About

Registered Number: 01331778
Date of Incorporation: 28/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 160 Eastern Avenue, Milton, Abingdon, OX14 4SB,

 

Based in Abingdon, Turpin Distribution Services Ltd was founded on 28 September 1977, it has a status of "Active". This business has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Edward William, Professor 01 March 1996 30 March 2000 1
BAGNALL, Kenneth Winfield N/A 02 May 1995 1
BRYANT, Kenneth Conrad N/A 02 May 1995 1
CASTLE, Neil 02 December 2013 01 April 2020 1
DE BOER, Eelco Taeke Aart 01 January 2004 19 April 2005 1
HAYGARTH-JACKSON, Angela N/A 18 July 1996 1
INGRAM, Christopher 31 December 2005 26 June 2009 1
JOHNSON, Michael John N/A 30 March 2000 1
MELVILLE, Harry, Sir N/A 02 May 1995 1
PRIOR, Albert John 29 November 2000 28 June 2002 1
SWETS & ZEITLINGER FINANCE B V 30 March 2000 29 April 2005 1
VAN DEN DORPEL, Pieter Maarten 01 April 2003 20 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Ruth Elizabeth 21 December 2004 22 April 2005 1
STROUD, Richard Ian 21 June 2010 01 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM02 - Termination of appointment of secretary 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AD01 - Change of registered office address 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 16 September 2019
MR04 - N/A 20 August 2019
MR01 - N/A 23 May 2019
MR01 - N/A 22 May 2019
AAMD - Amended Accounts 10 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 23 August 2010
AP03 - Appointment of secretary 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
RESOLUTIONS - N/A 29 September 2005
363s - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 31 May 2005
123 - Notice of increase in nominal capital 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 July 2004
287 - Change in situation or address of Registered Office 24 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 24 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 29 September 2000
AUD - Auditor's letter of resignation 05 September 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 07 October 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 24 September 1996
288 - N/A 22 April 1996
288 - N/A 28 March 1996
AA - Annual Accounts 23 October 1995
288 - N/A 10 October 1995
363s - Annual Return 03 October 1995
288 - N/A 03 October 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 01 September 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 01 October 1992
363a - Annual Return 14 September 1992
CERTNM - Change of name certificate 24 February 1992
CERTNM - Change of name certificate 24 February 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 10 September 1991
363a - Annual Return 02 November 1990
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 07 December 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 21 July 1987
288 - N/A 07 February 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2019 Outstanding

N/A

A registered charge 14 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.