Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
William Turner & Son (Stockport) Limited
William Turner & Son (Stockport) Limited is an active company incorporated on 24 May 1984 with the registered office located in Trowbridge, Wiltshire. William Turner & Son (Stockport) Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01819061
Private limited company
Age
41 years
Incorporated
24 May 1984
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 October 2025
(8 days ago)
Next confirmation dated
24 October 2026
Due by
7 November 2026
(1 year remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about William Turner & Son (Stockport) Limited
Contact
Update Details
Address
Unit 5 Kennet Way
Trowbridge
Wiltshire
BA14 8BL
England
Address changed on
6 Jul 2022
(3 years ago)
Previous address was
78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX
Companies in BA14 8BL
Telephone
01614808582
Email
Available in Endole App
Website
William-turner.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Bruce Royston Freeland
Director • Operations Director • British • Lives in England • Born in Jan 1967
Glenn Peter Leech
Director • Ceo • British • Lives in UK • Born in May 1975
Heather Frances Blackman
Director • British • Lives in England • Born in Feb 1963
Paul Lewis
Director • British • Lives in England • Born in Feb 1974
Banner Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stag Knitwear Company Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Sportswear International Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Blue Max Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Blue Max Group Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Orion Schoolwear Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Banner Holdings Limited
Mr Bruce Royston Freeland, Paul Lewis, and 2 more are mutual people.
Active
Blue Max Banner Limited
Glenn Peter Leech, Mr Bruce Royston Freeland, and 2 more are mutual people.
Active
Tie Club Limited
Glenn Peter Leech, Mr Bruce Royston Freeland, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£1.84M
Decreased by £3.09M (-63%)
Turnover
£10.73M
Decreased by £79K (-1%)
Employees
87
Decreased by 18 (-17%)
Total Assets
£9.86M
Decreased by £138K (-1%)
Total Liabilities
-£3.03M
Decreased by £631K (-17%)
Net Assets
£6.83M
Increased by £493K (+8%)
Debt Ratio (%)
31%
Decreased by 5.89% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Days Ago on 24 Oct 2025
Mrs Heather Frances Blackman Appointed
7 Months Ago on 14 Mar 2025
Glenn Peter Leech Resigned
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mr Paul Lewis Appointed
1 Year 5 Months Ago on 3 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 21 Apr 2024
Ian John Webb Resigned
1 Year 8 Months Ago on 28 Feb 2024
Accounting Period Extended
1 Year 9 Months Ago on 17 Jan 2024
Daniel Gavin William Turner Resigned
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Get Alerts
Get Credit Report
Discover William Turner & Son (Stockport) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 24 Oct 2025
Termination of appointment of Glenn Peter Leech as a director on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Mrs Heather Frances Blackman as a director on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 29 Oct 2024
Appointment of Mr Paul Lewis as a director on 3 June 2024
Submitted on 10 Jun 2024
Full accounts made up to 30 September 2023
Submitted on 21 Apr 2024
Termination of appointment of Ian John Webb as a director on 28 February 2024
Submitted on 1 Mar 2024
Termination of appointment of Daniel Gavin William Turner as a director on 31 December 2023
Submitted on 17 Jan 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 17 Jan 2024
Confirmation statement made on 24 October 2023 with no updates
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs