Company NameTurkey Mill Investments Limited
Company StatusActive
Company Number03380048
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarehams Farm
Sutton Green
Guildford
GU4 7QD
Director NameMr Thomas Clifford Sheldon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCourt House
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMrs Katharine Judith Lawson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameAnthony Francis Wigram
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleProperty Developer/Investor
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NameMr John Hawkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFalcon Court 73 College Road
Maidstone
ME15 6TF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteturkeymill.co.uk
Telephone01622 765511
Telephone regionMaidstone

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

110 at £1Adrian John Speir
27.50%
Ordinary
110 at £1Ralph Congreve
27.50%
Ordinary
68 at £1Katherine Judith Lawson
17.00%
Ordinary
56 at £1John Hawkins
14.00%
Ordinary
56 at £1Thomas Clifford Sheldon
14.00%
Ordinary

Financials

Year2014
Turnover£1,884,515
Gross Profit£1,597,477
Net Worth£7,105,667
Cash£3,203
Current Liabilities£843,899

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (overdue)

Charges

1 June 2011Delivered on: 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the agreement for lease see image for full details.
Outstanding
3 December 2004Delivered on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future rights title and interest in and to the contract;sums which shall from time to time become payable by the contractor;its rights arising out of or in connection with any breach or default by the contractor or any other party to the contract of or under the terms obligations covenants undertakings or conditions of the contract;by way of equitable charge its benefit in all appointments contracts guarantees representations undertakings and warranties. See the mortgage charge document for full details.
Outstanding
5 July 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 July 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as turkey mill ashford road maidstone with land on the south side of ashford road t/no K454035, t/no K712536 & t/no K454420. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2022Delivered on: 11 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of ashford road, boxley, maidstone (also known as turkey mill, ashford road, maidstone, kent, ME14 5PP) as registered at hm land registry under title number K454035.
Outstanding
5 October 2022Delivered on: 11 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of ashford road, boxley, maidstone (also known as turkey mill, ashford road, maidstone, kent, ME14 5PP) as registered at hm land registry under title number K454035. For more details please refer to the instrument.
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of ashford road maidstone t/no tt 22874.
Outstanding
9 August 2011Delivered on: 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment & charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its rights title and interest from time to time in the charged contracts see image for full details.
Outstanding
16 December 2002Delivered on: 6 January 2003
Satisfied on: 18 August 2004
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and recipt supplemental to a legal charge dated 19 august 1997
Secured details: £1,170,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as turkey mill ashford road boxley together with the land on the south side of ashford road title numbers K454035, K712536 and K454420 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
19 August 1997Delivered on: 21 August 1997
Satisfied on: 15 April 2004
Persons entitled: Young and Partners (Motors) Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee under the terms of an agreement dated 15 july 1997.
Particulars: All that f/h land situate at ashford road maidstone kent t/nos.K454035 and K712536.
Fully Satisfied
19 August 1997Delivered on: 20 August 1997
Satisfied on: 18 August 2004
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a turkey mill ashford road boxley and land on the south side of ashford road t/n's K454035,K712536 and K454420 with all additions and alterations thereto the goodwill of the business and the benefit of all licences and rents and other amounts payable please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
19 August 1997Delivered on: 20 August 1997
Satisfied on: 18 August 2004
Persons entitled: Northern Rock Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefits and interest abd whether present or future of the company in all monies for time to time due owing or incurred to the company under any lease agreement for lease tenancy agreement licence and any other right of occupation of the property at turkey mill ashford road maidstone t/n's K45035,K712536 and K454420.
Fully Satisfied

Filing History

28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
17 July 2017Termination of appointment of John Hawkins as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of John Hawkins as a director on 17 July 2017 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400
(10 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 400
(10 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Appointment of Mrs Katharine Judith Lawson as a director on 1 July 2015 (2 pages)
5 February 2016Appointment of Mrs Katharine Judith Lawson as a director on 1 July 2015 (2 pages)
29 May 2015Director's details changed for Mr John Hawkins on 1 May 2015 (2 pages)
29 May 2015Director's details changed for Mr John Hawkins on 1 May 2015 (2 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(9 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(9 pages)
29 May 2015Director's details changed for Mr John Hawkins on 1 May 2015 (2 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
24 July 2014Registration of charge 033800480011, created on 18 July 2014 (9 pages)
24 July 2014Registration of charge 033800480011, created on 18 July 2014 (9 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(9 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 400
(9 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (14 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
4 March 2013Full accounts made up to 31 May 2012 (16 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
26 January 2012Full accounts made up to 31 May 2011 (16 pages)
26 January 2012Full accounts made up to 31 May 2011 (16 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Full accounts made up to 31 May 2010 (16 pages)
27 May 2011Full accounts made up to 31 May 2010 (16 pages)
31 August 2010Full accounts made up to 31 May 2009 (16 pages)
31 August 2010Full accounts made up to 31 May 2009 (16 pages)
21 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (9 pages)
21 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (9 pages)
15 June 2009Return made up to 28/05/09; full list of members (6 pages)
15 June 2009Return made up to 28/05/09; full list of members (6 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
22 September 2008Director's change of particulars / ralph congreve / 10/09/2008 (1 page)
22 September 2008Director's change of particulars / ralph congreve / 10/09/2008 (1 page)
1 September 2008Full accounts made up to 31 May 2007 (15 pages)
1 September 2008Full accounts made up to 31 May 2007 (15 pages)
18 June 2008Return made up to 28/05/08; full list of members (6 pages)
18 June 2008Return made up to 28/05/08; full list of members (6 pages)
17 June 2008Director's change of particulars / douglas lawson / 01/01/2008 (2 pages)
17 June 2008Director's change of particulars / douglas lawson / 01/01/2008 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
12 June 2007Return made up to 28/05/07; full list of members (4 pages)
12 June 2007Return made up to 28/05/07; full list of members (4 pages)
5 June 2007Full accounts made up to 31 May 2006 (15 pages)
5 June 2007Full accounts made up to 31 May 2006 (15 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
14 August 2006Full accounts made up to 31 May 2005 (14 pages)
14 August 2006Full accounts made up to 31 May 2005 (14 pages)
16 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road london W6 9PL (1 page)
24 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2005Full accounts made up to 31 May 2004 (13 pages)
1 June 2005Full accounts made up to 31 May 2004 (13 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (7 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Full accounts made up to 31 May 2003 (13 pages)
3 June 2004Full accounts made up to 31 May 2003 (13 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2003Return made up to 28/05/03; full list of members (8 pages)
1 June 2003Return made up to 28/05/03; full list of members (8 pages)
7 January 2003Full accounts made up to 31 May 2002 (13 pages)
7 January 2003Full accounts made up to 31 May 2002 (13 pages)
6 January 2003Particulars of mortgage/charge (8 pages)
6 January 2003Particulars of mortgage/charge (8 pages)
11 July 2002Return made up to 28/05/02; full list of members (8 pages)
11 July 2002Return made up to 28/05/02; full list of members (8 pages)
22 April 2002Full accounts made up to 31 May 2001 (13 pages)
22 April 2002Full accounts made up to 31 May 2001 (13 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 28/05/01; full list of members (9 pages)
13 July 2001Return made up to 28/05/01; full list of members (9 pages)
25 June 2001Full accounts made up to 31 May 2000 (13 pages)
25 June 2001Full accounts made up to 31 May 2000 (13 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
22 June 1999Return made up to 28/05/99; full list of members (9 pages)
22 June 1999Return made up to 28/05/99; full list of members (9 pages)
18 May 1999Full accounts made up to 31 May 1998 (10 pages)
18 May 1999Full accounts made up to 31 May 1998 (10 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
14 August 1998Return made up to 28/05/98; full list of members (8 pages)
14 August 1998Return made up to 28/05/98; full list of members (8 pages)
27 October 1997Ad 28/07/97--------- £ si 398@1=398 £ ic 2/400 (2 pages)
27 October 1997Ad 28/07/97--------- £ si 398@1=398 £ ic 2/400 (2 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed;new director appointed (3 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed;new director appointed (3 pages)
16 June 1997Director resigned (1 page)
28 May 1997Incorporation (15 pages)
28 May 1997Incorporation (15 pages)