Turnstyle Menswear Limited WARRINGTON


Founded in 1996, Turnstyle Menswear, classified under reg no. 03257783 is an active company. Currently registered at 95 London Road WA4 6LG, Warrington the company has been in the business for 28 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Samuel H., Alan H.. Of them, Alan H. has been with the company the longest, being appointed on 10 August 1998 and Samuel H. has been with the company for the least time - from 31 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jean R. who worked with the the firm until 27 June 2017.

Turnstyle Menswear Limited Address / Contact

Office Address 95 London Road
Office Address2 Stockton Heath
Town Warrington
Post code WA4 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257783
Date of Incorporation Wed, 2nd Oct 1996
Industry Retail sale of clothing in specialised stores
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Samuel H.

Position: Director

Appointed: 31 March 2023

Alan H.

Position: Director

Appointed: 10 August 1998

Christopher R.

Position: Director

Appointed: 10 August 1998

Resigned: 24 January 2006

Jaqueline H.

Position: Director

Appointed: 10 August 1998

Resigned: 05 June 2023

Naomi R.

Position: Director

Appointed: 10 August 1998

Resigned: 24 January 2006

Jean R.

Position: Director

Appointed: 02 October 1996

Resigned: 27 June 2017

London Law Services Limited

Position: Nominee Director

Appointed: 02 October 1996

Resigned: 02 October 1996

Kenneth R.

Position: Director

Appointed: 02 October 1996

Resigned: 22 July 2016

Jean R.

Position: Secretary

Appointed: 02 October 1996

Resigned: 27 June 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 02 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Alan H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jaqueline H. This PSC owns 25-50% shares. The third one is Jean R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alan H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jaqueline H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jean R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth135 388154 234186 704       
Balance Sheet
Cash Bank On Hand  241 040296 680267 886210 775232 015207 047242 517196 317
Current Assets  265 186349 554358 139288 140253 220230 700286 126229 693
Debtors38 3404 9617 2788 52414 9038 0158558 6538 4308 014
Net Assets Liabilities  186 704223 381269 766233 180228 949212 346220 083193 399
Other Debtors  3 6794 9727 0602 1337165 1061 5611 331
Property Plant Equipment  21 33617 70614 36311 2678 5348 6225 8855 522
Total Inventories  16 87044 35075 35069 35020 35015 00035 179 
Cash Bank In Hand174 582230 810241 040       
Intangible Fixed Assets8 04324 966        
Stocks Inventory15 25015 67016 870       
Tangible Fixed Assets8 04324 96621 336       
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve132 388151 234183 704       
Shareholder Funds135 388154 234186 704       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 29110 92114 62217 71820 45123 19523 95226 881
Additions Other Than Through Business Combinations Property Plant Equipment    358  2 832 2 566
Average Number Employees During Period     76656
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -151 234-183 704      
Corporation Tax Payable  9 22912 84615 416 5841 31313 2013 122
Corporation Tax Recoverable     3 502    
Creditors  99 818143 612102 65066 22732 80526 66971 60541 163
Deferred Tax Asset Debtors     839139   
Increase From Depreciation Charge For Year Property Plant Equipment   3 6303 7013 0962 7332 7442 7372 929
Net Current Assets Liabilities127 345129 268165 368205 942255 489221 913220 415204 031214 521188 530
Number Shares Issued Fully Paid    3 000     
Other Creditors  4 68818 18619 08613 5344 1473 1472 8144 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 980 
Other Disposals Property Plant Equipment        1 980 
Other Taxation Social Security Payable  39 80256 39428 48913 51020 3323 89318 72714 349
Par Value Share 11 1     
Profit Loss  32 47046 67761 385     
Property Plant Equipment Gross Cost  28 62728 62728 98528 98528 98531 81729 83732 403
Provisions For Liabilities Balance Sheet Subtotal   26786  307323653
Taxation Including Deferred Taxation Balance Sheet Subtotal   267      
Total Assets Less Current Liabilities135 388154 234186 704223 648269 852233 180228 949212 653220 406194 052
Trade Creditors Trade Payables  46 09956 18639 65939 1837 74218 31636 86319 185
Trade Debtors Trade Receivables  3 5973 5527 8431 541 3 5476 8696 683
Creditors Due Within One Year100 827122 17399 820       
Fixed Assets8 04324 966        
Number Shares Allotted3 0003 0003 000       
Number Shares Authorised 500 000500 000       
Share Capital Allotted Called Up Paid-3 000-3 000-3 000       
Share Capital Authorised-500 000-500 000-500 000       
Tangible Fixed Assets Additions 24 657        
Tangible Fixed Assets Cost Or Valuation49 88628 627        
Tangible Fixed Assets Depreciation41 8433 6617 291       
Tangible Fixed Assets Depreciation Charged In Period 7 7343 630       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 916        
Tangible Fixed Assets Disposals 45 916        
Value Shares Allotted3 0003 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements