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

W.a. Turner Sausage Unlimited SHREWSBURY


Founded in 2006, W.a. Turner Sausage Unlimited, classified under reg no. 05822244 is an active company. Currently registered at W A Turner Sausage Limited SY1 4AH, Shrewsbury the company has been in the business for eighteen years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on March 27, 2016. Since June 9, 2006 W.a. Turner Sausage Unlimited is no longer carrying the name Separate Miracle.

There is a single director in the company at the moment - Thomas S., appointed on 30 September 2016. In addition, a secretary was appointed - Janet J., appointed on 2 April 2021. At present 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.

W.a. Turner Sausage Unlimited Address / Contact

Office Address W A Turner Sausage Limited
Office Address2 Battlefield Road
Town Shrewsbury
Post code SY1 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05822244
Date of Incorporation Fri, 19th May 2006
Industry Production of meat and poultry meat products
End of financial Year 30th December
Company age 18 years old
Account last made up date Sun, 27th Mar 2016
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Janet J.

Position: Secretary

Appointed: 02 April 2021

Thomas S.

Position: Director

Appointed: 30 September 2016

John M.

Position: Director

Appointed: 13 June 2013

Resigned: 02 April 2021

John B.

Position: Director

Appointed: 23 April 2012

Resigned: 09 July 2013

Thomas K.

Position: Director

Appointed: 24 September 2010

Resigned: 09 July 2013

Jane A.

Position: Director

Appointed: 25 January 2010

Resigned: 24 September 2010

John M.

Position: Secretary

Appointed: 21 December 2007

Resigned: 02 April 2021

Richard C.

Position: Director

Appointed: 21 December 2007

Resigned: 13 June 2013

Paul F.

Position: Director

Appointed: 21 December 2007

Resigned: 30 September 2016

Paul M.

Position: Director

Appointed: 21 December 2007

Resigned: 14 January 2008

Ann U.

Position: Secretary

Appointed: 10 December 2007

Resigned: 21 December 2007

Martin A.

Position: Secretary

Appointed: 10 December 2007

Resigned: 21 December 2007

David B.

Position: Director

Appointed: 10 December 2007

Resigned: 21 December 2007

Robert S.

Position: Secretary

Appointed: 09 June 2006

Resigned: 10 December 2007

Robert S.

Position: Director

Appointed: 09 June 2006

Resigned: 21 December 2007

Roger M.

Position: Director

Appointed: 09 June 2006

Resigned: 21 December 2007

Mark R.

Position: Director

Appointed: 09 June 2006

Resigned: 21 December 2007

Kevin T.

Position: Director

Appointed: 09 June 2006

Resigned: 21 December 2007

Alan W.

Position: Director

Appointed: 09 June 2006

Resigned: 21 December 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2006

Resigned: 09 June 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 2006

Resigned: 09 June 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Laurence G. This PSC.

Laurence G.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: right to appoint and remove directors

Company previous names

Separate Miracle June 9, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2020 to December 30, 2019
filed on: 19th, March 2020
Free Download (1 page)

Company search

Advertisements