Background WavePink WaveYellow Wave

W.A.TURNER UNLIMITED (04813576)

W.A.TURNER UNLIMITED (04813576) is an active UK company. incorporated on 27 June 2003. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). W.A.TURNER UNLIMITED has been registered for 22 years. Current directors include JENNINGS, Janet Mary.

Company Number
04813576
Status
active
Type
private-unlimited
Incorporated
27 June 2003
Age
22 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
JENNINGS, Janet Mary
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.A.TURNER UNLIMITED

W.A.TURNER UNLIMITED is an active company incorporated on 27 June 2003 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). W.A.TURNER UNLIMITED was registered 22 years ago.(SIC: 10130)

Status

active

Active since 22 years ago

Company No

04813576

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 19 March 2020 (6 years ago)
Period: 30 March 2015 - 27 March 2016(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

W.A.TURNER LIMITED
From: 1 October 2003To: 18 December 2015
CHOQS 439 LIMITED
From: 27 June 2003To: 1 October 2003
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

W a Turner Limited Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 27 June 2003To: 8 July 2025
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 21
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 02 Apr 2021

JENNINGS, Janet Mary

Active
Vienna House, BirminghamB37 7GN
Born February 1969
Director
Appointed 28 Oct 2025

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 21 Dec 2007
Resigned 02 Apr 2021

STUBBINS, Robert Stephen

Resigned
Maraka Charing Hill, AshfordTN27 0NG
Secretary
Appointed 24 Sept 2003
Resigned 21 Dec 2007

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 27 Jun 2003
Resigned 24 Sept 2003

ASHTON, Jane, Ms.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born February 1969
Director
Appointed 25 Jan 2010
Resigned 24 Sept 2010

BARNES, David Alexander

Resigned
21 Markant Close, Bury St EdmundsIP32 7LP
Born January 1955
Director
Appointed 12 Aug 2003
Resigned 24 Sept 2003

BURTON, John Michael

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born July 1970
Director
Appointed 23 Apr 2012
Resigned 09 Jul 2013

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 21 Dec 2007
Resigned 13 Jun 2013

FINNERTY, Paul John

Resigned
St Lawrence Road, Dublin 3
Born December 1963
Director
Appointed 21 Dec 2007
Resigned 30 Sept 2016

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
92 London Road, LowestoftNR33 7AQ
Born May 1960
Director
Appointed 24 Sept 2010
Resigned 09 Jul 2013

MCBRIDE, Paul

Resigned
Bohernamoe, Co LouthIRISH
Born January 1964
Director
Appointed 21 Dec 2007
Resigned 14 Jan 2008

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born January 1956
Director
Appointed 13 Jun 2013
Resigned 02 Apr 2021

MCLELLAN, Roger

Resigned
Felin Carrog, LlanrhystudSY23 5AW
Born September 1946
Director
Appointed 24 Sept 2003
Resigned 21 Dec 2007

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 27 Jun 2003
Resigned 12 Aug 2003

ROBERTS, Mark Duncan

Resigned
Embers, Epsom DownsKT17 4JP
Born May 1956
Director
Appointed 24 Sept 2003
Resigned 21 Dec 2007

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 27 Jun 2003
Resigned 12 Aug 2003

STEPHENSON, Thomas Francis

Resigned
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 28 Oct 2025

STUBBINS, Robert Stephen

Resigned
Maraka Charing Hill, AshfordTN27 0NG
Born November 1955
Director
Appointed 24 Sept 2003
Resigned 21 Dec 2007

TUITE, John Maurice

Resigned
Vienna House, BirminghamB37 7GN
Born February 1972
Director
Appointed 21 Oct 2022
Resigned 28 Oct 2025

TURNER, Kevin

Resigned
1 Skippers Hill, Five AshesTN20 6HR
Born November 1954
Director
Appointed 24 Sept 2003
Resigned 21 Dec 2007

WOTTON, Alan John

Resigned
Oakland House, Bury St EdmundsIP30 0VL
Born March 1972
Director
Appointed 24 Sept 2003
Resigned 21 Dec 2007

Persons with significant control

1

Battlefield Road, ShrewsburySY1 4AH

Nature of Control

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

Filing History

124

Resolution
6 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Re Registration Memorandum Articles
18 December 2015
MARMAR
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
363aAnnual Return
Auditors Resignation Company
8 May 2009
AUDAUD
Miscellaneous
27 April 2009
MISCMISC
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
18 July 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Auditors Resignation Company
9 January 2008
AUDAUD
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288cChange of Particulars
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
26 September 2005
288cChange of Particulars
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288cChange of Particulars
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
88(3)88(3)
Legacy
13 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
88(2)R88(2)R
Legacy
4 November 2003
122122
Legacy
4 November 2003
122122
Legacy
4 November 2003
123Notice of Increase in Nominal Capital
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Incorporation Company
27 June 2003
NEWINCIncorporation