Background WavePink WaveYellow Wave

TURNERS BLINDS AND SHUTTERS LTD (07741514)

TURNERS BLINDS AND SHUTTERS LTD (07741514) is an active UK company. incorporated on 16 August 2011. with registered office in Hadleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (13921) and 1 other business activities. TURNERS BLINDS AND SHUTTERS LTD has been registered for 14 years. Current directors include TURNER, Andrew Christopher, TURNER, Elaine Alison.

Company Number
07741514
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
Derwent Barn, Hadleigh, IP7 6FX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
TURNER, Andrew Christopher, TURNER, Elaine Alison
SIC Codes
13921, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNERS BLINDS AND SHUTTERS LTD

TURNERS BLINDS AND SHUTTERS LTD is an active company incorporated on 16 August 2011 with the registered office located in Hadleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921) and 1 other business activity. TURNERS BLINDS AND SHUTTERS LTD was registered 14 years ago.(SIC: 13921, 47599)

Status

active

Active since 14 years ago

Company No

07741514

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Derwent Barn Wolves Farm Lane Hadleigh, IP7 6FX,

Previous Addresses

Unit H Bristol Court Betts Avenue Martlesham Heath Ipswich Suffolk IP5 3RY
From: 16 August 2011To: 7 September 2023
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 20
Director Left
Jun 21
Loan Secured
Nov 22
Share Issue
Feb 25
New Owner
Aug 25
Director Joined
Aug 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TURNER, Andrew Christopher

Active
Wolves Farm Lane, HadleighIP7 6FX
Born February 1980
Director
Appointed 16 Aug 2011

TURNER, Elaine Alison

Active
Wolves Farm Lane, HadleighIP7 6FX
Born March 1984
Director
Appointed 06 Aug 2025

TURNER, Elaine Alison

Resigned
Betts Avenue, IpswichIP5 3RY
Born March 1984
Director
Appointed 01 Jun 2020
Resigned 16 Jun 2021

Persons with significant control

2

Mrs Elaine Alison Turner

Active
Wolves Farm Lane, HadleighIP7 6FX
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Mr Andrew Christopher Turner

Active
Wolves Farm Lane, HadleighIP7 6FX
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
20 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2011
NEWINCIncorporation