Background WavePink WaveYellow Wave

DAVIES TURNER PLC (00062270)

DAVIES TURNER PLC (00062270) is an active UK company. incorporated on 25 May 1890. with registered office in Coleshill. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 2 other business activities. DAVIES TURNER PLC has been registered for 135 years. Current directors include CORSON, Alan, KING, Stephen Roy, SOAR, Tanjot Singh and 6 others.

Company Number
00062270
Status
active
Type
plc
Incorporated
25 May 1890
Age
135 years
Address
West Midlands Freight Terminal, Coleshill, B46 1DT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
CORSON, Alan, KING, Stephen Roy, SOAR, Tanjot Singh, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne, STEPHENSON, Michael John, STEPHENSON, Philip Dalton, WHEATLEY, James Matthew, WILLIAMS, Alan James
SIC Codes
52101, 52102, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES TURNER PLC

DAVIES TURNER PLC is an active company incorporated on 25 May 1890 with the registered office located in Coleshill. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 2 other business activities. DAVIES TURNER PLC was registered 135 years ago.(SIC: 52101, 52102, 52103)

Status

active

Active since 135 years ago

Company No

00062270

PLC Company

Age

135 Years

Incorporated 25 May 1890

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DAVIES TURNER (1870) LIMITED
From: 11 April 2002To: 24 December 2002
DAVIES TURNER & CO LIMITED
From: 25 May 1890To: 11 April 2002
Contact
Address

West Midlands Freight Terminal Station Road Coleshill, B46 1DT,

Timeline

18 key events • 1899 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Apr 14
Director Left
Oct 17
Director Left
Apr 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

SOAR, Tanjot Singh

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 16 Nov 2017

CORSON, Alan

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1960
Director
Appointed 11 Nov 2021

KING, Stephen Roy

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 05 Sept 2023

SOAR, Tanjot Singh

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born April 1971
Director
Appointed 11 Nov 2021

STEPHENSON, Edward Davies Peter Bethell

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1982
Director
Appointed 11 Nov 2021

STEPHENSON, Emily Daphne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 11 Nov 2021

STEPHENSON, Michael John

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed N/A

STEPHENSON, Philip Dalton

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed N/A

WHEATLEY, James Matthew

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born June 1976
Director
Appointed 11 Nov 2021

WILLIAMS, Alan James

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 11 Nov 2021

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Secretary
Appointed N/A
Resigned 27 Nov 1996

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Secretary
Appointed 27 Nov 1996
Resigned 27 Mar 2002

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 27 Mar 2002
Resigned 25 Oct 2017

BAXTER, Denham George

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1961
Director
Appointed 04 Jan 2006
Resigned 31 Mar 2022

CASTREE, Peter Richard

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1943
Director
Appointed 27 Mar 2002
Resigned 31 Dec 2009

DUKE, John Llewellyn

Resigned
72 Lymefield Drive, ManchesterM28 1WA
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 2009

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Born November 1931
Director
Appointed N/A
Resigned 27 Nov 1996

GRANSBURY, Michael Alan

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 27 Mar 2002
Resigned 08 Nov 2023

GRAY, Stephen Marius

Resigned
47 Maze Hill, LondonSE10 8XQ
Born August 1934
Director
Appointed N/A
Resigned 15 Oct 2002

KERR, Nicholas

Resigned
117 Archer Way, SwanleyBR8 7XW
Born September 1956
Director
Appointed 27 Mar 2002
Resigned 19 Mar 2008

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Born July 1938
Director
Appointed N/A
Resigned 31 Mar 2009

LUCY, Roger Stephen

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1951
Director
Appointed 31 Mar 2009
Resigned 19 Mar 2020

MCCARTNEY, John

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1952
Director
Appointed 27 Mar 2002
Resigned 31 Mar 2014

SAUNDERS, David Michael

Resigned
58 Cadwell Drive, MaidenheadSL6 3YR
Born August 1946
Director
Appointed 27 Mar 2002
Resigned 04 Nov 2006

STEPHENSON, Urban George Eric

Resigned
Frith Farm, Sturminster NewtonDT10 2SD
Born August 1919
Director
Appointed N/A
Resigned 19 Oct 1999

TONG, John David

Resigned
39 The Knoll, HayesBR2 7DD
Born August 1941
Director
Appointed N/A
Resigned 01 Apr 2005

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born June 1965
Director
Appointed 03 Jan 2006
Resigned 25 Oct 2017

Persons with significant control

1

Station Road, BirminghamB46 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
21 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
2 March 2007
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288cChange of Particulars
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288cChange of Particulars
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
24 December 2002
CERT7CERT7
Auditors Report
24 December 2002
AUDRAUDR
Auditors Statement
24 December 2002
AUDSAUDS
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 December 2002
43(3)e43(3)e
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
1 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
19 November 2002
122122
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
43(3)43(3)
Legacy
31 July 2002
288cChange of Particulars
Legacy
28 May 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
122122
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Certificate Change Of Name Company
11 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts Balance Sheet
31 March 2002
BSBS
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
169169
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 November 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
169169
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
169169
Resolution
9 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
20 November 1991
169169
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Full Group
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
287Change of Registered Office
Legacy
4 January 1990
363363
Accounts With Accounts Type Full Group
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Legacy
16 May 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
363363
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation