Turley Associates Ltd MANCHESTER


Turley Associates started in year 1988 as Private Limited Company with registration number 02235387. The Turley Associates company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Manchester at 1 New York Street. Postal code: M1 4HD. Since Thu, 16th Jun 2005 Turley Associates Ltd is no longer carrying the name Robert Turley Associates.

At present there are 8 directors in the the firm, namely Stephen B., Joanna T. and Angela R. and others. In addition one secretary - Chrysta P. - is with the company. At present 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.

Turley Associates Ltd Address / Contact

Office Address 1 New York Street
Town Manchester
Post code M1 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235387
Date of Incorporation Thu, 24th Mar 1988
Industry Urban planning and landscape architectural activities
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 June 2023

Joanna T.

Position: Director

Appointed: 13 December 2021

Angela R.

Position: Director

Appointed: 13 December 2021

Roger M.

Position: Director

Appointed: 26 November 2018

Robert P.

Position: Director

Appointed: 26 November 2018

Chrysta P.

Position: Secretary

Appointed: 01 March 2017

Chrysta P.

Position: Director

Appointed: 01 September 2015

David T.

Position: Director

Appointed: 28 April 2014

Paul D.

Position: Director

Appointed: 01 June 2011

Isabel T.

Position: Secretary

Resigned: 30 September 1993

Michael B.

Position: Director

Appointed: 01 June 2017

Resigned: 16 August 2018

Stephen G.

Position: Director

Appointed: 01 September 2015

Resigned: 01 January 2017

Jonathan I.

Position: Director

Appointed: 28 April 2014

Resigned: 01 January 2017

Michael B.

Position: Director

Appointed: 28 April 2014

Resigned: 01 January 2017

Robert P.

Position: Director

Appointed: 28 April 2014

Resigned: 01 January 2017

Paul D.

Position: Secretary

Appointed: 12 December 2013

Resigned: 01 March 2017

Peter W.

Position: Director

Appointed: 01 June 2009

Resigned: 31 May 2012

Elizabeth P.

Position: Director

Appointed: 01 September 2008

Resigned: 30 July 2015

Michael L.

Position: Director

Appointed: 01 May 2008

Resigned: 01 January 2017

Roger L.

Position: Director

Appointed: 01 June 2005

Resigned: 01 June 2009

Robert H.

Position: Director

Appointed: 01 February 2003

Resigned: 24 April 2014

Peter B.

Position: Director

Appointed: 01 October 2002

Resigned: 08 October 2003

Clive B.

Position: Director

Appointed: 03 November 1999

Resigned: 01 October 2002

Adrian S.

Position: Director

Appointed: 01 September 1997

Resigned: 01 October 2002

Gary F.

Position: Director

Appointed: 01 September 1997

Resigned: 31 December 2014

John P.

Position: Director

Appointed: 06 March 1995

Resigned: 30 June 2000

Robert T.

Position: Director

Appointed: 31 August 1994

Resigned: 30 May 2008

Brian M.

Position: Director

Appointed: 02 October 1992

Resigned: 12 February 2004

Margaret G.

Position: Director

Appointed: 02 October 1992

Resigned: 07 May 2003

James C.

Position: Director

Appointed: 02 October 1992

Resigned: 31 May 1996

Ian S.

Position: Director

Appointed: 02 October 1992

Resigned: 31 May 1996

Helen B.

Position: Director

Appointed: 02 October 1992

Resigned: 31 May 1996

Helen B.

Position: Secretary

Appointed: 02 October 1992

Resigned: 13 September 2013

Robert L.

Position: Director

Appointed: 02 October 1992

Resigned: 01 January 2017

Michael G.

Position: Director

Appointed: 02 October 1992

Resigned: 31 May 1996

Isabel T.

Position: Director

Appointed: 31 August 1990

Resigned: 10 October 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Turley Trustees Limited from Manchester, United Kingdom. This PSC is categorised as "a limited by guarantee", 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 Turley Employee Benefit Trust that put Manchester, England as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Turley Trustees Limited

Level 5 Transmission 6 Atherton Street, St John's Enterprise City, Manchester, M3 3GS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 12215528
Notified on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turley Employee Benefit Trust

1 New York Street, Manchester, M1 4HD, England

Legal authority English Law
Legal form Trust
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares

Company previous names

Robert Turley Associates June 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand5 192 2729 334 935
Current Assets15 437 07119 247 988
Debtors10 244 7999 913 053
Net Assets Liabilities8 876 92811 115 150
Other Debtors170 368191 661
Property Plant Equipment787 967601 932
Other
Audit Fees Expenses25 00022 500
Accrued Liabilities Deferred Income2 741 8991 544 799
Accumulated Amortisation Impairment Intangible Assets132 336617 355
Accumulated Depreciation Impairment Property Plant Equipment4 267 1024 680 239
Additions Other Than Through Business Combinations Property Plant Equipment 227 102
Administrative Expenses8 120 1097 910 716
Amortisation Expense Intangible Assets132 336153 600
Amortisation Impairment Expense Intangible Assets132 336485 019
Amounts Owed By Group Undertakings 35 463
Average Number Employees During Period242252
Bank Borrowings1 006 3031 097 021
Bank Borrowings Overdrafts707 586769 192
Cash Cash Equivalents Cash Flow Value5 192 2729 334 935
Corporation Tax Payable532 889441 726
Cost Sales16 256 56015 572 533
Creditors1 879 9611 997 265
Current Tax For Period369 736697 856
Deferred Tax Asset Debtors168 450131 992
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-7 162 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 36 458
Depreciation Expense Property Plant Equipment397 769413 137
Depreciation Impairment Expense Property Plant Equipment397 769413 137
Dividend Income From Group Undertakings 195 055
Dividends Received Classified As Investing Activities -195 055
Finance Lease Liabilities Present Value Total123 11258 626
Finance Lease Payments Owing Minimum Gross200 470160 297
Fixed Assets1 423 631752 577
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-308 105-90 718
Further Item Creditors Component Total Creditors1 049 2631 169 447
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-533 926-432 925
Further Item Tax Increase Decrease Component Adjusting Items34 007103 880
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 961 3844 296 701
Gross Profit Loss10 160 12311 145 204
Impairment Loss Intangible Assets 331 419
Income Taxes Paid Refund Classified As Operating Activities100 703-792 244
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 066 509-4 142 663
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 5813 225
Increase From Amortisation Charge For Year Intangible Assets 153 600
Increase From Depreciation Charge For Year Property Plant Equipment 413 137
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 331 419
Intangible Assets635 664150 645
Intangible Assets Gross Cost768 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings51 66046 952
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts13 68011 001
Interest Income11 50837 096
Interest Income On Bank Deposits11 51837 096
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss11 51837 096
Interest Payable Similar Charges Finance Costs65 34057 953
Interest Received Classified As Investing Activities-11 508-37 096
Net Cash Flows From Used In Financing Activities-247 082-50 545
Net Cash Flows From Used In Investing Activities895 420-5 049
Net Cash Flows From Used In Operating Activities-1 714 847-4 087 069
Net Cash Generated From Operations-1 679 484-4 937 266
Net Current Assets Liabilities9 333 25812 359 838
Net Finance Income Costs11 508232 151
Net Interest Paid Received Classified As Operating Activities-65 340-57 953
Number Equity Instruments Exercised Share-based Payment Arrangement675 000850 423
Number Equity Instruments Forfeited Share-based Payment Arrangement10 000249 577
Number Equity Instruments Outstanding Share-based Payment Arrangement5 935 0004 835 000
Operating Profit Loss1 506 0882 801 563
Other Creditors491 612119 711
Other Interest Income-10 
Other Interest Receivable Similar Income Finance Income11 508232 151
Other Taxation Social Security Payable1 348 2613 497 215
Payments Finance Lease Liabilities Classified As Financing Activities-61 023-40 173
Prepayments Accrued Income1 648 4271 926 844
Proceeds From Sales Property Plant Equipment-98 
Profit Loss1 082 5202 238 222
Profit Loss On Ordinary Activities Before Tax1 452 2562 975 761
Property Plant Equipment Gross Cost5 055 0695 282 171
Purchase Intangible Assets-768 000 
Purchase Property Plant Equipment-139 026-227 102
Tax Decrease Increase From Effect Revenue Exempt From Taxation 37 060
Tax Expense Credit Applicable Tax Rate275 929565 395
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss63 038121 917
Tax Tax Credit On Profit Or Loss On Ordinary Activities369 736737 539
Total Assets Less Current Liabilities10 756 88913 112 415
Total Borrowings707 586769 192
Total Current Tax Expense Credit369 736701 081
Total Operating Lease Payments145 102140 988
Trade Creditors Trade Payables613 077855 199
Trade Debtors Trade Receivables8 257 5547 627 093
Turnover Revenue26 416 68326 717 737
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement11
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement10
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement1 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement11
Company Contributions To Defined Benefit Plans Directors111 23548 806
Director Remuneration961 8481 053 238

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st May 2022
filed on: 3rd, January 2023
Free Download (33 pages)

Company search

Advertisements