Background WavePink WaveYellow Wave

BEN TURNER LIMITED (01829686)

BEN TURNER LIMITED (01829686) is an active UK company. incorporated on 3 July 1984. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEN TURNER LIMITED has been registered for 41 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John.

Company Number
01829686
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMAN, John Watson, NEWMAN, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN TURNER LIMITED

BEN TURNER LIMITED is an active company incorporated on 3 July 1984 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEN TURNER LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01829686

LTD Company

Age

41 Years

Incorporated 3 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BURGESS INDUSTRIAL ACOUSTICS LIMITED
From: 24 September 1984To: 14 May 2001
VIEWPRIME LIMITED
From: 3 July 1984To: 24 September 1984
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Feb 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 30 Apr 2001

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 01 Feb 2023

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

BURKE, Robert John

Resigned
35 Woodbridge Close, WalsallWS3 3UG
Born March 1953
Director
Appointed 01 Sept 2000
Resigned 14 May 2001

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 26 Sept 2014

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed N/A
Resigned 01 Sept 1998

NEWMAN, Lesley Jean

Resigned
Longridge South Road, WeybridgeKT13 0NA
Born August 1949
Director
Appointed 01 Oct 2007
Resigned 26 Sept 2014

PARKER, Amanda Jane

Resigned
Birbeck House, MarlowSL7 2DE
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 28 Jan 2013

PEARS, Valerie Pamela

Resigned
Woodley Farm Barn, RatbyLE6 0JF
Born August 1953
Director
Appointed N/A
Resigned 16 Feb 2001

Persons with significant control

2

Mr John Watson Newman

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lesley Jean Newman

Active
179 Queens Road, WeybridgeKT13 0AH
Born August 1948

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 2001
AUDAUD
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
18 June 2001
287Change of Registered Office
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
5 August 1998
288cChange of Particulars
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
17 January 1996
88(2)R88(2)R
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
18 August 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
287Change of Registered Office
Legacy
2 June 1992
363b363b
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
27 February 1990
288288
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
28 June 1989
88(2)R88(2)R
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
9 February 1988
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
17 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
4 July 1986
288288