Company NameE. Turnbull & Son Limited
Company StatusActive
Company Number00197063
CategoryPrivate Limited Company
Incorporation Date7 April 1924(100 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldsworth Manor Aldsworth
Cheltenham
Gloucestershire
GL54 3QZ
Wales
Secretary NameMrs Barbara Anne Turnbull
NationalityBritish
StatusCurrent
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address71 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QH
Director NameMrs Amanda Jane Broadhead
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(82 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameMr Benjamin James Broadhead
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(99 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Road
North Shields
Tyne And Wear
NE29 0HE
Director NameMr James Henry Turnbull
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration29 years, 4 months (resigned 24 April 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QH
Director NameMichael Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(82 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2017)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elstree Gardens
Sandringham Park
Blyth
Northumberland
NE24 3RW

Contact

Websitewww.eturnbull.co.uk/
Email address[email protected]
Telephone0191 2571201
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlbion Road
North Shields
Tyne And Wear
NE29 0HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

4k at £1Mr J.h. Turnbull
59.09%
Ordinary
1.7k at £1Mr J.j. Turnbull
25.66%
Ordinary
1k at £1Mrs S.a. Harrison
15.21%
Ordinary
1 at £1Michael Lee
0.01%
Ordinary
1 at £1Mrs Amanda Jane Broadhead
0.01%
Ordinary
1 at £1Mrs B.a. Turnbull
0.01%
Ordinary

Financials

Year2014
Net Worth£695,064
Cash£236,883
Current Liabilities£567,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 August 1980Delivered on: 18 August 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold garage and premises albion road north shields. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1965Delivered on: 18 June 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 2, bell's terrace north shields together with plant machinery fixtures implements and utensils floating charge on all movable plant, machinery implements & utensils.
Outstanding
3 September 1964Delivered on: 18 September 1964
Persons entitled: Standard Building Society

Classification: Collateral charge by way of legal mortgage
Secured details: For further securing £2,800 by james henry turnbull secured by another charge dated 3/9/1964.
Particulars: Piece of f/h land with workshops, warehouses, & other buildings erected thereon on the north side of albion road, north shields northumberland.
Outstanding
2 April 1962Delivered on: 9 April 1962
Persons entitled: Warley Herbert Charles Daniels

Classification: Mortgage
Secured details: £1500.
Particulars: Property in back spring terrace, north shields northumberland.
Outstanding
2 April 1959Delivered on: 14 April 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Premises upper camden st n shields together with plant machinery fixtures implements and utensils.
Outstanding
2 April 1959Delivered on: 14 April 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3 bells terrace, n shields present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
2 April 1959Delivered on: 14 April 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 28, 29 & 29A nile st n shields together with plant machinery fixtures implements and utensils.
Outstanding
4 January 1955Delivered on: 7 January 1955
Persons entitled: The Standard Building Society

Classification: Further charge
Secured details: £3993 6/9.
Particulars: Freehold ground, workshops, warehouses and premises in albion road, north shields, northumberland.
Outstanding
30 September 1986Delivered on: 2 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buldings on the north side of 317 benton road, newcastle upon tyne and f/h land known as 317 benton road, newcastle upon tyne respectively and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1954Delivered on: 30 November 1954
Persons entitled: The Standard Building Society

Classification: Mortgage
Secured details: £1,500.
Particulars: Land, workshops, warehouses and premises, albion road, north shields, northumberland.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
21 June 2023Appointment of Mr. Benjamin James Broadhead as a director on 13 June 2023 (2 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 January 2022Change of details for Mrs Amanda Jane Broadhead as a person with significant control on 22 January 2021 (2 pages)
7 January 2022Cessation of James Henry Turnbull as a person with significant control on 22 January 2021 (1 page)
7 January 2022Termination of appointment of James Henry Turnbull as a director on 24 April 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 January 2019Change of details for Mrs Am Ja Broadhead as a person with significant control on 14 February 2018 (2 pages)
9 January 2019Change of details for Mr James Henry Turnbull as a person with significant control on 14 February 2018 (2 pages)
9 January 2019Notification of Am Ja Broadhead as a person with significant control on 14 February 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Termination of appointment of Michael Lee as a director on 27 November 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,700
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,700
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,700
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,700
(8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,700
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,700
(8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Director's details changed for Mr Jonathan James Turnbull on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Jonathan James Turnbull on 17 September 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages)
10 January 2013Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Michael Lee on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Lee on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Lee on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 March 1989Director resigned (4 pages)
1 March 1989Director resigned (4 pages)
24 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)