Company NameTurnwright Limited
DirectorsScott Adrian Neilson-Hansen and Jasbir Singh Sohel
Company StatusActive
Company Number01319094
CategoryPrivate Limited Company
Incorporation Date27 June 1977(46 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Scott Adrian Neilson-Hansen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Secretary (Engineer)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12
Barking Ind Park
Alfred Way, Barking
Essex
IG11 0TJ
Director NameMr Jasbir Singh Sohel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleDirector (Engineer)
Country of ResidenceEngland
Correspondence AddressUnit 12
Barking Ind Park
Alfred Way, Barking
Essex
IG11 0TJ
Secretary NameMr Scott Adrian Neilson-Hansen
NationalityBritish
StatusCurrent
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12
Barking Ind Park
Alfred Way, Barking
Essex
IG11 0TJ
Director NameMr Waldemar-Thor Neilson-Hansen
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 March 2011)
RoleDirectors (Engineer)
Country of ResidenceEngland
Correspondence AddressUnit 12
Barking Ind Park
Alfred Way, Barking
Essex
IG11 0TJ

Contact

Websiteturnwright.freeserve.co.uk
Telephone020 85912862
Telephone regionLondon

Location

Registered AddressUnit 19 Barking Industrial Park
Alfred's Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

55 at £1S.a. Neilson-hansen
55.00%
Ordinary
45 at £1Lynn Neilson-hansen
45.00%
Ordinary

Financials

Year2014
Net Worth£186,164
Cash£201,742
Current Liabilities£135,187

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

30 September 1998Delivered on: 2 October 1998
Satisfied on: 16 February 2016
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 19 barking industrial park alfreds way barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 1982Delivered on: 26 May 1982
Satisfied on: 21 November 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
20 November 1980Delivered on: 27 November 1980
Satisfied on: 16 February 2016
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 12, barking industrial park, alfreds way barking with all fixtures present & future title no egl 94894.
Fully Satisfied
26 October 1979Delivered on: 9 November 1979
Satisfied on: 16 February 2016
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 June 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
24 June 2016Amended total exemption full accounts made up to 30 September 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Satisfaction of charge 4 in full (2 pages)
16 February 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Satisfaction of charge 4 in full (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Termination of appointment of Waldemar-Thor Neilson-Hansen as a director (1 page)
22 March 2011Termination of appointment of Waldemar-Thor Neilson-Hansen as a director (1 page)
5 October 2010Director's details changed for Mr Scott Adrian Neilson-Hansen on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Scott Adrian Neilson-Hansen on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Jasbir Singh Sohel on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Waldemar-Thor Neilson-Hansen on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Scott Adrian Neilson-Hansen on 30 September 2010 (1 page)
5 October 2010Director's details changed for Mr Waldemar-Thor Neilson-Hansen on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jasbir Singh Sohel on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Scott Adrian Neilson-Hansen on 30 September 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
2 October 2008Director's change of particulars / jasbir sohel / 01/08/2008 (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / jasbir sohel / 01/08/2008 (1 page)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
17 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
1 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 March 1999Full accounts made up to 30 September 1998 (12 pages)
11 March 1999Full accounts made up to 30 September 1998 (12 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 30/09/98; full list of members (6 pages)
28 September 1998Return made up to 30/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 September 1997 (12 pages)
13 May 1998Full accounts made up to 30 September 1997 (12 pages)
29 September 1997Return made up to 30/09/97; full list of members (6 pages)
29 September 1997Return made up to 30/09/97; full list of members (6 pages)
5 September 1997Full accounts made up to 30 September 1996 (11 pages)
5 September 1997Full accounts made up to 30 September 1996 (11 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 March 1996Full accounts made up to 30 September 1995 (12 pages)
22 March 1996Full accounts made up to 30 September 1995 (12 pages)
8 December 1995Return made up to 30/09/95; full list of members (6 pages)
8 December 1995Return made up to 30/09/95; full list of members (6 pages)
16 June 1995Return made up to 30/09/94; full list of members (6 pages)
16 June 1995Return made up to 30/09/94; full list of members (6 pages)
20 April 1995Full accounts made up to 30 September 1994 (11 pages)
20 April 1995Full accounts made up to 30 September 1994 (11 pages)
27 June 1977Incorporation (14 pages)
27 June 1977Incorporation (14 pages)