Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNER & HICKMAN LIMITED
Company Information for

TURNER & HICKMAN LIMITED

19 WOODSIDE CRESCENT, GLASGOW, G3 7UL,
Company Registration Number
SC318140
Private Limited Company
Active

Company Overview

About Turner & Hickman Ltd
TURNER & HICKMAN LIMITED was founded on 2007-03-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Turner & Hickman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURNER & HICKMAN LIMITED
 
Legal Registered Office
19 WOODSIDE CRESCENT
GLASGOW
G3 7UL
Other companies in G3
 
Previous Names
MACROCOM (973) LIMITED04/12/2008
Filing Information
Company Number SC318140
Company ID Number SC318140
Date formed 2007-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB972353017  
Last Datalog update: 2025-04-05 13:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER & HICKMAN 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.

Company Officers of TURNER & HICKMAN LIMITED

Current Directors
Officer Role Date Appointed
CARA JANE MAY DENHOLM
Company Secretary 2015-10-30
MICHAEL JOHN BEVERIDGE
Director 2013-11-05
RUSSELL DOWN
Director 2016-02-04
GRANT ROBERT LOCKIE
Director 2017-10-03
GRANT ROBERT LOCKIE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CORNETT
Director 2013-11-11 2017-09-08
ADRIAN MICHAEL MURPHY
Director 2014-09-25 2016-02-04
GREGORY ALBERT HANSON
Company Secretary 2007-06-21 2015-10-30
GRAEME MILNE
Director 2014-01-17 2015-02-23
LYNETTE GILLIAN KRIGE
Director 2014-02-12 2014-09-25
STEVEN JAMES CORCORAN
Director 2013-11-11 2014-02-12
JOHN STEPHEN DENHOLM
Director 2007-06-21 2014-01-17
GREGORY ALBERT HANSON
Director 2007-06-21 2013-11-11
MACROBERTS - (FIRM)
Nominated Secretary 2007-03-09 2007-06-21
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2007-03-09 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BEVERIDGE TANKTECH SERVICES LIMITED Director 2016-08-01 CURRENT 1986-01-16 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE INDUSTRIAL AIR POWER LIMITED Director 2016-02-03 CURRENT 2011-12-15 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENGINEERING LIMITED Director 2015-07-17 CURRENT 2011-11-14 Active
MICHAEL JOHN BEVERIDGE KSW ENGINEERING LIMITED Director 2015-06-25 CURRENT 1982-03-02 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2013-04-15 CURRENT 2006-04-04 Active
MICHAEL JOHN BEVERIDGE SDL NOBEL LIMITED Director 2013-04-15 CURRENT 2000-07-26 Active
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE LIMITED Director 2013-03-08 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2013-03-08 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE PDL DENHOLM VALVECARE LIMITED Director 2012-09-28 CURRENT 2000-12-15 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM ENVIRONMENTAL LIMITED Director 2012-09-04 CURRENT 2006-03-10 Active
MICHAEL JOHN BEVERIDGE PETRASCO SERVICES LIMITED Director 2011-12-06 CURRENT 2005-03-01 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2011-03-11 CURRENT 1975-09-01 Active
MICHAEL JOHN BEVERIDGE BAHR BEHREND AGENCIES LIMITED Director 2009-10-29 CURRENT 2006-06-06 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2009-04-24 CURRENT 2003-10-10 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE RELAY ENGINEERING LIMITED Director 2009-02-17 CURRENT 1989-10-12 Active
MICHAEL JOHN BEVERIDGE ARENDS INTERNATIONAL LIMITED Director 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE BAHR TRUSTEES LIMITED Director 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
RUSSELL DOWN PROLIFT ACCESS LIMITED Director 2017-11-23 CURRENT 2009-11-05 Active
RUSSELL DOWN BUCKS ACCESS RENTALS LTD Director 2017-11-23 CURRENT 2004-10-04 Active
RUSSELL DOWN PLATFORM SALES & HIRE LIMITED Director 2017-11-23 CURRENT 1999-09-21 Active
RUSSELL DOWN CREWE PLANT HIRE LIMITED Director 2016-02-05 CURRENT 2013-07-01 Active
RUSSELL DOWN RAIL HIRE (UK) LTD. Director 2016-02-05 CURRENT 2008-11-25 Active
RUSSELL DOWN OHP LIMITED Director 2016-02-05 CURRENT 2015-01-16 Active
RUSSELL DOWN SPEEDY ASSET LEASING LIMITED Director 2015-06-19 CURRENT 2002-12-19 Active
RUSSELL DOWN HIRE-A-TOOL LIMITED Director 2015-06-19 CURRENT 1978-02-21 Active
RUSSELL DOWN ALLEN TRUSTEE LIMITED Director 2015-06-19 CURRENT 1999-03-02 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE LIMITED Director 2015-06-19 CURRENT 2000-08-22 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE (UK) LIMITED Director 2015-06-19 CURRENT 2000-10-11 Active - Proposal to Strike off
RUSSELL DOWN EVEREADY EQUIPMENT HIRE LIMITED Director 2015-06-19 CURRENT 2001-11-28 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE PROPERTY LIMITED Director 2015-06-19 CURRENT 2002-04-26 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY LIFTING NO. 2 LIMITED Director 2015-06-19 CURRENT 2005-09-16 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY ASSIST LIMITED Director 2015-06-19 CURRENT 2011-07-27 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2015-06-19 CURRENT 1973-04-03 Active
RUSSELL DOWN SPEEDY HIRE (IRELAND) LIMITED Director 2015-06-19 CURRENT 2003-10-03 Active
RUSSELL DOWN SPEEDY SUPPORT SERVICES LIMITED Director 2015-06-19 CURRENT 1990-03-09 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2015-06-19 CURRENT 2000-08-29 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2015-06-19 CURRENT 2007-09-11 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2015-06-19 CURRENT 2007-11-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE (SCOTLAND) LIMITED Director 2015-06-19 CURRENT 2007-12-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDYLOO LIMITED Director 2015-06-19 CURRENT 1996-09-02 Active
RUSSELL DOWN SPEEDY SURVEY LIMITED Director 2015-06-19 CURRENT 1999-09-21 Active
RUSSELL DOWN SPEEDY POWER LIMITED Director 2015-06-19 CURRENT 2000-02-10 Active
RUSSELL DOWN SPEEDY RAIL SERVICES LIMITED Director 2015-06-19 CURRENT 2000-06-19 Active
RUSSELL DOWN SPEEDY TRANSPORT LIMITED Director 2015-06-19 CURRENT 2002-04-03 Active
RUSSELL DOWN SPEEDY SERVICES LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY LIFTING LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY PUMPS LIMITED Director 2015-06-19 CURRENT 2003-02-11 Active
RUSSELL DOWN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 2004-03-04 Active
RUSSELL DOWN SPEEDY LGH LIMITED Director 2015-06-19 CURRENT 2005-04-27 Active
RUSSELL DOWN SPEEDY SAFEMAKER LIMITED Director 2015-06-19 CURRENT 2005-11-18 Active
RUSSELL DOWN SPEEDY HIRE CENTRES LIMITED Director 2015-06-19 CURRENT 2007-04-10 Active
RUSSELL DOWN SPEEDY ENGINEERING SERVICES LIMITED Director 2015-06-19 CURRENT 2007-11-28 Active
RUSSELL DOWN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SPEEDY INTERNATIONAL LEASING LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SHH 501 LIMITED Director 2015-06-19 CURRENT 2013-08-28 Active
RUSSELL DOWN SPEEDY LCH GENERATORS LIMITED Director 2015-06-19 CURRENT 1979-08-01 Active
RUSSELL DOWN ALLEN INVESTMENTS LIMITED Director 2015-06-19 CURRENT 1978-02-23 Active
RUSSELL DOWN ALLEN CONTRACTS LTD Director 2015-06-19 CURRENT 1982-02-26 Active
RUSSELL DOWN CHESTVIEW (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 1994-06-02 Active
RUSSELL DOWN DRAIN TECHNOLOGY (1985) LIMITED Director 2015-06-19 CURRENT 1961-04-11 Active
RUSSELL DOWN DRAIN TECHNOLOGY LIMITED Director 2015-06-19 CURRENT 1984-10-15 Active
RUSSELL DOWN SPEEDY SPACE LTD. Director 2015-06-19 CURRENT 1974-01-21 Active
RUSSELL DOWN SPEEDY PLANT HIRE LTD. Director 2015-06-19 CURRENT 1986-07-14 Active
RUSSELL DOWN SPEEDY HIRE (UK) LIMITED Director 2015-06-19 CURRENT 1930-01-28 Active
RUSSELL DOWN SPEEDY HIRE DIRECT LTD Director 2015-06-19 CURRENT 1970-03-10 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2015-06-19 CURRENT 1972-04-05 Active
RUSSELL DOWN TIDY GROUP LIMITED Director 2015-06-19 CURRENT 1975-09-22 Active
RUSSELL DOWN SPEEDY ASSET SERVICES LIMITED Director 2015-06-19 CURRENT 2009-03-16 Active
RUSSELL DOWN SPEEDY HIRE PLC Director 2015-04-06 CURRENT 1968-02-22 Active

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
2025-01-30DIRECTOR APPOINTED MR CHARLES NORMAN DRUMMOND MCCARTHY
2024-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-14Director's details changed for Mr Michael John Beveridge on 2024-02-01
2024-02-14Director's details changed for Mr Martin Clark on 2024-02-01
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR LISA MARIE PALMER
2022-09-30APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21PSC05Change of details for Denholm Oilfield Services (Kazakhstan) Limited as a person with significant control on 2018-03-21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR CARA JANE MAY DENHOLM on 2019-08-21
2019-06-07AP01DIRECTOR APPOINTED MARTIN CLARK
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT LOCKIE
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED LISA MARIE PALMER
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT LOCKIE
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR GRANT ROBERT LOCKIE
2017-11-29AP01DIRECTOR APPOINTED MR GRANT ROBERT LOCKIE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORNETT
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-17LATEST SOC17/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-17CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR RUSSELL DOWN
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL MURPHY
2015-11-23TM02Termination of appointment of Gregory Albert Hanson on 2015-10-30
2015-11-23AP03Appointment of Cara Jane May Denholm as company secretary on 2015-10-30
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 18 Woodside Crescent Glasgow G3 7UL
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-23AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MILNE
2014-10-07AP01DIRECTOR APPOINTED ADRIAN MICHAEL MURPHY
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-03AR0109/03/14 FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN
2014-01-22AP01DIRECTOR APPOINTED MR GRAEME MILNE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2014-01-14AP01DIRECTOR APPOINTED BRIAN CORNETT
2014-01-06AP01DIRECTOR APPOINTED STEVEN JAMES CORCORAN
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON
2013-11-18RES01ADOPT ARTICLES 11/11/2013
2013-11-06AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0109/03/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0109/03/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0109/03/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0109/03/10 FULL LIST
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-29123NC INC ALREADY ADJUSTED 22/05/09
2009-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-29RES04GBP NC 100/100000 22/05/2009
2009-06-2988(2)AD 22/05/09 GBP SI 99998@1=99998 GBP IC 2/100000
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-04CERTNMCOMPANY NAME CHANGED MACROCOM (973) LIMITED CERTIFICATE ISSUED ON 04/12/08
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-02225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 152 BATH STREET GLASGOW G2 4TB
2007-08-02288bDIRECTOR RESIGNED
2007-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TURNER & HICKMAN 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 TURNER & HICKMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TURNER & HICKMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of TURNER & HICKMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER & HICKMAN LIMITED
Trademarks
We have not found any records of TURNER & HICKMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNER & HICKMAN 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TURNER & HICKMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNER & HICKMAN 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.
Import/Export of Goods
Goods imported/exported by TURNER & HICKMAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-01-0165061010Safety headgear of plastics, whether or not lined or trimmed
2014-01-0185153100Fully or partly automatic machines for arc welding of metals, incl. plasma arc welding
2014-01-0185158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-09-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2011-08-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2011-07-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2011-07-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-11-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2010-10-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2010-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-08-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2010-06-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2010-06-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-04-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNER & HICKMAN 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 TURNER & HICKMAN 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.