Turland Joinery (tewkesbury) Limited TEWKESBURY


Turland Joinery (tewkesbury) started in year 1993 as Private Limited Company with registration number 02799291. The Turland Joinery (tewkesbury) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tewkesbury at Unit 1 Cotteswold Dairy Estate. Postal code: GL20 8JG.

At present there are 2 directors in the the company, namely David B. and Andrew B.. In addition one secretary - Nicola B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turland Joinery (tewkesbury) Limited Address / Contact

Office Address Unit 1 Cotteswold Dairy Estate
Office Address2 Northway Lane
Town Tewkesbury
Post code GL20 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799291
Date of Incorporation Mon, 15th Mar 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nicola B.

Position: Secretary

Appointed: 17 February 2017

David B.

Position: Director

Appointed: 07 January 2014

Andrew B.

Position: Director

Appointed: 07 January 2014

Christine H.

Position: Director

Appointed: 07 June 1993

Resigned: 17 February 2017

Christine H.

Position: Secretary

Appointed: 07 June 1993

Resigned: 17 February 2017

Ian T.

Position: Director

Appointed: 23 March 1993

Resigned: 17 February 2017

Sylvia M.

Position: Secretary

Appointed: 23 March 1993

Resigned: 07 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 23 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 1993

Resigned: 23 March 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Andrew B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ian T. This PSC owns 25-50% shares. Moving on, there is Christine H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew B.

Notified on 17 February 2017
Nature of control: 75,01-100% shares

Ian T.

Notified on 1 June 2016
Ceased on 17 February 2017
Nature of control: 25-50% shares

Christine H.

Notified on 1 June 2016
Ceased on 17 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth87 08090 000100 67895 596110 787       
Balance Sheet
Cash Bank On Hand    19 90015 54074454 005143 05842 95250 16047 743
Current Assets167 583165 045157 512159 249174 273142 507123 434160 685271 111196 496159 181249 610
Debtors78 97478 957103 84167 11395 38397 75478 65573 82091 650120 71778 626159 638
Net Assets Liabilities    110 78777 95966 678104 886175 501100 14070 95486 116
Other Debtors     5 8055 3255 4387 533   
Property Plant Equipment    28 50522 68519 82627 75043 60139 57231 10324 537
Total Inventories    58 99029 21344 03532 86036 40332 82730 39542 229
Cash Bank In Hand62 23350 61026 01139 05619 900       
Net Assets Liabilities Including Pension Asset Liability87 08090 000100 67895 596110 787       
Stocks Inventory26 37635 47827 66053 08058 990       
Tangible Fixed Assets38 56831 31526 35235 95728 505       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve86 08089 00099 67894 596109 787       
Shareholder Funds87 08090 000100 67895 596110 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment    141 226147 046151 907152 139145 432156 390164 859171 425
Additions Other Than Through Business Combinations Property Plant Equipment      2 00218 85630 4426 929  
Average Number Employees During Period     13131514131514
Corporation Tax Payable     12 065 11 78016 454   
Creditors    88 45984 61174 20181 707133 740130 716115 312184 920
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 31419 700   
Disposals Property Plant Equipment       10 70021 298   
Fixed Assets38 56831 31526 35235 95728 50522 685      
Increase From Depreciation Charge For Year Property Plant Equipment     5 8204 8617 54612 99310 9588 4696 566
Net Current Assets Liabilities53 83162 98477 98664 18585 81457 89549 23378 978137 37165 78043 86964 690
Other Creditors     6 6606 95924 31630 658   
Other Taxation Social Security Payable     19 35321 36022 24747 718   
Property Plant Equipment Gross Cost    169 731169 731171 733179 889189 033195 962195 962195 962
Provisions For Liabilities Balance Sheet Subtotal    3 5322 6212 3811 8425 4715 2124 0183 111
Total Assets Less Current Liabilities92 39994 299104 338100 142114 31980 58169 059106 728180 972105 35274 97289 227
Trade Creditors Trade Payables     46 53345 88223 36438 910   
Trade Debtors Trade Receivables     91 94973 33068 38284 117   
Creditors Due After One Year 4 2993 660         
Creditors Due Within One Year113 752102 06179 52695 06488 459       
Provisions For Liabilities Charges5 3194 2993 6604 5463 532       
Tangible Fixed Assets Additions  98220 700        
Tangible Fixed Assets Cost Or Valuation180 672180 672181 654169 731169 731       
Tangible Fixed Assets Depreciation142 104149 357155 302133 774141 226       
Tangible Fixed Assets Depreciation Charged In Period 7 2535 9459 5747 452       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   31 102        
Tangible Fixed Assets Disposals   32 623        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, July 2020
Free Download (7 pages)

Company search

Advertisements