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

O. Turner Limited GRIMSBY


Founded in 1983, O. Turner, classified under reg no. 01744393 is an active company. Currently registered at Estate Road No4 DN31 2TB, Grimsby the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 4th February 2013 O. Turner Limited is no longer carrying the name Turner Manufacturing.

The company has 2 directors, namely Clare T., Darren T.. Of them, Darren T. has been with the company the longest, being appointed on 19 September 1993 and Clare T. has been with the company for the least time - from 6 April 2010. As of 15 May 2024, there were 3 ex directors - Diana T., John T. and others listed below. There were no ex secretaries.

O. Turner Limited Address / Contact

Office Address Estate Road No4
Office Address2 South Humberside Ind Est
Town Grimsby
Post code DN31 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01744393
Date of Incorporation Fri, 5th Aug 1983
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Clare T.

Position: Director

Appointed: 06 April 2010

Darren T.

Position: Director

Appointed: 19 September 1993

Diana T.

Position: Secretary

Resigned: 04 June 2023

Diana T.

Position: Director

Resigned: 15 March 2022

John T.

Position: Director

Appointed: 21 June 1991

Resigned: 31 March 2013

Olav T.

Position: Director

Appointed: 21 June 1991

Resigned: 14 January 2008

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Darren T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Claire T. This PSC owns 25-50% shares. Then there is Diana T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Darren T.

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

Claire T.

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

Diana T.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Company previous names

Turner Manufacturing February 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth529 363555 918       
Balance Sheet
Cash Bank On Hand 565 321577 765866 256334 795685 013660 8821 494 098934 611
Current Assets3 434 3831 279 3343 424 4652 129 5482 260 7571 672 0171 190 5642 632 3273 335 036
Debtors2 053 572622 3821 471 824657 236907 684594 818423 499898 9751 650 296
Net Assets Liabilities 555 918827 416970 0511 012 1621 185 2251 275 1761 223 8961 624 782
Other Debtors 7 61361 455 120 77946 6801134 917214 565
Property Plant Equipment 288 017332 234347 781329 843296 578291 282258 226268 883
Total Inventories 91 6311 374 876606 0561 018 278392 186106 183239 254750 129
Cash Bank In Hand138 598565 321       
Net Assets Liabilities Including Pension Asset Liability529 363555 918       
Stocks Inventory1 242 21391 631       
Tangible Fixed Assets314 403288 017       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve519 363545 918       
Shareholder Funds529 363555 918       
Other
Accrued Liabilities       23 60023 600
Accumulated Depreciation Impairment Property Plant Equipment 273 441272 375324 270353 714354 975360 041368 497387 781
Additions Other Than Through Business Combinations Property Plant Equipment  87 32767 44331 85016 25538 527 29 941
Average Number Employees During Period 2323211920202021
Creditors 10 2673 7861 507 2781 578 438783 370206 6701 666 6571 979 137
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -492 951    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -33 338 -10 319-31 622-24 450-15 736 
Disposals Property Plant Equipment  -44 176 -20 344-48 259-38 757-24 600 
Finance Lease Liabilities Present Value Total 10 2673 7863 785     
Increase From Depreciation Charge For Year Property Plant Equipment  32 27251 89539 76332 88329 51624 19219 284
Increase In Loans Owed By Related Parties Due To Loans Advanced   126     
Loans Owed By Related Parties492 825492 825492 825492 951     
Net Current Assets Liabilities231 709278 168498 968622 270682 319888 647983 894923 1101 355 899
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 00010 000
Other Creditors 506 574552 032523 50114 40561 17122 76579 990 
Par Value Share 11111111
Prepayments      62 46075 58067 756
Property Plant Equipment Gross Cost 561 458604 609672 051683 557651 553651 323626 723656 664
Raw Materials Consumables 68 94086 74068 98167 16471 43269 78180 78497 781
Taxation Social Security Payable 47 24029 60652 24621 04723 98045 95953 525147 165
Total Assets Less Current Liabilities546 112566 185831 202970 051     
Total Borrowings 10 2673 7863 785     
Trade Creditors Trade Payables 404 8972 307 404791 3911 516 386674 619114 3461 552 1021 808 372
Trade Debtors Trade Receivables 551 3751 347 494597 747781 235540 658361 038688 4781 367 975
Work In Progress 22 6911 288 136537 075951 114320 75436 402158 470652 348
Company Contributions To Money Purchase Plans Directors 15 34313 83113 831     
Director Remuneration 146 210145 514159 274     
Creditors Due After One Year16 74910 267       
Creditors Due Within One Year3 202 6741 001 166       
Fixed Assets314 403288 017       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation573 487561 458       
Tangible Fixed Assets Depreciation259 084273 441       
Tangible Fixed Assets Depreciation Charged In Period 23 889       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 532       
Tangible Fixed Assets Disposals 12 029       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements