Background WavePink WaveYellow Wave

DAVIES TURNER & CO. LIMITED (04345197)

DAVIES TURNER & CO. LIMITED (04345197) is an active UK company. incorporated on 24 December 2001. with registered office in Coleshill. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241) and 2 other business activities. DAVIES TURNER & CO. LIMITED has been registered for 24 years. Current directors include COLE, Anthony Richard, EDWARDS, Jason, KING, Stephen Roy and 7 others.

Company Number
04345197
Status
active
Type
ltd
Incorporated
24 December 2001
Age
24 years
Address
West Midlands Freight Terminal, Coleshill, B46 1DT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
COLE, Anthony Richard, EDWARDS, Jason, KING, Stephen Roy, MCLAUGHLAN, Darren, O'BRIEN, David William, SOUTHBY, Daniel Ian, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne, STEPHENSON, Michael John, WILLIAMS, Alan James
SIC Codes
52241, 52243, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES TURNER & CO. LIMITED

DAVIES TURNER & CO. LIMITED is an active company incorporated on 24 December 2001 with the registered office located in Coleshill. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241) and 2 other business activities. DAVIES TURNER & CO. LIMITED was registered 24 years ago.(SIC: 52241, 52243, 52290)

Status

active

Active since 24 years ago

Company No

04345197

LTD Company

Age

24 Years

Incorporated 24 December 2001

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

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

ETCHCO 1126 LIMITED
From: 24 December 2001To: 12 April 2002
Contact
Address

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

Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

SOAR, Tanjot Singh

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

COLE, Anthony Richard

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1969
Director
Appointed 01 Apr 2022

EDWARDS, Jason

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1975
Director
Appointed 01 Apr 2022

KING, Stephen Roy

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 30 Aug 2023

MCLAUGHLAN, Darren

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1977
Director
Appointed 01 Apr 2022

O'BRIEN, David William

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1967
Director
Appointed 12 Nov 2024

SOUTHBY, Daniel Ian

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1976
Director
Appointed 01 Apr 2024

STEPHENSON, Edward Davies Peter Bethell

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born May 1982
Director
Appointed 01 Apr 2015

STEPHENSON, Emily Daphne

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 01 Apr 2015

STEPHENSON, Michael John

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed 27 Mar 2002

WILLIAMS, Alan James

Active
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 01 Apr 2006

YOUNGS, Elizabeth Jane

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

ETCHCO (NUMBER 6) LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 24 Dec 2001
Resigned 27 Mar 2002

CASSELL, Colin William

Resigned
20 Wilmot Way, BansteadSM7 2PY
Born September 1949
Director
Appointed 27 Mar 2002
Resigned 27 Jul 2006

DEAN, Michael Robert

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born July 1950
Director
Appointed 27 Mar 2002
Resigned 31 Mar 2015

DUKE, John Llewellyn

Resigned
72 Lymefield Drive, ManchesterM28 1WA
Born December 1943
Director
Appointed 27 Mar 2002
Resigned 30 Mar 2009

GRANSBURY, Michael Alan

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 27 Mar 2002
Resigned 07 Nov 2023

LARKIN, Keiron Joseph

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1959
Director
Appointed 01 Sept 2005
Resigned 10 Mar 2020

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Born July 1938
Director
Appointed 27 Mar 2002
Resigned 31 Oct 2008

LUCY, Roger Stephen

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born December 1951
Director
Appointed 27 Mar 2002
Resigned 31 Mar 2018

MCCARTNEY, John

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

STEPHENSON, Philip Dalton

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed 27 Mar 2002
Resigned 31 Mar 2022

STEWART, Michael

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born March 1959
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2025

TONG, John David

Resigned
39 The Knoll, HayesBR2 7DD
Born August 1941
Director
Appointed 27 Mar 2002
Resigned 01 Apr 2005

YOUNGS, Elizabeth Jane

Resigned
West Midlands Freight Terminal, ColeshillB46 1DT
Born June 1965
Director
Appointed 01 Apr 2010
Resigned 25 Oct 2017

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate director
Appointed 24 Dec 2001
Resigned 27 Mar 2002

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

113

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
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 Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 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
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company
11 July 2018
TM01Termination of Director
Termination Director Company With Name
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
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 Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
26 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 Made Up Date
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Made Up Date
7 October 2011
AAAnnual Accounts
Accounts With Made Up Date
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
30 September 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
30 September 2008
AAAnnual Accounts
Legacy
22 January 2008
288cChange of Particulars
Legacy
23 November 2007
363aAnnual Return
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
2 March 2007
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Accounts With Made Up Date
13 October 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
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 Made Up Date
22 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
29 April 2003
288cChange of Particulars
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288cChange of Particulars
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 2001
NEWINCIncorporation