Company NameD.P. Turner & Company Limited
Company StatusActive
Company Number04618140
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr David Paul Turner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleLicensed Waterman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Secretary NameNicola Vanessa Turner
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMrs Nicola Vanessa Mary Turner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Christian Daniel Turner
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

550 at £1David Paul Turner
55.00%
Ordinary
450 at £1Nicola Vanessa Turner
45.00%
Ordinary

Financials

Year2014
Net Worth£325,848
Cash£26,077
Current Liabilities£63,280

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 May 2012Delivered on: 15 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2009Delivered on: 27 November 2009
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
24 September 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
13 January 2020Confirmation statement made on 16 December 2019 with updates (6 pages)
20 June 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 May 2019Statement of company's objects (2 pages)
15 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 May 2019Change of share class name or designation (2 pages)
30 April 2019Appointment of Mr Christian Daniel Turner as a director on 1 February 2019 (2 pages)
30 April 2019Change of details for Mr David Paul Turner as a person with significant control on 1 February 2019 (2 pages)
23 January 2019Secretary's details changed for Nicola Vanessa Turner on 10 December 2018 (1 page)
22 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 February 2018Director's details changed for Mrs Nicola Vanessa Mary Turner on 15 December 2017 (2 pages)
15 February 2018Change of details for Mr David Paul Turner as a person with significant control on 15 December 2017 (2 pages)
15 February 2018Change of details for Mrs Nicola Vanessa Mary Turner as a person with significant control on 15 December 2017 (2 pages)
15 February 2018Director's details changed for Mr David Paul Turner on 15 December 2017 (2 pages)
15 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 October 2016Appointment of Mrs Nicola Vanessa Turner as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mrs Nicola Vanessa Turner as a director on 19 October 2016 (2 pages)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
4 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
25 July 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2009Director's details changed for David Paul Turner on 16 December 2009 (2 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for David Paul Turner on 16 December 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2008Return made up to 16/12/07; no change of members (6 pages)
9 January 2008Return made up to 16/12/07; no change of members (6 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 January 2007Return made up to 16/12/06; full list of members (6 pages)
4 January 2007Return made up to 16/12/06; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 January 2004Return made up to 16/12/03; full list of members (6 pages)
15 January 2004Return made up to 16/12/03; full list of members (6 pages)
28 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
28 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
20 January 2003Ad 19/12/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
20 January 2003Ad 19/12/02--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)