You are here: bizstats.co.uk > a-z index > D list

D.h.turner Limited BRANDESBURTON


D.h.turner started in year 1958 as Private Limited Company with registration number 00611361. The D.h.turner company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Brandesburton at Catfoss Industrial Estate. Postal code: YO25 8ES.

Currently there are 3 directors in the the company, namely Sue T., Mark T. and Keith T.. In addition one secretary - Mark T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kenneth T. who worked with the the company until 23 August 1991.

This company operates within the YO25 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0173686 . It is located at Catfoss Industrial Estate, Bewholme Lane, Driffield with a total of 6 carsand 4 trailers. It has two locations in the UK.

D.h.turner Limited Address / Contact

Office Address Catfoss Industrial Estate
Office Address2 Bewholme Lane
Town Brandesburton
Post code YO25 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00611361
Date of Incorporation Wed, 17th Sep 1958
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Sue T.

Position: Director

Appointed: 18 November 2013

Mark T.

Position: Director

Appointed: 01 October 2001

Mark T.

Position: Secretary

Appointed: 23 August 1991

Keith T.

Position: Director

Appointed: 29 May 1991

Kenneth T.

Position: Director

Resigned: 18 March 2021

Eric D.

Position: Director

Appointed: 18 November 2013

Resigned: 14 April 2016

Julie H.

Position: Director

Appointed: 01 April 1999

Resigned: 09 May 2003

Kenneth T.

Position: Secretary

Appointed: 18 June 1991

Resigned: 23 August 1991

Peter T.

Position: Director

Appointed: 29 May 1991

Resigned: 18 June 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Drexler Limited from Driffield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Drexler Limited

Catfoss Industrial Estate Bewholme Lane, Brandesburton, Driffield, East Riding, YO25 8ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Company Register
Registration number 08536822
Notified on 22 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth695 471584 348493 628354 657469 186556 104     
Balance Sheet
Cash Bank On Hand     210 70458 67485 81436 745184 925217 603
Current Assets318 797415 730621 537484 106598 334695 730497 335513 973348 992533 134689 074
Debtors263 033382 037362 350343 339513 958483 826437 461426 659310 747346 709469 971
Net Assets Liabilities     556 10466 287149 96345 691148 846356 744
Other Debtors     219 507232 123169 082151 41650 631224 442
Property Plant Equipment     1 293 7191 338 076752 260555 237342 976871 417
Total Inventories     1 2001 2001 5001 5001 5001 500
Cash Bank In Hand54 56432 493257 987139 56783 176210 704     
Net Assets Liabilities Including Pension Asset Liability695 471584 348493 628354 657469 186556 104     
Stocks Inventory1 2001 2001 2001 2001 2001 200     
Tangible Fixed Assets634 239895 955811 241867 6551 319 6311 293 719     
Reserves/Capital
Called Up Share Capital1 3001 3001 3001 3001 3001 300     
Profit Loss Account Reserve693 971582 848492 128353 157467 686554 604     
Shareholder Funds695 471584 348493 628354 657469 186556 104     
Other
Accumulated Depreciation Impairment Property Plant Equipment     939 2601 129 9381 499 4251 759 9031 915 8561 658 619
Additions Other Than Through Business Combinations Property Plant Equipment        82 40526 000 
Average Number Employees During Period      129998
Creditors     587 732417 752133 97993 06433 710224 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases       77 90777 126  
Increase From Depreciation Charge For Year Property Plant Equipment      271 617 279 428238 261116 753
Net Current Assets Liabilities140 82754 613175 43310 51645 40281 627-629 125-412 224-376 715-99 123-225 442
Other Creditors     171 386556 460133 97993 064124 330148 874
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 95082 309 
Other Disposals Property Plant Equipment        18 95082 309 
Other Taxation Social Security Payable     129 85387 16274 39747 77042 52551 115
Property Plant Equipment Gross Cost     2 232 9792 468 0142 251 6852 315 1402 258 8322 530 036
Provisions For Liabilities Balance Sheet Subtotal     231 510224 91256 09439 76761 29789 434
Total Assets Less Current Liabilities775 066950 568986 674878 1711 365 0331 375 346708 951340 036178 522243 853670 575
Trade Creditors Trade Payables     68 77290 989115 19954 18262 56170 745
Trade Debtors Trade Receivables     264 319205 338257 577159 331197 005229 305
Capital Redemption Reserve200200200200200200     
Creditors Due After One Year 280 941380 554379 634672 499587 732     
Creditors Due Within One Year177 970361 117446 104473 590552 932614 103     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      80 939   373 990
Disposals Property Plant Equipment      147 600   391 000
Finance Lease Liabilities Present Value Total     587 732417 752  33 710224 397
Increase Decrease In Property Plant Equipment      382 635    
Number Shares Allotted 500500500500500     
Par Value Share 11111    1
Provisions For Liabilities Charges79 59585 279112 492143 880223 348231 510     
Share Capital Allotted Called Up Paid500500500500500500     
Tangible Fixed Assets Additions 374 870505 798338 881871 870      
Tangible Fixed Assets Cost Or Valuation1 453 7351 823 4051 616 3741 576 9362 122 8562 232 979     
Tangible Fixed Assets Depreciation819 496927 450805 133709 281803 225939 260     
Tangible Fixed Assets Depreciation Charged In Period 113 152128 140157 042192 056      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 198250 457252 89498 112      
Tangible Fixed Assets Disposals 5 200712 829378 319325 950      
Total Additions Including From Business Combinations Property Plant Equipment      382 635   662 204
Amounts Owed By Associates         99 07316 224
Amounts Owed To Group Undertakings         316 612508 610
Fixed Assets         342 976896 017
Intangible Assets          24 600
Intangible Assets Gross Cost          24 600
Number Shares Issued Fully Paid          500
Total Additions Including From Business Combinations Intangible Assets          24 600

Transport Operator Data

Catfoss Industrial Estate
Address Bewholme Lane , Brandesburton
City Driffield
Post code YO25 8ES
Vehicles 4
Trailers 3
4 Vicarage Lane
Address Skirlaugh
City Hull
Post code HU11 5HE
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 24th, April 2023
Free Download (10 pages)

Company search

Advertisements