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

MARGARET TURNER LIMITED

THE STABLES, SANDY DOWN, STOCKBRIDGE, HAMPSHIRE, SO20 6BY,
Company Registration Number
03058389
Private Limited Company
Active

Company Overview

About Margaret Turner Ltd
MARGARET TURNER LIMITED was founded on 1995-05-19 and has its registered office in Stockbridge. The organisation's status is listed as "Active". Margaret Turner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARGARET TURNER LIMITED
 
Legal Registered Office
THE STABLES
SANDY DOWN
STOCKBRIDGE
HAMPSHIRE
SO20 6BY
Other companies in SO20
 
Filing Information
Company Number 03058389
Company ID Number 03058389
Date formed 1995-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB906813915  
Last Datalog update: 2024-05-05 18:49:29
Primary Source:Companies House
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.
Companies with same name MARGARET TURNER LIMITED
The following companies were found which have the same name as MARGARET TURNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARGARET TURNER PTY LTD Active Company formed on the 2011-12-22
MARGARET TURNER, P.A. 2100 KEYSTONE BLVD. MIAMI FL 33181 Inactive Company formed on the 2012-04-16

Company Officers of MARGARET TURNER LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JOAN TURNER
Director 1995-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHRISTOPHER BRIDLE
Company Secretary 2006-04-06 2018-05-23
THOMAS CHRISTOPHER BRIDLE
Director 2008-01-30 2018-05-23
THOM BRIDLE
Company Secretary 2008-01-30 2008-01-31
BRETT JORDAN-DAVIS
Company Secretary 1999-04-29 2006-04-06
PETER KENNETH MINTON
Director 1997-03-01 2003-04-15
WESSEX COMPANY SECRETARIES LIMITED
Company Secretary 1997-02-19 1999-04-29
RICHARD MISSELBROOK STEVENS
Director 1997-03-01 1998-10-30
JOHN NEVILLE ANSTIS
Director 1995-05-26 1997-02-16
PATRICIA ANNE LANYON
Company Secretary 1995-05-26 1996-08-31
PATRICIA ANNE LANYON
Director 1995-05-26 1996-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-19 1995-05-26
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-19 1995-05-26

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-17CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER BRIDLE
2018-05-29TM02Termination of appointment of Thomas Christopher Bridle on 2018-05-23
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 411224
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-19CH01Director's details changed for Thom Bridle on 2018-03-16
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 411224
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 411224
2016-08-17AR0119/05/16 ANNUAL RETURN FULL LIST
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 411224
2015-08-06AR0119/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 411224
2014-07-02AR0119/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0119/05/13 ANNUAL RETURN FULL LIST
2013-09-25DISS40Compulsory strike-off action has been discontinued
2013-09-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-08AR0119/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-24DISS40Compulsory strike-off action has been discontinued
2011-09-21AR0119/05/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN TURNER / 01/05/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOM BRIDLE / 01/05/2011
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER BRIDLE / 01/05/2011
2011-09-13GAZ1FIRST GAZETTE
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 75 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2010-08-09AR0119/05/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN TURNER / 18/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOM BRIDLE / 18/05/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY THOM BRIDLE
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-19288aDIRECTOR AND SECRETARY APPOINTED THOM BRIDLE
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS BRIDLE / 23/04/2008
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET TURNER / 23/04/2008
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-04363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: WINDOVER HOUSE SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DR
2006-04-26288bSECRETARY RESIGNED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-30225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-08-11363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 15 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP
2003-06-04288bDIRECTOR RESIGNED
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 19/05/01; NO CHANGE OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 19/05/00; NO CHANGE OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-05-05288aNEW SECRETARY APPOINTED
1999-05-05288bSECRETARY RESIGNED
1999-04-13288bDIRECTOR RESIGNED
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-22363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-08-12363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MARGARET TURNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against MARGARET TURNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MARGARET TURNER LIMITED

Intangible Assets
Patents
We have not found any records of MARGARET TURNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGARET TURNER LIMITED
Trademarks
We have not found any records of MARGARET TURNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGARET TURNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as MARGARET TURNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARGARET TURNER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARGARET TURNER LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARGARET TURNER LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARGARET TURNER 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 MARGARET TURNER 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.
    Other companies at postcode SO20 6BY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4