)
26 April 1996Return made up to 30/04/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
6 December 1984Incorporation (15 pages)
6 December 1984Certificate of incorporation (1 page)
6 December 1984Certificate of incorporation (1 page)
6 December 1984Incorporation (15 pages)