Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director Name | Mr Mark Paul Turnbull |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mrs Tricia Brown |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Secretary Name | Mrs Tricia Brown |
---|---|
Status | Current |
Appointed | 26 April 2011(18 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mr Daniel Paul Turnbull |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mr Peter Murdie Turnbull |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Role | Butcher |
Correspondence Address | 36 West Acres Alnwick Northumberland NE66 2QA |
Director Name | Mr Roger Wilkie Turnbull |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Role | Butcher |
Correspondence Address | 32 Lealands Lesbury Alnwick Northumberland NE66 3QN |
Secretary Name | Mr John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nickalls Accountants Ltd 4 Lintonville Terrace Ashington Northumberland NE63 9UN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | turnbullsofalnwick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
19.7k at £1 | Mark Turnbull 93.87% Ordinary |
---|---|
1.3k at £1 | Mr John Turnbull 5.99% Ordinary |
100 at £0.1 | Daniel Turnbull 0.05% Ordinary C |
100 at £0.1 | Mr John Turnbull 0.05% Ordinary A |
100 at £0.1 | Tricia Brown 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £162,209 |
Cash | £80,821 |
Current Liabilities | £126,368 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 April 1993 | Delivered on: 28 April 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
19 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 September 2021 | Registered office address changed from 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 29 September 2021 (1 page) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 July 2015 | Registered office address changed from 5a Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5a Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 5a Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 9 July 2015 (1 page) |
12 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 May 2014 | Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Daniel Paul Turnbull as a director (2 pages) |
2 May 2014 | Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Daniel Paul Turnbull as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
17 September 2013 | Registered office address changed from C/O Nickalls Accountants Ltd 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Nickalls Accountants Ltd 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 September 2011 | Termination of appointment of John Turnbull as a secretary (1 page) |
15 September 2011 | Termination of appointment of John Turnbull as a secretary (1 page) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Mrs Tricia Brown as a secretary (1 page) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Mrs Tricia Brown as a secretary (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 September 2010 | Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Tricia Brown on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Tricia Brown on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page) |
23 September 2010 | Director's details changed for Tricia Brown on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Capitals not rolled up (1 page) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Capitals not rolled up (1 page) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Director appointed tricia brown (2 pages) |
25 August 2009 | Director appointed tricia brown (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | Ad 09/02/07--------- £ si [email protected]=100 £ ic 21000/21100 (2 pages) |
1 March 2007 | Ad 09/02/07--------- £ si [email protected]=100 £ ic 21000/21100 (2 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 April 2006 | Ad 06/03/06--------- £ si [email protected]=10 £ ic 21000/21010 (2 pages) |
13 April 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
13 April 2006 | Ad 06/03/06--------- £ si [email protected]=10 £ ic 21000/21010 (2 pages) |
13 April 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
28 October 2005 | Return made up to 14/09/05; full list of members
|
28 October 2005 | Return made up to 14/09/05; full list of members
|
23 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
5 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
26 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members
|
3 October 2002 | Return made up to 14/09/02; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |