Clem Turton Limited WIGAN


Clem Turton started in year 1978 as Private Limited Company with registration number 01380530. The Clem Turton company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Wigan at Douglas Bank House. Postal code: WN1 2TB.

The company has one director. John A., appointed on 8 June 1993. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clem Turton Limited Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380530
Date of Incorporation Wed, 26th Jul 1978
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

John A.

Position: Director

Appointed: 08 June 1993

Gillian R.

Position: Secretary

Appointed: 08 July 1993

Resigned: 01 December 2011

Brian A.

Position: Secretary

Appointed: 11 December 1991

Resigned: 08 July 1993

Brian T.

Position: Director

Appointed: 11 December 1991

Resigned: 08 June 1993

Clement T.

Position: Director

Appointed: 11 December 1991

Resigned: 27 January 1992

Brian A.

Position: Director

Appointed: 27 July 1978

Resigned: 04 January 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Brian A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is John A. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth97 970132 667147 571287 238297 929       
Balance Sheet
Cash Bank In Hand9 6005 51811 92212 37427 050       
Cash Bank On Hand    27 05013 23417 46114 59319 07141 25055 70820 367
Current Assets32 23034 30733 42218 89430 32719 86220 47418 20831 15347 30861 70237 342
Debtors1 1307 289 6 5203 2776 6283 0133 61512 0823 0582 99413 975
Net Assets Liabilities    266 770285 538319 747315 647319 291334 229329 806301 341
Net Assets Liabilities Including Pension Asset Liability97 970132 667147 571287 238297 929       
Other Debtors          12184
Property Plant Equipment    9 2757 0795 4524 2263 2872 5662 309 
Stocks Inventory21 50021 50021 500         
Tangible Fixed Assets14 12518 58214 37610 9619 275       
Total Inventories         3 0003 0003 000
Reserves/Capital
Called Up Share Capital4545454545       
Profit Loss Account Reserve-159 745-125 048-110 14429 52340 214       
Shareholder Funds97 970132 667147 571287 238297 929       
Other
Accrued Liabilities    11 8821 8851 8851 9152 1991 9791 9791 979
Accumulated Depreciation Impairment Property Plant Equipment    50 24152 43754 06455 29056 22956 95057 51433 320
Average Number Employees During Period    11111111
Corporation Tax Payable    3 2251 4284114022 2574 7464 329 
Creditors    52012 64116 14116 74924 56125 05724 48028 835
Creditors Due After One Year152 285162 177159 0533 644520       
Creditors Due Within One Year76 10038 04521 17418 97321 153       
Dividends Paid     7 0004 0004 0004 000   
Finance Lease Liabilities Present Value Total    520520      
Fixed Assets294 125298 582294 376290 961289 275307 079355 452354 226353 287352 566352 309352 559
Increase From Depreciation Charge For Year Property Plant Equipment     2 1961 6271 226939721564579
Investment Property    280 000300 000350 000350 000350 000350 000350 000350 000
Investment Property Fair Value Model    280 000300 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities-43 870-3 73812 248-799 1747 2214 3331 4596 59222 25137 2228 507
Number Shares Allotted 45 4545       
Other Creditors    409107294159   11 000
Other Taxation Social Security Payable    253264289639281558280 
Par Value Share 1 11       
Prepayments     2 1311 3461 2381 257711692782
Profit Loss     23 37138 209-1007 644   
Property Plant Equipment Gross Cost    59 51659 51659 51659 51659 51659 51659 82324 899
Provisions      40 03840 03840 588   
Provisions For Liabilities Balance Sheet Subtotal    31 15928 76240 03840 03840 58840 58859 72559 725
Recoverable Value-added Tax     6801 6672 3773 0252 3472 2901 009
Revaluation Reserve257 625257 625257 625257 625257 625       
Secured Debts 13 0169 8926 7683 644       
Share Capital Allotted Called Up Paid4545454545       
Share Premium Account4545454545       
Tangible Fixed Assets Additions 20 421 1161 200       
Tangible Fixed Assets Cost Or Valuation71 68457 86758 20058 31659 516       
Tangible Fixed Assets Depreciation57 55939 28543 82447 35550 241       
Tangible Fixed Assets Depreciation Charged In Period 4 830 3 5312 886       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 104          
Tangible Fixed Assets Disposals 34 238          
Total Additions Including From Business Combinations Property Plant Equipment          307829
Total Assets Less Current Liabilities250 255294 844306 624290 882298 449314 300359 785355 685359 879374 817389 531361 066
Trade Creditors Trade Payables    2792 5883 8002 6713 4561 0711893 165
Trade Debtors Trade Receivables    3 2773 817  7 800  12 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        550   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements