Company NameG Turnbull Limited
DirectorsAndrea Christina Turnbull and Graham Turnbull
Company StatusActive
Company Number00557933
CategoryPrivate Limited Company
Incorporation Date29 November 1955(68 years, 5 months ago)
Previous NameW.C.Winship Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Andrea Christina Turnbull
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(50 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address88 Station Avenue
Fencehouse
Co Durham
DH4 6HT
Director NameMr Graham Turnbull
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(50 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleBaker
Country of ResidenceEngland
Correspondence Address88 Station Avenue
Fencehouse
Co Durham
DH4 6HT
Secretary NameMrs Andrea Christina Turnbull
NationalityBritish
StatusCurrent
Appointed09 August 2006(50 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Station Avenue
Fencehouse
Co Durham
DH4 6HT
Director NameMrs Doris Winship
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 December 1995)
RoleSecretary
Correspondence AddressThe Grange
Dairy Lane
Houghton-Le-Spring
Co Durham
DH4 6HT
Director NameMr Walter Charles Winship
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 July 2002)
RoleBaker
Correspondence Address2 Castle Dene Grove
Houghton Le Spring
Tyne & Wear
DH4 5QT
Director NameWalter Terance Winship
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(35 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 November 2007)
RoleBaker
Correspondence Address1 Windsor Drive
Houghton Le Spring
Tyne & Wear
DH5 8JS
Secretary NameMrs Doris Winship
NationalityBritish
StatusResigned
Appointed26 October 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressThe Grange
Dairy Lane
Houghton-Le-Spring
Co Durham
DH4 6HT
Director NameLeona Helen Winship
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(36 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address1 Windsor Drive
Houghton Le Spring
Tyne & Wear
DH5 8JS
Secretary NameLeona Helen Winship
NationalityBritish
StatusResigned
Appointed29 December 1995(40 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2006)
RoleCompany Director
Correspondence Address1 Windsor Drive
Houghton Le Spring
Tyne & Wear
DH5 8JS

Contact

Websiteedinburghbakery.com

Location

Registered Address88 Station Avenue
Fencehouse
Co Durham
DH4 6HT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

1.8k at £1Andrea Christene Turnbull
50.00%
Ordinary
1.8k at £1Graham Turnbull
50.00%
Ordinary

Financials

Year2014
Net Worth£20,852
Cash£58,056
Current Liabilities£47,465

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

18 January 2014Delivered on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 1968Delivered on: 11 November 1968
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89, station avenue, fence houses, houghton-le-spring.
Outstanding

Filing History

27 November 2023Satisfaction of charge 1 in full (4 pages)
10 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
6 November 2023Satisfaction of charge 005579330002 in full (4 pages)
29 August 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
11 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
3 November 2021Director's details changed for Mrs Andrea Christina Turnbull on 24 August 2021 (2 pages)
3 November 2021Director's details changed for Mr Graham Turnbull on 24 August 2021 (2 pages)
3 November 2021Change of details for Mrs Andrea Christina Turnbull as a person with significant control on 24 August 2021 (2 pages)
3 November 2021Change of details for Mr Graham Turnbull as a person with significant control on 24 August 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 April 2021Director's details changed for Mrs Andrea Christina Turnbull on 26 February 2021 (2 pages)
14 April 2021Director's details changed for Mr Graham Turnbull on 26 February 2021 (2 pages)
14 April 2021Change of details for Mr Graham Turnbull as a person with significant control on 26 February 2021 (2 pages)
14 April 2021Change of details for Mrs Andrea Christina Turnbull as a person with significant control on 26 February 2021 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 October 2017Director's details changed for Mr Graham Turnbull on 31 January 2016 (2 pages)
20 October 2017Secretary's details changed for Mrs Andrea Christina Turnbull on 19 October 2017 (1 page)
20 October 2017Secretary's details changed for Mrs Andrea Christina Turnbull on 19 October 2017 (1 page)
20 October 2017Director's details changed for Mrs Andrea Christina Turnbull on 31 January 2016 (2 pages)
20 October 2017Director's details changed for Mrs Andrea Christina Turnbull on 31 January 2016 (2 pages)
20 October 2017Director's details changed for Mr Graham Turnbull on 31 January 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,500
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,500
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,500
(5 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,500
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Registration of charge 005579330002 (17 pages)
21 January 2014Registration of charge 005579330002 (17 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,500
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,500
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2010Director's details changed for Mrs Andrea Christina Turnbull on 30 June 2010 (2 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
8 December 2010Secretary's details changed for Mrs Andrea Christina Turnbull on 30 June 2010 (2 pages)
8 December 2010Director's details changed for Mrs Andrea Christina Turnbull on 30 June 2010 (2 pages)
8 December 2010Secretary's details changed for Mrs Andrea Christina Turnbull on 30 June 2010 (2 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Graham Turnbull on 30 June 2010 (2 pages)
8 December 2010Director's details changed for Mr Graham Turnbull on 30 June 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2009Director's details changed for Mrs Andrea Christina Turnbull on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Andrea Christina Turnbull on 26 October 2009 (1 page)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Graham Turnbull on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
28 October 2009Secretary's details changed for Andrea Christina Turnbull on 26 October 2009 (1 page)
28 October 2009Director's details changed for Graham Turnbull on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Andrea Christina Turnbull on 26 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 26/10/08; full list of members (8 pages)
24 November 2008Return made up to 26/10/08; full list of members (8 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Company name changed W.C.winship LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed W.C.winship LIMITED\certificate issued on 02/04/08 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
3 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 26/10/04; full list of members (8 pages)
25 October 2004Return made up to 26/10/04; full list of members (8 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2001Return made up to 26/10/01; full list of members (7 pages)
26 November 2001Return made up to 26/10/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2000Return made up to 26/10/00; full list of members (7 pages)
24 October 2000Return made up to 26/10/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 November 1996New secretary appointed (2 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 November 1995Return made up to 26/10/95; no change of members (4 pages)
13 November 1995Return made up to 26/10/95; no change of members (4 pages)