Background WavePink WaveYellow Wave

P.A.TURNEY LIMITED (00607154)

P.A.TURNEY LIMITED (00607154) is an active UK company. incorporated on 30 June 1958. with registered office in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). P.A.TURNEY LIMITED has been registered for 67 years. Current directors include BUSH, Philip Keith Harvey, EVANS, Emlyn Thomas, TURNEY, Jeremy Anstey.

Company Number
00607154
Status
active
Type
ltd
Incorporated
30 June 1958
Age
67 years
Address
Middleton Stoney, Oxfordshire, OX25 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BUSH, Philip Keith Harvey, EVANS, Emlyn Thomas, TURNEY, Jeremy Anstey
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.A.TURNEY LIMITED

P.A.TURNEY LIMITED is an active company incorporated on 30 June 1958 with the registered office located in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). P.A.TURNEY LIMITED was registered 67 years ago.(SIC: 45190)

Status

active

Active since 67 years ago

Company No

00607154

LTD Company

Age

67 Years

Incorporated 30 June 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Middleton Stoney Bicester Oxfordshire, OX25 4AB,

Timeline

19 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Jun 58
Director Left
Mar 13
Director Joined
Apr 14
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Nov 20
Director Joined
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Nov 23
Owner Exit
May 24
Director Joined
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUSH, Philip Keith Harvey

Active
Middleton Stoney, OxfordshireOX25 4AB
Born March 1965
Director
Appointed 04 Dec 2024

EVANS, Emlyn Thomas

Active
Middleton Stoney, OxfordshireOX25 4AB
Born March 1979
Director
Appointed 15 Dec 2022

TURNEY, Jeremy Anstey

Active
Middleton Stoney, OxfordshireOX25 4AB
Born March 1979
Director
Appointed 11 Apr 2014

SHOREY, David William

Resigned
24 Kirby Close, Chipping NortonOX7 7HJ
Secretary
Appointed N/A
Resigned 25 Nov 2016

ARMSTRONG, Mark Adrian

Resigned
Middleton Stoney, OxfordshireOX25 4AB
Born May 1964
Director
Appointed 21 Apr 2022
Resigned 17 Nov 2023

CRABTREE, John Ashworth

Resigned
Plyford Farm, SidmouthEX10 0QJ
Born November 1917
Director
Appointed N/A
Resigned 25 May 1993

TURNEY, Enid Phyllis

Resigned
Stonehaven, BicesterOX26 1UN
Born May 1924
Director
Appointed N/A
Resigned 31 Dec 2012

TURNEY, John

Resigned
Tomwell Farm, BanburyOX15 0QB
Born January 1964
Director
Appointed 07 Oct 2005
Resigned 03 Oct 2020

TURNEY, Paul

Resigned
Middleton Stoney, OxfordshireOX25 4AB
Born March 1950
Director
Appointed N/A
Resigned 16 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Turney

Ceased
Middleton Stoney, BicesterOX25 4AB
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 June 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
403aParticulars of Charge Subject to s859A
Legacy
18 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 March 1993
MEM/ARTSMEM/ARTS
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
18 October 1992
225(1)225(1)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
14 May 1991
363b363b
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
30 June 1958
MISCMISC
Incorporation Company
30 June 1958
NEWINCIncorporation
Accounts With Accounts Type Full
23 August 1910
AAAnnual Accounts