Background WavePink WaveYellow Wave

DAVIES TURNER LOGISTICS LIMITED (02229682)

DAVIES TURNER LOGISTICS LIMITED (02229682) is an active UK company. incorporated on 11 March 1988. 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 LOGISTICS LIMITED has been registered for 38 years. Current directors include GURNEY, Darren Paul, KANE, Stephen James, KING, Stephen Roy and 3 others.

Company Number
02229682
Status
active
Type
ltd
Incorporated
11 March 1988
Age
38 years
Address
West Midlands Freight Terminal, Coleshill, B46 1DT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
GURNEY, Darren Paul, KANE, Stephen James, KING, Stephen Roy, STEPHENSON, Emily Daphne, TURNER, Emma Jayne, WEAVER, Paul Simon
SIC Codes
52101, 52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES TURNER LOGISTICS LIMITED

DAVIES TURNER LOGISTICS LIMITED is an active company incorporated on 11 March 1988 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 LOGISTICS LIMITED was registered 38 years ago.(SIC: 52101, 52103, 52290)

Status

active

Active since 38 years ago

Company No

02229682

LTD Company

Age

38 Years

Incorporated 11 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

CARGO GULF UK LIMITED
From: 11 March 1988To: 19 January 2007
Contact
Address

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

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Oct 17
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Left
Apr 24
Director Joined
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SOAR, Tanjot Singh

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 07 Nov 2017

GURNEY, Darren Paul

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born June 1984
Director
Appointed 24 Jan 2023

KANE, Stephen James

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born February 1969
Director
Appointed 24 Jan 2023

KING, Stephen Roy

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

STEPHENSON, Emily Daphne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 01 Apr 2022

TURNER, Emma Jayne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born February 1988
Director
Appointed 01 Apr 2025

WEAVER, Paul Simon

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born January 1976
Director
Appointed 24 Jan 2023

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Secretary
Appointed N/A
Resigned 01 Nov 1996

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Secretary
Appointed 01 Nov 1996
Resigned 01 Oct 2002

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Secretary
Appointed 01 Oct 2002
Resigned 20 Oct 2017

FOWLER, Peter John

Resigned
25 London Road South, RedhillRH1 3AX
Born November 1931
Director
Appointed N/A
Resigned 01 Nov 1996

GRANSBURY, Michael Alan

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 25 Oct 2017
Resigned 09 Nov 2023

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Born July 1938
Director
Appointed N/A
Resigned 31 Oct 2008

STEPHENSON, Michael John

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed N/A
Resigned 16 Mar 2024

STEPHENSON, Philip Dalton

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed N/A
Resigned 31 Mar 2022

Persons with significant control

1

Davies Turner Plc

Active
Station Road, BirminghamB46 1DT

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288cChange of Particulars
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1993
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Resolution
19 November 1992
RESOLUTIONSResolutions
Resolution
19 November 1992
RESOLUTIONSResolutions
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Dormant
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Dormant
3 April 1990
AAAnnual Accounts
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 April 1990
363363
Incorporation Company
11 March 1988
NEWINCIncorporation