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

R.turnock Limited STAFFORDSHIRE


Founded in 1958, R.turnock, classified under reg no. 00601153 is an active company. Currently registered at Walford Hall ST21 6QS, Staffordshire the company has been in the business for 66 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Sarah S., Christine T.. Of them, Christine T. has been with the company the longest, being appointed on 30 July 1992 and Sarah S. has been with the company for the least time - from 9 April 2013. As of 15 May 2024, there were 3 ex directors - Doris T., Roland T. and others listed below. There were no ex secretaries.

R.turnock Limited Address / Contact

Office Address Walford Hall
Office Address2 Walford Standon
Town Staffordshire
Post code ST21 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601153
Date of Incorporation Mon, 24th Mar 1958
Industry Raising of dairy cattle
Industry Mixed farming
End of financial Year 31st January
Company age 66 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christine T.

Position: Secretary

Resigned:

Sarah S.

Position: Director

Appointed: 09 April 2013

Christine T.

Position: Director

Appointed: 30 July 1992

Doris T.

Position: Director

Appointed: 30 July 1992

Resigned: 26 February 2000

Roland T.

Position: Director

Appointed: 30 July 1992

Resigned: 10 June 1995

John T.

Position: Director

Appointed: 30 July 1992

Resigned: 09 April 2013

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Christine T. This PSC and has 25-50% shares. The second one in the PSC register is Sarah S. This PSC owns 25-50% shares. Then there is Lisa T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Christine T.

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

Sarah S.

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

Lisa T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth267 133246 369       
Balance Sheet
Cash Bank On Hand 969696961 1902 698916 
Current Assets198 312176 744171 856178 871167 677149 26691 42250 17347 500
Debtors29 09240 26821 93333 55122 51325 6722 9803 903 
Net Assets Liabilities 246 369231 819236 041223 689144 63954 14439 84920 891
Other Debtors 2 7791 283 1 092 9011 025 
Property Plant Equipment 256 132238 093364 570398 339387 128328 760321 787 
Total Inventories 136 380149 827145 224145 068122 40485 74446 045 
Cash Bank In Hand17 80996       
Net Assets Liabilities Including Pension Asset Liability267 133246 369       
Stocks Inventory151 411136 380       
Tangible Fixed Assets279 853256 132       
Reserves/Capital
Called Up Share Capital1 9801 980       
Profit Loss Account Reserve263 133242 369       
Shareholder Funds267 133246 369       
Other
Accrued Liabilities  2 9822 1502 1502 1502 6322 150 
Accrued Liabilities Not Expressed Within Creditors Subtotal       -2 150-2 367
Accumulated Depreciation Impairment Property Plant Equipment 113 214133 314155 465177 284198 216162 384171 012 
Additions Other Than Through Business Combinations Property Plant Equipment  6 461148 62856 9889 72190018 815 
Average Number Employees During Period 33333333
Bank Borrowings 64 44052 323189 91327 744    
Bank Overdrafts 14 72631 27735 59791 667    
Creditors 70 44052 323189 91327 744382 218366 038332 802327 180
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 061 -266 -50 912-9 478 
Disposals Property Plant Equipment  -4 400 -1 400 -95 100-17 160 
Fixed Assets       321 787302 181
Increase From Depreciation Charge For Year Property Plant Equipment  23 16122 15122 08520 93215 08018 106 
Net Current Assets Liabilities114 71690 35173 71189 530-121 175-232 952-274 616-279 788-278 923
Number Shares Issued Fully Paid  2 0202 0202 0202 0202 0202 020 
Other Creditors 26 92924 62522 64021 234366 530352 682314 786 
Other Remaining Borrowings 6 0006 000      
Par Value Share 1 11111 
Prepayments  1 282594622643665691 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       691757
Property Plant Equipment Gross Cost 369 346371 407520 035575 623585 344491 144492 799 
Provisions For Liabilities Balance Sheet Subtotal 29 67427 66228 14625 7319 537   
Taxation Social Security Payable 5 0962 7135 2864283 970263  
Total Assets Less Current Liabilities394 569346 483311 804454 100277 164154 17654 14441 99923 258
Total Borrowings 70 44052 323189 91327 744    
Trade Creditors Trade Payables 16 14221 73111 56811 2739 56810 46115 866 
Trade Debtors Trade Receivables 37 48920 65132 95720 79925 0291 4142 187 
Amount Specific Advance Or Credit Directors   3 25513 815363 514349 764311 869 
Amount Specific Advance Or Credit Made In Period Directors    -4 440-15 301-13 750-37 895 
Amount Specific Advance Or Credit Repaid In Period Directors    15 000365 00099  
Capital Redemption Reserve2 0202 020       
Creditors Due After One Year94 17370 440       
Creditors Due Within One Year83 59686 393       
Number Shares Allotted 660       
Provisions For Liabilities Charges33 26329 674       
Secured Debts117 473108 666       
Share Capital Allotted Called Up Paid660660       
Tangible Fixed Assets Additions 820       
Tangible Fixed Assets Cost Or Valuation368 526369 346       
Tangible Fixed Assets Depreciation88 673113 214       
Tangible Fixed Assets Depreciation Charged In Period 24 541       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements