Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNERS TURKEYS LIMITED
Company Information for

TURNERS TURKEYS LIMITED

DELOITTE LLP, FOUR BRINDLEYPLACE, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
00701295
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Turners Turkeys Ltd
TURNERS TURKEYS LIMITED was founded on 1961-08-21 and has its registered office in Four Brindleyplace. The organisation's status is listed as "In Administration
Administrative Receiver". Turners Turkeys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TURNERS TURKEYS LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR BRINDLEYPLACE
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in NR9
 
Filing Information
Company Number 00701295
Company ID Number 00701295
Date formed 1961-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-06-28
Account next due 2017-09-30
Latest return 2016-05-24
Return next due 2017-06-07
Type of accounts FULL
Last Datalog update: 2018-01-08 00:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNERS TURKEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNERS TURKEYS LIMITED
The following companies were found which have the same name as TURNERS TURKEYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNERS TURKEYS LLC Michigan UNKNOWN

Company Officers of TURNERS TURKEYS LIMITED

Current Directors
Officer Role Date Appointed
ALAN RAE DALZIEL JAMIESON
Director 2016-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BURNETT
Director 2014-06-30 2017-06-30
ZALIHA WILLIAMSON
Director 2014-01-21 2017-06-30
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-07-09 2016-08-18
YVONNE CATHERINE MARY GOLDINGHAM
Director 2012-07-09 2016-05-12
DAVID JOHN JOLL
Director 2013-05-23 2016-04-06
ANDREW JOHN SIMPSON
Director 2012-07-09 2014-01-21
NOEL FREDERICK BARTRAM
Director 1993-12-24 2013-06-05
DAVID MICHAEL REGER
Company Secretary 1997-03-31 2012-07-09
DAVID MICHAEL REGER
Director 2008-08-26 2012-07-09
BERNARD TREVOR MATTHEWS
Director 1992-05-24 2010-01-24
NEIL CHARLES HARRISON
Director 2006-02-13 2008-07-31
DAVID JOHN JOLL
Director 1993-12-24 2006-06-26
ROGER JAMES COOKE
Director 1995-01-16 1998-02-27
IAN WALKER
Director 1994-01-09 1997-12-24
JOHN GRANGER BROWN
Company Secretary 1992-05-24 1997-03-31
JOHN GRANGER BROWN
Director 1992-05-24 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAE DALZIEL JAMIESON K9 TOPCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE PET CARE LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON K9 MIDCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE BROTHERS LIMITED Director 2017-09-12 CURRENT 1897-04-01 Active
ALAN RAE DALZIEL JAMIESON SPECTRUM BRANDS EMEA UK LIMITED Director 2017-09-12 CURRENT 1960-05-09 Active
ALAN RAE DALZIEL JAMIESON BMGE REALISATIONS LIMITED Director 2016-09-19 CURRENT 2008-12-11 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON NORFOLK SPRING LIMITED Director 2016-09-18 CURRENT 1961-06-02 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON MINI-TURKEYS LIMITED Director 2016-09-18 CURRENT 1962-08-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMF REALISATIONS 2016 LIMITED Director 2016-09-18 CURRENT 1984-07-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON LINCS TURKEYS LIMITED Director 2016-09-18 CURRENT 1999-08-03 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMHL REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 2000-04-20 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BM TOPCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BM BIDCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BML REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 1959-04-08 Liquidation
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP HOLDINGS LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2015-12-01
ALAN RAE DALZIEL JAMIESON MAWLAW 673 LIMITED Director 2004-08-04 CURRENT 1942-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM GREAT WITCHINGHAM HALL NORWICH NORFOLK NR9 5QD
2017-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017
2016-11-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-19AP01DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0124/05/16 FULL LIST
2016-06-08AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007012950008
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0124/05/15 FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-07-01AP01DIRECTOR APPOINTED MR ROBERT BURNETT
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0124/05/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16MEM/ARTSARTICLES OF ASSOCIATION
2013-09-16RES01ALTER ARTICLES 30/08/2013
2013-09-16RES13FACILITY AGREEMENT 30/08/2013
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007012950007
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-28AR0124/05/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2012-11-21AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGER
2012-07-09AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-09AP01DIRECTOR APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMPSON
2012-06-07AR0124/05/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 03/07/11
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-07-11MISCAMENDED 288A
2011-05-27AR0124/05/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-23AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-05-25AR0124/05/10 FULL LIST
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS
2009-10-30AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-09-12288aDIRECTOR APPOINTED DAVID MICHAEL REGER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRISON
2008-06-23363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-07-03288bDIRECTOR RESIGNED
2006-06-16363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2005-10-26AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-06-15363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-06-23363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-06-23363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21AUDAUDITOR'S RESIGNATION
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-05-31363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to TURNERS TURKEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNERS TURKEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
2013-09-05 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
LEGAL MORTGAGE 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
DEED OF AMENDMENT AND ACCESSION 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2007-06-21 Outstanding BURDALE FINANCIAL LIMITED
SECURITY AGREEMENT 2006-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2006-12-05 Satisfied DE LAGE LANDEN IRELAND COMPANY
A SECURITY AGREEMENT 2001-02-28 Satisfied HSBC INVESTMENT BANK PLC (THE AGENT)
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01
Annual Accounts
2011-07-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNERS TURKEYS LIMITED

Intangible Assets
Patents
We have not found any records of TURNERS TURKEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNERS TURKEYS LIMITED
Trademarks
We have not found any records of TURNERS TURKEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNERS TURKEYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as TURNERS TURKEYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNERS TURKEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTURNERS TURKEYS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNERS TURKEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNERS TURKEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.