Company NameTurnstyle Menswear Limited
Company StatusActive
Company Number03257783
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alan Hehir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hob Hey Lane
Culcheth
Warrington
WA3 4NR
Director NameMrs Jaqueline Mary Hehir
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NR
Director NameMr Samuel David Hehir
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 London Road
Stockton Heath
Warrington
WA4 6LG
Director NameMr Kenneth Ross
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 88 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMrs Jean Mary Ross
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 London Road
Stockton Heath
Warrington
WA4 6LG
Secretary NameMrs Jean Mary Ross
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 88 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMr Christopher Mark Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameMrs Naomi Jane Ross
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemodisto.co.uk
Email address[email protected]
Telephone01925 600745
Telephone regionWarrington

Location

Registered Address95 London Road
Stockton Heath
Warrington
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

500 at £1M. Alan Hehir
25.00%
Ordinary
500 at £1Mr K. Ross
25.00%
Ordinary
500 at £1Mrs J.m. Ross
25.00%
Ordinary
500 at £1Mrs J.m.b. Hehir
25.00%
Ordinary

Financials

Year2014
Net Worth£154,234
Cash£230,810
Current Liabilities£122,173

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 November 1998Delivered on: 3 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
13 August 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Termination of appointment of Jean Mary Ross as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Jean Mary Ross as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Jean Mary Ross as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Jean Mary Ross as a secretary on 27 June 2017 (1 page)
28 February 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
28 February 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
23 February 2017Termination of appointment of Kenneth Ross as a director on 22 July 2016 (1 page)
23 February 2017Termination of appointment of Kenneth Ross as a director on 22 July 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(7 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Registered office address changed from 84 London Road Stockton Heath Warrington WA4 6LE to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page)
26 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(7 pages)
26 February 2015Registered office address changed from 95 London Road Stockton Heath Warrington WA4 6LG to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 84 London Road Stockton Heath Warrington WA4 6LE to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 95 London Road Stockton Heath Warrington WA4 6LG to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page)
26 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
(7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
(7 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Director's details changed for Alan Hehir on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Alan Hehir on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Alan Hehir on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages)
15 March 2011Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Jean Mary Ross on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Jean Mary Ross on 30 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 28/12/08; full list of members (5 pages)
2 April 2009Return made up to 28/12/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 28/12/07; full list of members (5 pages)
19 August 2008Return made up to 28/12/07; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Return made up to 28/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/07
(8 pages)
26 September 2007Return made up to 28/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/07
(8 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
23 January 2006Return made up to 28/12/05; full list of members (10 pages)
23 January 2006Return made up to 28/12/05; full list of members (10 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 28/12/04; full list of members (10 pages)
25 January 2005Return made up to 28/12/04; full list of members (10 pages)
3 March 2004Return made up to 28/12/03; full list of members (10 pages)
3 March 2004Return made up to 28/12/03; full list of members (10 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(10 pages)
7 April 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(10 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 28/12/01; full list of members (9 pages)
3 January 2002Return made up to 28/12/01; full list of members (9 pages)
12 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 08/11/99; full list of members (9 pages)
16 November 1999Return made up to 08/11/99; full list of members (9 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
14 August 1998Ad 10/08/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
14 August 1998Ad 10/08/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
17 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 November 1997Return made up to 02/10/97; full list of members (6 pages)
7 November 1997Return made up to 02/10/97; full list of members (6 pages)
4 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
4 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
26 November 1996Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 1996Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
2 October 1996Incorporation (13 pages)
2 October 1996Incorporation (13 pages)