About

Registered Number: 02747038
Date of Incorporation: 14/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 5c Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 2GD

 

R. Turnbull & Sons Ltd was registered on 14 September 1992 with its registered office in Northumberland, it has a status of "Active". Brown, Tricia, Brown, Tricia, Turnbull, Daniel Paul, Turnbull, John, Turnbull, Peter Murdie, Turnbull, Roger Wilkie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tricia 05 May 2009 - 1
TURNBULL, Daniel Paul 01 November 2013 - 1
TURNBULL, Peter Murdie 14 September 1992 05 July 2005 1
TURNBULL, Roger Wilkie 14 September 1992 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Tricia 26 April 2011 - 1
TURNBULL, John 14 September 1992 26 April 2011 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 02 May 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 08 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 18 August 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 30 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1994
363s - Annual Return 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 17 November 1993
395 - Particulars of a mortgage or charge 28 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1993
288 - N/A 25 September 1992
NEWINC - New incorporation documents 14 September 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.