Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIES TURNER & CO. LIMITED
Company Information for

DAVIES TURNER & CO. LIMITED

WEST MIDLANDS FREIGHT TERMINAL, STATION ROAD, COLESHILL, B46 1DT,
Company Registration Number
04345197
Private Limited Company
Active

Company Overview

About Davies Turner & Co. Ltd
DAVIES TURNER & CO. LIMITED was founded on 2001-12-24 and has its registered office in Coleshill. The organisation's status is listed as "Active". Davies Turner & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVIES TURNER & CO. LIMITED
 
Legal Registered Office
WEST MIDLANDS FREIGHT TERMINAL
STATION ROAD
COLESHILL
B46 1DT
Other companies in B46
 
Telephone01236725985
 
Filing Information
Company Number 04345197
Company ID Number 04345197
Date formed 2001-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES TURNER & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVIES TURNER & CO. LIMITED

Current Directors
Officer Role Date Appointed
TANJOT SINGH SOAR
Company Secretary 2017-11-07
MICHAEL ALAN GRANSBURY
Director 2002-03-27
KEIRON JOSEPH LARKIN
Director 2005-09-01
EDWARD DAVIES PETER BETHELL STEPHENSON
Director 2015-04-01
EMILY DAPHNE STEPHENSON
Director 2015-04-01
MICHAEL JOHN STEPHENSON
Director 2002-03-27
PHILIP DALTON STEPHENSON
Director 2002-03-27
MICHAEL STEWART
Director 2010-04-01
ALAN JAMES WILLIAMS
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STEPHEN LUCY
Director 2002-03-27 2018-05-31
ELIZABETH JANE YOUNGS
Company Secretary 2002-03-27 2017-10-25
ELIZABETH JANE YOUNGS
Director 2010-04-01 2017-10-25
MICHAEL ROBERT DEAN
Director 2002-03-27 2015-03-31
JOHN MCCARTNEY
Director 2002-03-27 2014-03-31
JOHN LLEWELLYN DUKE
Director 2002-03-27 2009-03-30
GEORGE RICHARD LINES
Director 2002-03-27 2008-10-31
COLIN WILLIAM CASSELL
Director 2002-03-27 2006-07-27
JOHN DAVID TONG
Director 2002-03-27 2005-04-01
ETCHCO (NUMBER 6) LIMITED
Company Secretary 2001-12-24 2002-03-27
EFFECTORDER LIMITED
Director 2001-12-24 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN GRANSBURY DAVIES TURNER HOLDINGS PLC Director 2011-10-03 CURRENT 2002-03-22 Active
MICHAEL ALAN GRANSBURY DAVIES TURNER PROPERTIES LIMITED Director 2011-10-03 CURRENT 2001-12-24 Active
MICHAEL ALAN GRANSBURY DAVIES TURNER FREIGHT MANAGEMENT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER ROAD SERVICES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER SURFACE FREIGHT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER MIDLANDS TERMINAL LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER TRANSPORT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER WORLDWIDE MOVERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
MICHAEL ALAN GRANSBURY DAVIES TURNER SUPPLY CHAIN SERVICES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER OCEAN SERVICES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-02-18
MICHAEL ALAN GRANSBURY DAVIES TURNER PLC Director 2002-03-27 CURRENT 1890-05-25 Active
MICHAEL ALAN GRANSBURY DAVIES TURNER AIR CARGO LIMITED Director 2002-03-27 CURRENT 1990-06-20 Active
MICHAEL JOHN STEPHENSON DAVIES TURNER FREIGHT MANAGEMENT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER ROAD SERVICES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER SURFACE FREIGHT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER MIDLANDS TERMINAL LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER TRANSPORT LIMITED Director 2007-10-31 CURRENT 2007-10-31 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER WORLDWIDE MOVERS LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
MICHAEL JOHN STEPHENSON DAVIES TURNER SUPPLY CHAIN SERVICES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER OCEAN SERVICES LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER HOLDINGS PLC Director 2002-03-27 CURRENT 2002-03-22 Active
MICHAEL JOHN STEPHENSON DAVIES TURNER PROPERTIES LIMITED Director 2002-03-27 CURRENT 2001-12-24 Active
MICHAEL JOHN STEPHENSON CARGO GLOBE (UK) LIMITED Director 1998-07-27 CURRENT 1998-07-06 Active
MICHAEL JOHN STEPHENSON DARTFORD FREIGHT TERMINAL LIMITED Director 1994-02-16 CURRENT 1994-01-12 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER AIR CARGO LIMITED Director 1992-10-26 CURRENT 1990-06-20 Active
MICHAEL JOHN STEPHENSON DAVIES TURNER PLC Director 1991-10-26 CURRENT 1890-05-25 Active
MICHAEL JOHN STEPHENSON DAVIES,TURNER MOTORS,LIMITED Director 1991-10-26 CURRENT 1919-06-02 Active
MICHAEL JOHN STEPHENSON DAVIES TURNER SOUTHERN LIMITED Director 1991-09-15 CURRENT 1988-03-22 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON EUROPEXPRESS LIMITED Director 1991-09-15 CURRENT 1988-03-10 Dissolved 2014-02-18
MICHAEL JOHN STEPHENSON DAVIES TURNER LOGISTICS LIMITED Director 1991-09-15 CURRENT 1988-03-11 Active
MICHAEL JOHN STEPHENSON WOODCOCK FREIGHT LIMITED Director 1991-09-15 CURRENT 1988-03-10 Active
PHILIP DALTON STEPHENSON DAVIES TURNER HOLDINGS PLC Director 2002-03-27 CURRENT 2002-03-22 Active
PHILIP DALTON STEPHENSON DAVIES TURNER PROPERTIES LIMITED Director 2002-03-27 CURRENT 2001-12-24 Active
PHILIP DALTON STEPHENSON CARGO GLOBE (UK) LIMITED Director 1998-07-27 CURRENT 1998-07-06 Active
PHILIP DALTON STEPHENSON DAVIES TURNER AIR CARGO LIMITED Director 1992-10-26 CURRENT 1990-06-20 Active
PHILIP DALTON STEPHENSON DAVIES TURNER PLC Director 1991-10-26 CURRENT 1890-05-25 Active
PHILIP DALTON STEPHENSON DAVIES TURNER LOGISTICS LIMITED Director 1991-09-15 CURRENT 1988-03-11 Active
PHILIP DALTON STEPHENSON WOODCOCK FREIGHT LIMITED Director 1991-09-15 CURRENT 1988-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11DIRECTOR APPOINTED MR DANIEL IAN SOUTHBY
2023-10-25CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01DIRECTOR APPOINTED MR STEPHEN ROY KING
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DALTON STEPHENSON
2022-04-07AP01DIRECTOR APPOINTED ANTHONY RICHARD COLE
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEIRON JOSEPH LARKIN
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11ANNOTATIONPart Rectified
2018-07-11TM01TERMINATE DIR APPOINTMENT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LUCY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN LUCY
2017-11-23AP03Appointment of Mr Tanjot Singh Soar as company secretary on 2017-11-07
2017-10-25TM02Termination of appointment of Elizabeth Jane Youngs on 2017-10-25
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE YOUNGS
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON STEPHENSON / 01/02/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVIES PETER BETHELL STEPHENSON / 19/09/2016
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08AP01DIRECTOR APPOINTED MS EMILY DAPHNE STEPHENSON
2015-05-08AP01DIRECTOR APPOINTED MR EDWARD DAVIES PETER BETHELL STEPHENSON
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DEAN
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0126/10/13 ANNUAL RETURN FULL LIST
2012-11-15AR0126/10/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0126/10/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19AR0126/10/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART / 12/11/2010
2010-04-13AP01DIRECTOR APPOINTED MS ELIZABETH JANE YOUNGS
2010-04-13AP01DIRECTOR APPOINTED MR MICHAEL STEWART
2009-10-27AR0126/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES WILLIAMS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DALTON STEPHENSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEPHENSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN LUCY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTNEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIRON JOSEPH LARKIN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN GRANSBURY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DEAN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE YOUNGS / 27/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUKE
2008-11-20288bAPPOINTMENT TERMINATE, DIRECTOR GEORGE RICHARD LINES LOGGED FORM
2008-11-03363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LINES
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-10-27363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2005-10-28363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29288cSECRETARY'S PARTICULARS CHANGED
2003-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/03
2003-01-13363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31288cDIRECTOR'S PARTICULARS CHANGED
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22288bDIRECTOR RESIGNED
2002-04-22225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-04-22288bSECRETARY RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
We could not find any licences issued to DAVIES TURNER & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVIES TURNER & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVIES TURNER & CO. LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES TURNER & CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAVIES TURNER & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVIES TURNER & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2013-11-29 GBP £2,930 Campaigns, Projects and Events

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVIES TURNER & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIES TURNER & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVIES TURNER & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.