Company NameBen Turner Limited
DirectorJohn Watson Newman
Company StatusActive
Company Number01829686
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 10 months ago)
Previous NamesViewprime Limited and Burgess Industrial Acoustics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(16 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(21 years, 10 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMiss Valerie Pamela Pears
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Farm Barn
45 Church Lane
Ratby
Leicestershire
LE6 0JF
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(11 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Robert John Burke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodbridge Close
The Shires Bloxwich
Walsall
West Midlands
WS3 3UG
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirbeck House
Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Director NameMr Lesley Jean Newman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA

Contact

Telephone01455 619453
Telephone regionHinckley

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

72k at £1John Watson Newman
50.00%
Ordinary
72k at £1Lesley Jean Newman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 August 1989Delivered on: 18 August 1989
Satisfied on: 14 February 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book and other debts, uncalled capital.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 144,000
(3 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 144,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 144,000
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 144,000
(4 pages)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Lesley Jean Newman as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Lesley Jean Newman as a director on 26 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 144,000
(6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 144,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Director's details changed for Mr Lesley Jean Newman on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Lesley Jean Newman on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
9 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
13 December 2001Auditor's resignation (1 page)
13 December 2001Auditor's resignation (1 page)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Registered office changed on 18/06/01 from: vulcan road bilston west midlands WV14 7JG (1 page)
18 June 2001Registered office changed on 18/06/01 from: vulcan road bilston west midlands WV14 7JG (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001Company name changed burgess industrial acoustics lim ited\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed burgess industrial acoustics lim ited\certificate issued on 14/05/01 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
9 May 2000Registered office changed on 09/05/00 from: unit 1, canton house wheatfield way hinckley leicester. LE10 1PJ (1 page)
9 May 2000Registered office changed on 09/05/00 from: unit 1, canton house wheatfield way hinckley leicester. LE10 1PJ (1 page)
25 October 1999Full accounts made up to 26 December 1998 (12 pages)
25 October 1999Full accounts made up to 26 December 1998 (12 pages)
8 June 1999Return made up to 11/05/99; full list of members (8 pages)
8 June 1999Return made up to 11/05/99; full list of members (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
13 August 1998Accounts for a small company made up to 27 December 1997 (7 pages)
13 August 1998Accounts for a small company made up to 27 December 1997 (7 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
12 June 1998Return made up to 11/05/98; no change of members (5 pages)
12 June 1998Return made up to 11/05/98; no change of members (5 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Accounts for a small company made up to 28 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 28 December 1996 (7 pages)
23 May 1997Return made up to 11/05/97; no change of members (5 pages)
23 May 1997Return made up to 11/05/97; no change of members (5 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
22 May 1996Full accounts made up to 30 December 1995 (13 pages)
22 May 1996Full accounts made up to 30 December 1995 (13 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
17 January 1996£ nc 20000/144000 09/01/96 (1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 09/01/96--------- £ si 124000@1=124000 £ ic 20000/144000 (2 pages)
17 January 1996Ad 09/01/96--------- £ si 124000@1=124000 £ ic 20000/144000 (2 pages)
17 January 1996£ nc 20000/144000 09/01/96 (1 page)
30 May 1995Full accounts made up to 31 December 1994 (13 pages)
30 May 1995Full accounts made up to 31 December 1994 (13 pages)