Company NameREES Turnbull Limited
DirectorsDavid Llewellyn Rees and Thomas Alexander Turnbull
Company StatusActive
Company Number04372558
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Llewellyn Rees
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence Address77 St. Albans Road
Bristol
BS6 7SQ
Director NameMr Thomas Alexander Turnbull
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMr Thomas Alexander Turnbull
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressJopling & Turnbull Ltd
Factory Road
Blaydon
Tyne & Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Net Worth£171,339
Current Liabilities£29,244

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

22 June 2007Delivered on: 29 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 38 goldspink lane newcastle upon tyne t/n ND14995 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 April 2007Delivered on: 28 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £212,500.00 due or to become due from the company to the chargee.
Particulars: 197 osborne road newcastle upon tyne fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Mortgage Express

Classification: (Legal charge)/mortgage deed
Secured details: £127,500.00 due or to become due from the company to the chargee.
Particulars: 95 helmsley road sandyford NE2 1RE.
Outstanding
27 November 2003Delivered on: 28 November 2003
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £91,428.00 due or to become due from the company to the chargee.
Particulars: 93 helmsley road sandyford newcastle upon tyne.
Outstanding
8 July 2002Delivered on: 10 July 2002
Satisfied on: 4 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and dwelling house situate and known as 38 goldspink lane sandyford newcastle upon tyne in the county of tyne & wear.
Fully Satisfied
8 July 2002Delivered on: 10 July 2002
Satisfied on: 3 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and dwelling house situate and known as 197 osborne road jesmond newcastle upon tyne in the county of tyne & wear.
Fully Satisfied

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 February 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Thomas Alexander Turnbull as a person with significant control on 1 December 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Director's details changed for David Llewellyn Rees on 18 February 2014 (2 pages)
18 February 2014Director's details changed for David Llewellyn Rees on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages)
26 March 2013Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages)
26 March 2013Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
8 March 2011Amended accounts made up to 31 May 2010 (6 pages)
8 March 2011Amended accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for David Llewellyn Rees on 16 February 2010 (2 pages)
16 February 2010Director's details changed for David Llewellyn Rees on 16 February 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (4 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 February 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
28 February 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 12/02/06; full list of members (7 pages)
28 February 2006Return made up to 12/02/06; full list of members (7 pages)
8 February 2005Return made up to 12/02/05; full list of members (7 pages)
8 February 2005Return made up to 12/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
21 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
6 July 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
12 February 2002Incorporation (10 pages)
12 February 2002Incorporation (10 pages)