Background WavePink WaveYellow Wave

TURNER & WRIGHTS LIMITED (03214004)

TURNER & WRIGHTS LIMITED (03214004) is an active UK company. incorporated on 19 June 1996. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). TURNER & WRIGHTS LIMITED has been registered for 29 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
03214004
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER & WRIGHTS LIMITED

TURNER & WRIGHTS LIMITED is an active company incorporated on 19 June 1996 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). TURNER & WRIGHTS LIMITED was registered 29 years ago.(SIC: 46360)

Status

active

Active since 29 years ago

Company No

03214004

LTD Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

TURNER AND WRIGHTS LIMITED
From: 1 May 2001To: 8 June 2001
FIVE STAR FOODS LIMITED
From: 30 April 2001To: 1 May 2001
FIVE STAR FOODS LIMITED
From: 19 June 1996To: 30 April 2001
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ
From: 27 May 2015To: 13 July 2015
Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 10 September 2012To: 27 May 2015
2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS
From: 19 June 1996To: 10 September 2012
Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jun 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HOPE, John Frederick

Active
78 Penny Hill Park, PenrithCA11 9JW
Born December 1969
Director
Appointed 12 Apr 2007

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Secretary
Appointed 01 Sept 2006
Resigned 22 Aug 2022

TURNER, Stephen

Resigned
Willow Farm Goodshaw Lane, RossendaleBB4 8TN
Secretary
Appointed 19 Jun 1996
Resigned 01 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 1996
Resigned 19 Jun 1996

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 15 Jun 2015
Resigned 12 Mar 2026

TURNER, Diane

Resigned
Willow Farm Goodshaw Lane, RossendaleBB4 8TN
Born June 1963
Director
Appointed 19 Jun 1996
Resigned 01 Sept 2006

TURNER, Stephen

Resigned
Willow Farm Goodshaw Lane, RossendaleBB4 8TN
Born June 1961
Director
Appointed 19 Jun 1996
Resigned 01 Sept 2006

YOUNG, Paul Victor

Resigned
South Lodge, MorpethNE61 6LH
Born September 1957
Director
Appointed 01 Sept 2006
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 06 Apr 2017
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 March 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Resolution
18 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2011
CC04CC04
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Auditors Resignation Company
12 September 2006
AUDAUD
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
155(6)a155(6)a
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Legacy
12 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2001
287Change of Registered Office
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 December 2000
AAAnnual Accounts
Legacy
20 July 2000
88(3)88(3)
Legacy
20 July 2000
88(2)R88(2)R
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
123Notice of Increase in Nominal Capital
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
10 February 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
403aParticulars of Charge Subject to s859A
Legacy
17 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 December 1998
AAAnnual Accounts
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 December 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
225Change of Accounting Reference Date
Legacy
30 August 1996
88(2)R88(2)R
Legacy
25 June 1996
288288
Incorporation Company
19 June 1996
NEWINCIncorporation