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 FINANCE
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
-
Check the company
-
UK
-
other
- Company name
- TURNOCK LIMITED
- Company number
- 00320293
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Nov 1936
Age - 89 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
- 82
- 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
- 81
- 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
- 83
- 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
- 98
- 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
- 73
- 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
- 54
- 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
- 54
- 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
- 86
- 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
- 84
- 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
- 96
- 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
- 86
- 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.