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

C.e.turner(engineers)limited MELTON MOWBRAY


C.e.turner(engineers) started in year 1950 as Private Limited Company with registration number 00477536. The C.e.turner(engineers) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Melton Mowbray at 2 Hudson Road. Postal code: LE13 1BS.

The firm has 2 directors, namely Michael S., Arnold L.. Of them, Arnold L. has been with the company the longest, being appointed on 22 May 2023 and Michael S. has been with the company for the least time - from 29 June 2023. As of 15 May 2024, there were 12 ex directors - Simon D., James M. and others listed below. There were no ex secretaries.

This company operates within the LE13 1BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1071609 . It is located at 18 - 24 North Street, Melton Mowbray with a total of 3 cars.

C.e.turner(engineers)limited Address / Contact

Office Address 2 Hudson Road
Office Address2 Saxby Road Industrial Estate
Town Melton Mowbray
Post code LE13 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00477536
Date of Incorporation Tue, 24th Jan 1950
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 29 June 2023

Arnold L.

Position: Director

Appointed: 22 May 2023

Simon D.

Position: Director

Resigned: 05 November 2021

James M.

Position: Director

Resigned: 30 September 2019

Linda S.

Position: Secretary

Resigned: 13 January 2020

Timothy H.

Position: Director

Appointed: 30 September 2019

Resigned: 29 June 2023

Jeremy R.

Position: Director

Appointed: 30 September 2019

Resigned: 25 February 2024

Julie D.

Position: Director

Appointed: 01 January 2017

Resigned: 30 September 2019

Trevor K.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2022

Linda S.

Position: Director

Appointed: 09 July 1998

Resigned: 31 October 2016

John D.

Position: Director

Appointed: 09 July 1998

Resigned: 30 September 2000

Andrew W.

Position: Director

Appointed: 09 July 1998

Resigned: 23 September 2005

John D.

Position: Director

Appointed: 01 October 1994

Resigned: 01 June 1995

Terrance T.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 2014

Darryl P.

Position: Director

Appointed: 01 July 1992

Resigned: 28 February 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Mersey Industries Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon D. This PSC has significiant influence or control over the company,.

Mersey Industries Limited

C/O Nexus Solicitors Limited Carlton House 16 - 18 Albert Square, Manchester, M2 5PE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11666135
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon D.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand777 925706 652551 327707 779845 934537 382245 454
Current Assets2 280 3962 242 6352 068 8412 771 0846 070 8555 843 5065 865 421
Debtors904 137798 774678 5881 175 6814 624 1524 566 2115 496 899
Net Assets Liabilities2 324 5512 437 6202 487 5533 025 5083 387 8123 559 7503 471 719
Other Debtors   12 398307 99313 16060 752
Property Plant Equipment1 483 0581 738 0661 607 8481 675 958597 856500 539510 136
Total Inventories598 334737 209838 926887 624600 769739 913123 068
Other
Audit Fees Expenses     9 00010 250
Fees For Non-audit Services     6 713 
Company Contributions To Money Purchase Plans Directors    50 28810 7578 925
Director Remuneration    170 048261 393276 666
Number Directors Accruing Benefits Under Money Purchase Scheme    22 
Number Directors Who Exercised Share Options    1  
Accrued Liabilities   201 273186 792400 370203 842
Accumulated Depreciation Impairment Property Plant Equipment2 374 5072 587 7222 758 0992 903 2903 034 1703 065 8453 197 608
Amounts Owed By Group Undertakings    3 056 2353 332 9313 085 370
Average Number Employees During Period 767673828382
Bank Borrowings326 288259 991190 775119 773 136 364313 505
Bank Borrowings Overdrafts   46 391 363 636181 818
Capital Commitments61 000      
Consideration Received For Shares Issued Specific Share Issue    60 000  
Creditors395 993385 936171 904131 782723 024876 570762 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 658 47 25369 780128 76819 802
Disposals Property Plant Equipment 14 394 48 3451 016 277129 16922 480
Finance Lease Liabilities Present Value Total   85 391723 024210 090175 835
Increase From Depreciation Charge For Year Property Plant Equipment 223 873224 342192 444200 660160 443151 565
Net Current Assets Liabilities1 308 0191 164 3641 105 0661 550 9123 563 7903 935 7813 772 891
Nominal Value Shares Issued Specific Share Issue    1  
Number Shares Issued Fully Paid  3 7383 7383 9883 9883 988
Number Shares Issued Specific Share Issue    250  
Other Creditors   18 893908 7598 26514 108
Other Remaining Borrowings   39 489   
Other Taxation Social Security Payable   215 808547 375536 807272 702
Par Value Share  11111
Prepayments   46 94680 719120 15994 146
Property Plant Equipment Gross Cost3 857 5654 325 7884 365 9474 579 2483 632 0263 566 3843 707 744
Provisions For Liabilities Balance Sheet Subtotal70 53378 87453 45769 58050 810 48 500
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -53 965    
Total Additions Including From Business Combinations Property Plant Equipment 482 61719 124261 64669 05563 527163 840
Total Assets Less Current Liabilities2 791 0772 902 4302 712 9143 226 8704 161 6464 436 3204 283 027
Total Borrowings533 354396 067252 590238 3141 719 529723 0241 722 691
Total Increase Decrease From Revaluations Property Plant Equipment  21 035    
Trade Creditors Trade Payables   611 280747 916600 699598 065
Trade Debtors Trade Receivables   1 062 5481 099 979929 5401 086 986
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    2 433 160  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -50 81048 500
Administrative Expenses    606 2711 686 5971 944 832
Amounts Recoverable On Contracts      1 169 645
Applicable Tax Rate    191919
Cash Cash Equivalents Cash Flow Value     537 382 
Comprehensive Income Expense    414 120171 938-88 031
Corporation Tax Payable      28 800
Corporation Tax Recoverable     170 421 
Cost Sales    5 423 2144 508 2636 237 649
Current Tax For Period    -79 226-170 421 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -8 412-50 810 
Depreciation Amortisation Expense     160 443151 565
Depreciation Expense Property Plant Equipment    149 51985 72572 592
Dividends Paid    111 816  
Dividends Paid On Shares    111 816  
Dividends Paid On Shares Interim    59 808  
Finance Lease Payments Owing Minimum Gross    1 071 570288 673239 999
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities      -470 543
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities     79 226 
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    10 358  
Further Item Interest Expense Component Total Interest Expense     2 8061 591
Further Operating Expense Item Component Total Operating Expenses     6 7131 625
Future Finance Charges On Finance Leases    252 49678 58364 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 157124 157
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables     -849 744-428 624
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables     425 832-1 378 670
Gain Loss On Disposal Assets Income Statement Subtotal     -4017 903
Gain Loss On Disposals Property Plant Equipment    557 002-4017 903
Government Grant Income    6 724203 52649 418
Gross Profit Loss    938 2101 385 2261 822 281
Income From Related Parties     121 707122 128
Income Taxes Paid Refund Classified As Operating Activities      171 621
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation     -308 552-291 928
Increase Decrease In Current Tax From Adjustment For Prior Periods      28 800
Increase Decrease In Stocks Inventories Finished Goods Work In Progress     139 144-616 845
Interest Expense On Bank Loans Similar Borrowings    3 1225 0864 265
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    22 600109 50188 066
Interest Paid Classified As Operating Activities     -7 892-5 856
Interest Payable Similar Charges Finance Costs    25 722117 39393 922
Issue Equity Instruments    60 000  
Key Management Personnel Compensation Total     272 150332 732
Loans Owed By Related Parties     3 332 9313 085 370
Merchandise    86 23854 903123 068
Net Cash Flows From Used In Financing Activities     -127 254-747 228
Net Cash Flows From Used In Investing Activities     -99 902-3 016
Net Cash Flows From Used In Operating Activities     535 7081 042 172
Net Cash Generated From Operations     497 5411 119 871
Net Interest Received Paid Classified As Investing Activities     -163 429-156 275
Operating Profit Loss    340 479-95 329-73 084
Other Comprehensive Income Expense Net Tax    10 358  
Other Deferred Tax Expense Credit    -8 412-50 81048 500
Other Interest Receivable Similar Income Finance Income    1 367163 429156 275
Other Operating Income Format1    8 540206 04249 467
Payments Finance Lease Liabilities Classified As Financing Activities     -96 05033 801
Payments To Related Parties     219 774244 774
Pension Other Post-employment Benefit Costs Other Pension Costs    95 67967 08886 288
Proceeds From Borrowings Classified As Financing Activities     -500 000 
Proceeds From Sales Property Plant Equipment      -10 581
Profit Loss    403 762171 938-88 031
Profit Loss On Ordinary Activities Before Tax    316 124-49 293-10 731
Provisions    50 810 48 500
Purchase Property Plant Equipment     -63 527-163 840
Repayments Borrowings Classified As Financing Activities     -276 696247 561
Social Security Costs    224 065227 984269 452
Staff Costs Employee Benefits Expense    2 654 4552 704 2593 064 240
Tax Decrease From Utilisation Tax Losses    60 064  
Tax Decrease Increase From Effect Revenue Exempt From Taxation     38 670 
Tax Expense Credit Applicable Tax Rate    60 064-9 366-2 039
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -79 226-170 421 
Tax Increase Decrease From Effect Capital Allowances Depreciation     7 189-19 552
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     2 5241 961
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -87 638-221 23177 300
Total Current Tax Expense Credit     -170 42128 800
Total Operating Lease Payments    8 8828 9627 963
Turnover Revenue    6 361 4245 893 4898 059 930
Wages Salaries    2 334 7112 403 8822 708 500
Work In Progress    514 531685 010 

Transport Operator Data

18 - 24 North Street
City Melton Mowbray
Post code LE13 1NL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 23rd, March 2023
Free Download (1 page)

Company search

Advertisements