Turner Butler Limited EXETER


Turner Butler started in year 2012 as Private Limited Company with registration number 08137440. The Turner Butler company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Exeter at Woodwater House. Postal code: EX2 5WR. Since Mon, 20th Aug 2012 Turner Butler Limited is no longer carrying the name Michco 1203.

At present there are 2 directors in the the firm, namely Jasper C. and Rupert C.. In addition one secretary - Rupert C. - is with the company. As of 27 April 2024, there were 3 ex directors - Claudia C., Jonathan N. and others listed below. There were no ex secretaries.

Turner Butler Limited Address / Contact

Office Address Woodwater House
Office Address2 Pynes Hill
Town Exeter
Post code EX2 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08137440
Date of Incorporation Tue, 10th Jul 2012
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Rupert C.

Position: Secretary

Appointed: 19 September 2023

Jasper C.

Position: Director

Appointed: 01 February 2017

Rupert C.

Position: Director

Appointed: 27 July 2012

Claudia C.

Position: Director

Appointed: 01 February 2017

Resigned: 05 September 2019

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2012

Resigned: 19 September 2023

Jonathan N.

Position: Director

Appointed: 27 July 2012

Resigned: 15 April 2016

Stephen M.

Position: Director

Appointed: 10 July 2012

Resigned: 27 July 2012

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2012

Resigned: 27 July 2012

Michelmores Directors Limited

Position: Corporate Director

Appointed: 10 July 2012

Resigned: 27 July 2012

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is The Broucour Group Limited from Exeter, United Kingdom. This PSC is classified as "a private limited company", 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 Broucour Group Limited

Woodwater House Pynes Hill, Exeter, EX2 5WR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michco 1203 August 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand49 00212 18220 039
Current Assets250 962184 047252 468
Debtors201 960171 865232 429
Net Assets Liabilities141 41280 74480 393
Other Debtors52 44421 244161 021
Property Plant Equipment22 3745 0512 886
Other
Accumulated Depreciation Impairment Property Plant Equipment102 88389 34991 514
Amounts Owed By Group Undertakings149 516150 62171 008
Amounts Owed To Group Undertakings7 267 107 505
Average Number Employees During Period444
Bank Borrowings Overdrafts 32 50022 500
Creditors25 52332 50022 500
Fixed Assets22 3755 0522 887
Increase From Depreciation Charge For Year Property Plant Equipment 2 8742 165
Intangible Assets111
Intangible Assets Gross Cost11 
Net Current Assets Liabilities144 560108 192100 006
Other Creditors12 59121 78622 330
Other Taxation Social Security Payable37 25134 8478 543
Property Plant Equipment Gross Cost125 25794 400 
Total Assets Less Current Liabilities166 935113 244102 893
Trade Creditors Trade Payables14 4159 2224 084
Trade Debtors Trade Receivables  400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 408 
Disposals Property Plant Equipment 34 715 
Finance Lease Liabilities Present Value Total18 256  
Total Additions Including From Business Combinations Property Plant Equipment 3 858 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Secretary's appointment terminated on Tue, 19th Sep 2023
filed on: 21st, September 2023
Free Download (1 page)

Company search

Advertisements