Background WavePink WaveYellow Wave

W.A. TURNER SAUSAGE UNLIMITED (05822244)

W.A. TURNER SAUSAGE UNLIMITED (05822244) is an active UK company. incorporated on 19 May 2006. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). W.A. TURNER SAUSAGE UNLIMITED has been registered for 19 years. Current directors include STEPHENSON, Thomas Francis.

Company Number
05822244
Status
active
Type
private-unlimited
Incorporated
19 May 2006
Age
19 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
STEPHENSON, Thomas Francis
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.A. TURNER SAUSAGE UNLIMITED

W.A. TURNER SAUSAGE UNLIMITED is an active company incorporated on 19 May 2006 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). W.A. TURNER SAUSAGE UNLIMITED was registered 19 years ago.(SIC: 10130)

Status

active

Active since 19 years ago

Company No

05822244

PRIVATE-UNLIMITED Company

Age

19 Years

Incorporated 19 May 2006

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

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

W.A. TURNER SAUSAGE LIMITED
From: 9 June 2006To: 18 December 2015
SEPARATE MIRACLE LIMITED
From: 19 May 2006To: 9 June 2006
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

W a Turner Sausage Limited Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 19 May 2006To: 8 July 2025
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
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
New Owner
Mar 18
Director Left
Jul 21
Owner Exit
Dec 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JENNINGS, Janet

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

STEPHENSON, Thomas Francis

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 30 Sept 2016

ALLEN, Martin

Resigned
11 Grantley Close, AshfordTN23 7UE
Secretary
Appointed 10 Dec 2007
Resigned 21 Dec 2007

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 09 Jun 2006
Resigned 10 Dec 2007

URQUHART, Ann Francis Mary

Resigned
Wunubee, TonbridgeTN10 4JR
Secretary
Appointed 10 Dec 2007
Resigned 21 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 May 2006
Resigned 09 Jun 2006

ASHTON, Jane, Ms.

Resigned
Caverswall Road, Stoke-On-TrentST11 9BG
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 10 Dec 2007
Resigned 21 Dec 2007

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 09 Jun 2006
Resigned 21 Dec 2007

ROBERTS, Mark Duncan

Resigned
Embers, Epsom DownsKT17 4JP
Born May 1956
Director
Appointed 09 Jun 2006
Resigned 21 Dec 2007

STUBBINS, Robert Stephen

Resigned
Maraka Charing Hill, AshfordTN27 0NG
Born November 1955
Director
Appointed 09 Jun 2006
Resigned 21 Dec 2007

TURNER, Kevin

Resigned
1 Skippers Hill, Five AshesTN20 6HR
Born November 1954
Director
Appointed 09 Jun 2006
Resigned 21 Dec 2007

WOTTON, Alan John

Resigned
Oakland House, Bury St EdmundsIP30 0VL
Born March 1972
Director
Appointed 09 Jun 2006
Resigned 21 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 May 2006
Resigned 09 Jun 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
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
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
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
21 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Re Registration Memorandum Articles
18 December 2015
MARMAR
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
21 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
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 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
18 July 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
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
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
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Auditors Resignation Company
9 January 2008
AUDAUD
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
23 January 2007
288cChange of Particulars
Resolution
16 October 2006
RESOLUTIONSResolutions
Statement Of Affairs
27 September 2006
SASA
Legacy
27 September 2006
88(2)R88(2)R
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Legacy
11 August 2006
122122
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
287Change of Registered Office
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2006
NEWINCIncorporation