Check the

TURNOCK LIMITED

Company
TURNOCK LIMITED (00320293)

TURNOCK

Phone: 01922 710 422
B rating

ABOUT TURNOCK LIMITED

About Turnock

Turnock Ltd was founded in Birmingham in 1905 by George Turnock by converting gas lamp fittings to electric. Since then the company progressed into manufacturing domestic and automotive electric and light fittings. We moved premises in 1990 into our new factory in Reaymer Close, Walsall, and continued to adapt our product ranges to the ever changing market place.

The range of markets we now serve includes Construction SITE Lighting & Electrics, Agricultural Heating & Lighting, Christmas Lighting for cities & towns, Dockside Electrics, and various industrial OEM customers for electric and lighting products, together with an Injection Moulding service.

The company holds ISO9001 from BSI and is able to design, manufacture, test & self-certify (CE) new products for release onto world markets. We practice the philosophy of continuous improvement in everything we do in order to give our customers the best value for money products and service.

ALL PRODUCTS ARE DESIGNED AND MANUFACTURED OR ASSEMBLED BY TURNOCK LTD IN THE UK

Product and lighting design schemes on 2D & 3D CAD Software and Professional Photographic Software.

Jig and tool design and manufacture, steel and aluminium welding, metal cutting and forming to support in-house manufacturing of products.

all projects and products made with low energy led for sustainability

INDUSTRIAL LIGHTING PRODUCTS

KEY FINANCES

Year
2017
Assets
£507.64k ▲ £67.96k (15.46 %)
Cash
£22.4k ▲ £22.31k (23,484.21 %)
Liabilities
£238.44k ▼ £-18.56k (-7.22 %)
Net Worth
£269.19k ▲ £86.52k (47.37 %)

REGISTRATION INFO

Company name
TURNOCK LIMITED
Company number
00320293
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1936
Age - 88 years
Home Country
United Kingdom

CONTACTS

Website
www.turnock.co.uk
Phones
01922 710 422
01922 710 428
Registered Address
REAYMER CLOSE,,
OFF, LEAMORE LANE,,
WALSALL,,
WEST MIDLANDS, WS2 7QZ.

ECONOMIC ACTIVITIES

27400
Manufacture of electric lighting equipment

LAST EVENTS

04 Nov 2016
Confirmation statement made on 12 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

20 June 2011
Status
Outstanding
Delivered
27 June 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Plot 5 reaymer close, beechdale, walsall, west midlands…

16 June 2011
Status
Outstanding
Delivered
18 June 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

9 June 2011
Status
Outstanding
Delivered
14 June 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

2 July 2009
Status
Satisfied on 23 July 2011
Delivered
9 July 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 November 2004
Status
Satisfied on 23 July 2011
Delivered
12 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a plot 5 reaymer close leamore lane…

8 November 2004
Status
Satisfied on 23 July 2011
Delivered
11 November 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

14 August 1998
Status
Satisfied on 8 December 2005
Delivered
14 May 2001
Persons entitled
Theodore Gordon Stone and Elizabeth June Stone
Description
F/Hold property and leasehold property known as reaymer…

27 November 1997
Status
Satisfied on 23 July 2011
Delivered
13 December 1997
Persons entitled
Tsb Commercial Finance Limited
Description
Fixed and floating charge over all undertaking property and…

7 November 1997
Status
Satisfied on 4 October 2006
Delivered
14 November 1997
Persons entitled
Barclays Bank PLC
Description
By way of fixed charge all right title and interest of the…

23 February 1996
Status
Satisfied on 23 July 2011
Delivered
26 February 1996
Persons entitled
Tsb Commercial Finance Limited
Description
First fixed charge on all the book debts and other debts of…

12 February 1990
Status
Satisfied on 25 November 1996
Delivered
28 February 1990
Persons entitled
Gordon Shelton
Description
Land on the north-side of leamore lane, hatherton, bloxwich…

31 January 1990
Status
Satisfied on 25 November 1996
Delivered
5 February 1990
Persons entitled
3I PLC
Description
Plot 5 leamore lane industrial estate beechdale, walsall…

12 October 1989
Status
Satisfied on 4 October 2006
Delivered
13 October 1989
Persons entitled
Barclays Bank PLC
Description
Land fronting to an access road from leamore lane walsall…

13 November 1986
Status
Satisfied on 25 November 1996
Delivered
28 November 1986
Persons entitled
Gordon Sheltontrading as H G Shelton & Son
Description
All that f/h property k/a green lane, walsall, west…

31 August 1984
Status
Satisfied on 25 November 1996
Delivered
5 September 1984
Persons entitled
Investors in Industry PLC
Description
Fixed charge f/h property at green lane walsall with all…

15 January 1975
Status
Satisfied on 25 November 1996
Delivered
1 August 1975
Persons entitled
Barclays Bank PLC
Description
F/H & l/h property of the company together with all…

15 January 1975
Status
Satisfied on 4 October 2006
Delivered
20 January 1975
Persons entitled
Barclays Bank PLC
Description
F/H & l/h property of the company together with all…

See Also


Last update 2018

TURNOCK LIMITED DIRECTORS

Elizabeth June Stone

  Acting
Appointed
17 December 1999
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
12 Kings Croft, Wimblebury, Cannock, Staffordshire, WS12 2GT
Country Of Residence
United Kingdom
Name
STONE, Elizabeth June

Theodore Gordon Stone

  Acting
Appointed
17 July 1998
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
12 Kings Croft, Cannock, Staffordshire, WS12 5GT
Country Of Residence
United Kingdom
Name
STONE, Theodore Gordon

Andrew John Grimwood

  Resigned
Appointed
21 October 2003
Resigned
29 February 2008
Role
Secretary
Address
34 Gleneagles Road, Walsall, West Midlands, WS3 3UJ
Name
GRIMWOOD, Andrew John

Andrew John Grimwood

  Resigned
Appointed
18 November 1999
Resigned
28 March 2003
Role
Secretary
Address
34 Gleneagles Road, Walsall, West Midlands, WS3 3UJ
Name
GRIMWOOD, Andrew John

John Michael Lapthorne

  Resigned
Appointed
15 February 1994
Resigned
18 August 1998
Role
Secretary
Address
8 Arley Road, Solihull, West Midlands, B91 1NJ
Name
LAPTHORNE, John Michael

Elizabeth June Stone

  Resigned
Appointed
28 March 2003
Resigned
21 October 2003
Role
Secretary
Address
12 Kings Croft, Wimblebury, Cannock, Staffordshire, WS12 2GT
Name
STONE, Elizabeth June

Theodore Gordon Stone

  Resigned
Appointed
18 August 1998
Resigned
18 November 1999
Role
Secretary
Address
12 Kings Croft, Cannock, Staffordshire, WS12 5GT
Name
STONE, Theodore Gordon

Anthony Peter Taylor

  Resigned
Resigned
15 February 1994
Role
Secretary
Address
22 Upper Way, Upper Longdon, Lichfield, WS15 1QA
Name
TAYLOR, Anthony Peter

Neil Winnall

  Resigned
Appointed
29 February 2008
Resigned
29 August 2008
Role
Secretary
Address
5 Broad Lane North, Willenhall, West Midlands, United Kingdom, WV12 5UH
Name
WINNALL, Neil

Michael Keith Cooper

  Resigned
Resigned
17 December 1999
Occupation
Works Manager
Role
Director
Age
82
Nationality
British
Address
14 Belmont Close, Churchbridge, Cannock, Staffordshire, WS11 3SS
Name
COOPER, Michael Keith

Derek Morris Embrey

  Resigned
Appointed
18 August 1998
Resigned
14 July 1999
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
21 Rockfield Glade, Penhow, Caldicot, NP26 3JF
Country Of Residence
Great Britain
Name
EMBREY, Derek Morris

Bernhard Jan Grabowiecki

  Resigned
Appointed
16 July 1994
Resigned
17 August 1995
Occupation
Sales & Marketing Director
Role
Director
Age
72
Nationality
British
Address
Marbern House, 28 Holcot Close, Wellingborough, Northamptonshire, NN8 5FL
Name
GRABOWIECKI, Bernhard Jan

Andrew John Grimwood

  Resigned
Appointed
21 October 2003
Resigned
29 February 2008
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
34 Gleneagles Road, Walsall, West Midlands, WS3 3UJ
Name
GRIMWOOD, Andrew John

Andrew John Grimwood

  Resigned
Appointed
17 December 1999
Resigned
28 March 2003
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
34 Gleneagles Road, Walsall, West Midlands, WS3 3UJ
Name
GRIMWOOD, Andrew John

Martin John Kenrick

  Resigned
Appointed
26 July 2000
Resigned
04 November 2002
Occupation
Management Consultant
Role
Director
Age
85
Nationality
British
Address
The Mount 37 Richmond Hill Road, Edgbaston, Birmingham, West Midlands, B15 3RR
Name
KENRICK, Martin John

John Michael Lapthorne

  Resigned
Appointed
23 January 1992
Resigned
18 August 1998
Occupation
Accountant
Role
Director
Age
83
Nationality
British
Address
8 Arley Road, Solihull, West Midlands, B91 1NJ
Name
LAPTHORNE, John Michael

Gordon George Shelton

  Resigned
Resigned
17 July 1998
Occupation
Merchant
Role
Director
Age
95
Nationality
British
Address
Rosehaven, 6a Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LL
Name
SHELTON, Gordon George

Anthony Peter Taylor

  Resigned
Resigned
17 July 1998
Occupation
Managing Director
Role
Director
Age
85
Nationality
British
Address
22 Upper Way, Upper Longdon, Lichfield, WS15 1QA
Name
TAYLOR, Anthony Peter

REVIEWS


Check The Company
Very good according to the company’s financial health.