Company NameR. Turnbull & Sons Ltd.
Company StatusActive
Company Number02747038
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr John Turnbull
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Mark Paul Turnbull
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(10 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMrs Tricia Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(16 years, 7 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Secretary NameMrs Tricia Brown
StatusCurrent
Appointed26 April 2011(18 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Daniel Paul Turnbull
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(21 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameMr Peter Murdie Turnbull
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleButcher
Correspondence Address36 West Acres
Alnwick
Northumberland
NE66 2QA
Director NameMr Roger Wilkie Turnbull
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleButcher
Correspondence Address32 Lealands
Lesbury
Alnwick
Northumberland
NE66 3QN
Secretary NameMr John Turnbull
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nickalls Accountants Ltd
4 Lintonville Terrace
Ashington
Northumberland
NE63 9UN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteturnbullsofalnwick.co.uk
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

19.7k at £1Mark Turnbull
93.87%
Ordinary
1.3k at £1Mr John Turnbull
5.99%
Ordinary
100 at £0.1Daniel Turnbull
0.05%
Ordinary C
100 at £0.1Mr John Turnbull
0.05%
Ordinary A
100 at £0.1Tricia Brown
0.05%
Ordinary B

Financials

Year2014
Net Worth£162,209
Cash£80,821
Current Liabilities£126,368

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

23 April 1993Delivered 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

Filing History

19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 September 2021Registered 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 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 21,030
(6 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 21,030
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 21,030
(6 pages)
12 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 21,030
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 May 2014Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr Daniel Paul Turnbull as a director (2 pages)
2 May 2014Registered office address changed from C/O 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr Daniel Paul Turnbull as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 21,030
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 21,030
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 21,030
(4 pages)
17 September 2013Registered office address changed from C/O Nickalls Accountants Ltd 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Nickalls Accountants Ltd 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 17 September 2013 (1 page)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 September 2011Termination of appointment of John Turnbull as a secretary (1 page)
15 September 2011Termination of appointment of John Turnbull as a secretary (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Appointment of Mrs Tricia Brown as a secretary (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Appointment of Mrs Tricia Brown as a secretary (1 page)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 September 2010Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Tricia Brown on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page)
23 September 2010Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Tricia Brown on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page)
23 September 2010Director's details changed for Tricia Brown on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mr John Turnbull on 1 October 2009 (1 page)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr John Turnbull on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mark Paul Turnbull on 1 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Capitals not rolled up (1 page)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
20 October 2009Capitals not rolled up (1 page)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
25 August 2009Director appointed tricia brown (2 pages)
25 August 2009Director appointed tricia brown (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 September 2008Return made up to 14/09/08; full list of members (4 pages)
20 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 September 2007Return made up to 14/09/07; full list of members (3 pages)
27 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2007Ad 09/02/07--------- £ si [email protected]=100 £ ic 21000/21100 (2 pages)
1 March 2007Ad 09/02/07--------- £ si [email protected]=100 £ ic 21000/21100 (2 pages)
11 October 2006Return made up to 14/09/06; full list of members (3 pages)
11 October 2006Return made up to 14/09/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 April 2006Ad 06/03/06--------- £ si [email protected]=10 £ ic 21000/21010 (2 pages)
13 April 2006Nc inc already adjusted 06/03/06 (2 pages)
13 April 2006Ad 06/03/06--------- £ si [email protected]=10 £ ic 21000/21010 (2 pages)
13 April 2006Nc inc already adjusted 06/03/06 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2005Full accounts made up to 31 October 2004 (11 pages)
23 August 2005Full accounts made up to 31 October 2004 (11 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 October 2003 (11 pages)
5 August 2004Full accounts made up to 31 October 2003 (11 pages)
18 September 2003Return made up to 14/09/03; full list of members (7 pages)
18 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
26 August 2003Full accounts made up to 31 October 2002 (11 pages)
26 August 2003Full accounts made up to 31 October 2002 (11 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
4 October 2000Return made up to 14/09/00; full list of members (7 pages)
4 October 2000Return made up to 14/09/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 October 1999 (10 pages)
19 June 2000Full accounts made up to 31 October 1999 (10 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 October 1998 (10 pages)
4 August 1999Full accounts made up to 31 October 1998 (10 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 October 1997 (9 pages)
16 July 1998Full accounts made up to 31 October 1997 (9 pages)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
24 September 1997Return made up to 14/09/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 October 1996 (10 pages)
22 August 1997Full accounts made up to 31 October 1996 (10 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
2 September 1996Full accounts made up to 31 October 1995 (9 pages)
2 October 1995Return made up to 14/09/95; no change of members (4 pages)
2 October 1995Return made up to 14/09/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 October 1994 (9 pages)
30 August 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)