About

Registered Number: 00536685
Date of Incorporation: 09/08/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: 95 Southgate, Sleaford, Lincolnshire, NG34 7RQ

 

Established in 1954, Turnbull & Company Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Vickers, Stephen John, Thorley, Roger Vernon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Stephen John 26 March 2007 - 1
THORLEY, Roger Vernon N/A 26 July 1991 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 11 June 2019
SH06 - Notice of cancellation of shares 04 March 2019
RESOLUTIONS - N/A 19 February 2019
SH03 - Return of purchase of own shares 19 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 01 June 2018
MR01 - N/A 08 May 2018
TM01 - Termination of appointment of director 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
MR01 - N/A 16 November 2017
MR01 - N/A 06 September 2017
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH03 - Change of particulars for secretary 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 31 May 2017
MR01 - N/A 28 April 2017
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR04 - N/A 24 December 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 07 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 14 June 2016
AR01 - Annual Return 13 June 2016
MR01 - N/A 06 January 2016
AUD - Auditor's letter of resignation 18 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 12 June 2015
AUD - Auditor's letter of resignation 24 April 2015
RESOLUTIONS - N/A 02 March 2015
SH08 - Notice of name or other designation of class of shares 02 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 June 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AUD - Auditor's letter of resignation 05 January 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 24 June 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 14 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 September 1994
288 - N/A 18 July 1994
363s - Annual Return 09 June 1994
288 - N/A 09 June 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 08 October 1991
288 - N/A 20 August 1991
363b - Annual Return 01 June 1991
363a - Annual Return 30 October 1990
288 - N/A 18 June 1990
288 - N/A 06 June 1990
AA - Annual Accounts 24 May 1990
288 - N/A 09 April 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 14 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1989
288 - N/A 03 February 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 13 September 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
288 - N/A 12 July 1986
AA - Annual Accounts 09 August 1985
AA - Annual Accounts 05 September 1984
AA - Annual Accounts 09 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

A registered charge 29 August 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 26 September 2016 Fully Satisfied

N/A

A registered charge 28 June 2016 Fully Satisfied

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Mortgage 21 August 2009 Fully Satisfied

N/A

Mortgage deed 28 November 2003 Fully Satisfied

N/A

Collateral debenture 08 July 1986 Fully Satisfied

N/A

Single debenture 08 July 1986 Fully Satisfied

N/A

Mortgage 03 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.