About

Registered Number: 05628774
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 64 High Street, Bideford, Devon, EX39 2AR

 

Founded in 2005, H Turrall & Co Ltd has its registered office in Bideford, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Ponisch, Dylan Roland Lloyd, Taylor, Fiona Mellissa, Jefferies, Emma Louise, Jefferies, Simon David, Marshman, Hugh Douglas, Marshman, Ruth Mary, Ursell, Susan Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONISCH, Dylan Roland Lloyd 29 August 2013 - 1
TAYLOR, Fiona Mellissa 29 August 2013 - 1
JEFFERIES, Emma Louise 18 November 2005 01 August 2008 1
JEFFERIES, Simon David 18 November 2005 12 August 2013 1
MARSHMAN, Hugh Douglas 18 November 2005 12 August 2013 1
MARSHMAN, Ruth Mary 01 November 2010 12 August 2013 1
URSELL, Susan Jane 18 November 2005 01 August 2008 1

Filing History

Document Type Date
PSC04 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 20 August 2013
RESOLUTIONS - N/A 18 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AD01 - Change of registered office address 29 November 2010
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
225 - Change of Accounting Reference Date 16 December 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.