Turnbull Family Developments Limited HARTLEPOOL


Founded in 1995, Turnbull Family Developments, classified under reg no. 03109032 is an active company. Currently registered at Elwick Hall TS27 3EJ, Hartlepool the company has been in the business for 29 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2016/07/11 Turnbull Family Developments Limited is no longer carrying the name G.t. Group Developments.

The firm has 3 directors, namely Nicholas T., Peter R. and Catherine S.. Of them, Peter R., Catherine S. have been with the company the longest, being appointed on 19 February 2019 and Nicholas T. has been with the company for the least time - from 6 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Turnbull Family Developments Limited Address / Contact

Office Address Elwick Hall
Office Address2 Elwick
Town Hartlepool
Post code TS27 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109032
Date of Incorporation Mon, 2nd Oct 1995
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Nicholas T.

Position: Director

Appointed: 06 October 2020

Peter R.

Position: Director

Appointed: 19 February 2019

Catherine S.

Position: Director

Appointed: 19 February 2019

Neil C.

Position: Secretary

Appointed: 16 October 1995

Resigned: 13 June 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1995

Resigned: 02 October 1995

Geoffrey T.

Position: Director

Appointed: 02 October 1995

Resigned: 23 July 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 1995

Resigned: 02 October 1995

Sandra T.

Position: Director

Appointed: 02 October 1995

Resigned: 06 September 2021

Sandra T.

Position: Secretary

Appointed: 02 October 1995

Resigned: 16 October 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Catherine S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Geoffrey T. This PSC owns 75,01-100% shares.

Catherine S.

Notified on 24 July 2020
Nature of control: significiant influence or control

Geoffrey T.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 75,01-100% shares

Company previous names

G.t. Group Developments July 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 048 8561 644 3371 403 0461 918 3333 690 5674 208 866947 300
Current Assets4 283 7527 997 42715 895 80116 579 57917 168 85616 677 07916 851 413
Debtors3 234 8966 353 09014 492 75514 661 24613 478 28912 468 21315 904 113
Net Assets Liabilities-6 468135 117748 32316 317 36216 853 63616 146 22616 330 357
Other Debtors3 196 7436 143 61713 930 82213 640 66912 805 60612 468 21315 904 113
Other
Accrued Liabilities2 6401 1803 4307 9005 100  
Average Number Employees During Period   12  
Creditors4 291 6407 862 310147 486262 217315 220530 853521 056
Net Current Assets Liabilities     16 146 22616 330 357
Other Creditors4 247 000 37487816 089511 002493 350
Prepayments38 153209 473561 9337 1914 657  
Provisions For Liabilities Balance Sheet Subtotal-1 420      
Taxation Social Security Payable 350 7 35823 10819 85125 462
Total Assets Less Current Liabilities-7 888135 117   16 146 22616 330 357
Trade Creditors Trade Payables42 00084 0001 236 4 620 2 244
Amount Specific Advance Or Credit Directors   13 38610 000  
Amount Specific Advance Or Credit Made In Period Directors   13 38610 000  
Amount Specific Advance Or Credit Repaid In Period Directors    -13 386  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements