You are here: bizstats.co.uk > a-z index > H list

H.turnbull & Co.limited SUTTON


Founded in 1964, H.turnbull &, classified under reg no. 00798601 is an active company. Currently registered at Turnbull House SM2 6JT, Sutton the company has been in the business for sixty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 6 directors in the the company, namely Kimberley W., Edward D. and Benjamin C. and others. In addition one secretary - Carol W. - is with the firm. As of 15 May 2024, there were 5 ex directors - Stuart A., Arthur B. and others listed below. There were no ex secretaries.

H.turnbull & Co.limited Address / Contact

Office Address Turnbull House
Office Address2 226 Mulgrave Road
Town Sutton
Post code SM2 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798601
Date of Incorporation Tue, 31st Mar 1964
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kimberley W.

Position: Director

Appointed: 16 October 2018

Edward D.

Position: Director

Appointed: 26 April 2017

Benjamin C.

Position: Director

Appointed: 06 April 2016

Carol W.

Position: Director

Appointed: 01 March 2016

Carol W.

Position: Secretary

Appointed: 03 November 2000

Douglas W.

Position: Director

Appointed: 26 April 2000

Colin D.

Position: Director

Appointed: 26 April 2000

Paul R.

Position: Secretary

Resigned: 03 November 2000

Stuart A.

Position: Director

Appointed: 06 April 2007

Resigned: 31 January 2020

Arthur B.

Position: Director

Appointed: 01 February 2005

Resigned: 27 October 2006

Ronald M.

Position: Director

Appointed: 29 September 1991

Resigned: 27 October 2006

Paul R.

Position: Director

Appointed: 29 September 1991

Resigned: 26 April 2000

Geoffrey S.

Position: Director

Appointed: 29 September 1991

Resigned: 26 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Turnbull Holdings Limited from Sutton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Colin D. This PSC owns 25-50% shares. Then there is Doug W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Turnbull Holdings Limited

Turnbull House Mulgrave Road, Cheam, Sutton, SM2 6JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Uk
Registration number 06994545
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Doug W.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand109 621129 1739 69581 6853 068
Current Assets2 322 8643 777 9292 430 8082 798 4155 540 557
Debtors2 213 2433 648 7562 421 1132 716 7305 537 489
Net Assets Liabilities712 480743 024302 082  
Other Debtors2 209 4273 646 6022 344 1302 714 9135 528 886
Property Plant Equipment1 069 408239 022213 693212 133218 441
Other
Accumulated Amortisation Impairment Intangible Assets230 000230 000230 000230 000 
Accumulated Depreciation Impairment Property Plant Equipment369 749245 364187 975192 518199 168
Amounts Owed To Group Undertakings  878 926338 6702 736 910
Average Number Employees During Period 23202018
Bank Borrowings Overdrafts298 220 68 654 12 119
Corporation Tax Payable30 679371 86 42586 425
Corporation Tax Recoverable  68 751  
Creditors2 674 6583 268 7612 343 3552 290 3594 604 702
Deferred Tax Asset Debtors  8 2321 817 
Fixed Assets1 071 137240 469214 629213 526219 839
Increase From Depreciation Charge For Year Property Plant Equipment 11 7685 0644 5436 650
Intangible Assets Gross Cost230 000230 000230 000230 000 
Investments Fixed Assets1 7291 4479361 3931 398
Net Current Assets Liabilities-351 794509 16887 453508 056935 855
Other Creditors2 134 9792 987 232747 170744 983643 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 136 15362 453  
Other Disposals Property Plant Equipment 958 40083 343  
Other Investments Other Than Loans 1 4479361 3931 398
Other Taxation Social Security Payable29 40354 015400 776544 958196 246
Property Plant Equipment Gross Cost1 439 157484 386401 668404 651417 609
Provisions For Liabilities Balance Sheet Subtotal6 8636 613   
Total Additions Including From Business Combinations Property Plant Equipment 3 6296252 98312 958
Total Assets Less Current Liabilities719 343749 637302 082721 5821 155 694
Trade Creditors Trade Payables181 377227 143247 829575 323929 651
Trade Debtors Trade Receivables3 8162 154  8 603

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements