Company NameDuncan Turner Limited
DirectorsDuncan Charles Turner and Marcus John Turner
Company StatusActive
Company Number04279126
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Duncan Charles Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Marcus John Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Secretary NameKeith Malcolm Turner
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Morpeth Street
Newcastle Upon Tyne
Tyne & Wear
NE2 4AS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address21a Morpeth Street
Newcastle Upon Tyne
NE2 4AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

1 at £1Duncan Charles Turner
50.00%
Ordinary
1 at £1Marcus John Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£139,227
Cash£18,795
Current Liabilities£77,164

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

28 November 2003Delivered on: 10 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21A morpera street, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2002Delivered on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21A morpeth street spital tongues newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2001Delivered on: 15 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2021Satisfaction of charge 1 in full (1 page)
18 January 2021Satisfaction of charge 3 in full (2 pages)
18 January 2021Satisfaction of charge 2 in full (2 pages)
21 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 February 2018Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 13 February 2018 (1 page)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 May 2016Termination of appointment of Keith Malcolm Turner as a secretary on 25 May 2016 (1 page)
25 May 2016Director's details changed for Duncan Charles Turner on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Marcus John Turner on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Marcus John Turner on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Keith Malcolm Turner as a secretary on 25 May 2016 (1 page)
25 May 2016Director's details changed for Duncan Charles Turner on 25 May 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 October 2008Return made up to 30/08/08; full list of members (4 pages)
30 October 2008Return made up to 30/08/08; full list of members (4 pages)
18 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2008Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Ad 30/01/08--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 February 2008New director appointed (2 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 30/08/06; full list of members (2 pages)
4 October 2006Return made up to 30/08/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 30/08/05; full list of members (2 pages)
8 September 2005Return made up to 30/08/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 30/08/04; full list of members (6 pages)
27 August 2004Return made up to 30/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2002Return made up to 30/08/02; full list of members (6 pages)
3 September 2002Return made up to 30/08/02; full list of members (6 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
30 August 2001Incorporation (13 pages)
30 August 2001Incorporation (13 pages)