Tynemouth
North Shields
Tyne & Wear
NE30 2QH
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Lodge Broomhouse Lane London SW6 3DR |
Secretary Name | Mrs Barbara Anne Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 71 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QH |
Director Name | Mrs Amanda Jane Broadhead |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2006(82 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Director Name | Mr James Henry Turnbull |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 24 April 2021) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QH |
Director Name | Michael Lee |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(82 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 November 2017) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Website | www.eturnbull.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2571201 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albion Road North Shields Tyne And Wear NE29 0HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
4k at £1 | Mr J.h. Turnbull 59.09% Ordinary |
---|---|
1.7k at £1 | Mr J.j. Turnbull 25.66% Ordinary |
1k at £1 | Mrs S.a. Harrison 15.21% Ordinary |
1 at £1 | Michael Lee 0.01% Ordinary |
1 at £1 | Mrs Amanda Jane Broadhead 0.01% Ordinary |
1 at £1 | Mrs B.a. Turnbull 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,064 |
Cash | £236,883 |
Current Liabilities | £567,440 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
13 August 1980 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1955 | Delivered 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 1986 | Delivered 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 1954 | Delivered 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 |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
7 January 2022 | Change of details for Mrs Amanda Jane Broadhead as a person with significant control on 22 January 2021 (2 pages) |
7 January 2022 | Cessation of James Henry Turnbull as a person with significant control on 22 January 2021 (1 page) |
7 January 2022 | Termination of appointment of James Henry Turnbull as a director on 24 April 2021 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 January 2019 | Change of details for Mrs Am Ja Broadhead as a person with significant control on 14 February 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Notification of Am Ja Broadhead as a person with significant control on 14 February 2018 (2 pages) |
9 January 2019 | Change of details for Mr James Henry Turnbull as a person with significant control on 14 February 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Michael Lee as a director on 27 November 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 17 September 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Director's details changed for Mr Jonathan James Turnbull on 1 April 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Jonathan James Turnbull on 1 November 2011 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Michael Lee on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Lee on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Michael Lee on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Henry Turnbull on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Amanda Jane Broadhead on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 31/12/98; change of members
|
22 December 1998 | Return made up to 31/12/98; change of members
|
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 March 1989 | Director resigned (4 pages) |
1 March 1989 | Director resigned (4 pages) |
24 April 1987 | Resolutions
|
24 April 1987 | Resolutions
|