Sommerville Turpin Limited SOUTHAMPTON


Founded in 2004, Sommerville Turpin, classified under reg no. 05282938 is an active company. Currently registered at Fleming Court, Leigh Road SO50 9PD, Southampton the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since April 19, 2021 Sommerville Turpin Limited is no longer carrying the name Turpin, Graham.

The company has 4 directors, namely Julia T., Amy S. and Guy S. and others. Of them, Wayne T. has been with the company the longest, being appointed on 10 November 2004 and Julia T. and Amy S. have been with the company for the least time - from 1 February 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart G. who worked with the the company until 30 April 2020.

Sommerville Turpin Limited Address / Contact

Office Address Fleming Court, Leigh Road
Office Address2 Eastleigh
Town Southampton
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282938
Date of Incorporation Wed, 10th Nov 2004
Industry Real estate agencies
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Julia T.

Position: Director

Appointed: 01 February 2023

Amy S.

Position: Director

Appointed: 01 February 2023

Guy S.

Position: Director

Appointed: 01 February 2014

Wayne T.

Position: Director

Appointed: 10 November 2004

Antonio C.

Position: Director

Appointed: 10 November 2004

Resigned: 01 January 2009

Stuart G.

Position: Director

Appointed: 10 November 2004

Resigned: 30 April 2020

Stuart G.

Position: Secretary

Appointed: 10 November 2004

Resigned: 30 April 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Sommerville Turpin Holdings Limited from Southampton, 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 second one in the PSC register is Wayne T. This PSC has significiant influence or control over the company,. Moving on, there is Guy S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sommerville Turpin Holdings Limited

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13503969
Notified on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne T.

Notified on 6 April 2016
Ceased on 28 July 2021
Nature of control: significiant influence or control

Guy S.

Notified on 6 April 2016
Ceased on 28 July 2021
Nature of control: significiant influence or control

Stuart G.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Company previous names

Turpin, Graham April 19, 2021
Turpin, Graham, Chang Chao January 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-31
Net Worth32 7063 727685      
Balance Sheet
Cash Bank In Hand51 9765 9416 576      
Cash Bank On Hand  6 5761 3651 26591 568214 70948 684102 904
Current Assets133 729102 38894 542113 068258 432236 887293 522145 345168 162
Debtors81 75396 44787 966111 703257 167145 31978 81396 66165 258
Intangible Fixed Assets15 000        
Net Assets Liabilities  68564311 0184 5359 2606 71437 410
Net Assets Liabilities Including Pension Asset Liability32 7063 727685      
Other Debtors  26 5058 321179 17940 3627 61977 51838 426
Property Plant Equipment  96 09571 30852 67242 28630 61953 53930 121
Tangible Fixed Assets53 45973 52496 095      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve32 4063 427385      
Shareholder Funds32 7063 727685      
Other
Amount Specific Advance Or Credit Directors  2 1061 59029 85316 397 35 2397 829
Amount Specific Advance Or Credit Made In Period Directors  47 7231 37631 0937 78064 32935 23931 300
Amount Specific Advance Or Credit Repaid In Period Directors  45 6173 4821 24037 63364 329 58 710
Accumulated Amortisation Impairment Intangible Assets  300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment  98 531129 826151 087168 279189 637209 758219 281
Average Number Employees During Period  26292825232220
Bank Borrowings Overdrafts  16 67210 41525 481162 5 4215 150
Bank Overdrafts   10 41525 481162 5 4215 150
Creditors  175 404173 461292 555269 222310 84810 768739
Creditors Due Within One Year162 915159 945175 404      
Fixed Assets68 45973 52496 09571 30852 67242 28630 61953 53930 121
Increase From Depreciation Charge For Year Property Plant Equipment   31 29521 26117 19222 72220 12115 316
Intangible Assets Gross Cost  300 000300 000300 000300 000300 000300 000 
Intangible Fixed Assets Aggregate Amortisation Impairment285 000300 000       
Intangible Fixed Assets Amortisation Charged In Period 15 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000       
Net Current Assets Liabilities-29 186-57 557-80 862-60 393-34 123-32 335-17 326-33 0219 513
Number Shares Allotted 300300      
Number Shares Issued Fully Paid   300300300212212212
Other Creditors  8 62810 136151 403118 480115 27617 53217 136
Other Taxation Social Security Payable  102 322108 94287 337128 894177 132122 337101 555
Par Value Share 11111111
Property Plant Equipment Gross Cost  194 626201 134203 759210 565220 256263 297249 402
Provisions For Liabilities Balance Sheet Subtotal  14 54810 2727 5315 4164 0333 0361 485
Provisions For Liabilities Charges6 56712 24014 548      
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Additions 46 95955 217      
Tangible Fixed Assets Cost Or Valuation113 494160 453194 626      
Tangible Fixed Assets Depreciation60 03586 92998 531      
Tangible Fixed Assets Depreciation Charged In Period 26 89424 980      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 378      
Tangible Fixed Assets Disposals  21 044      
Total Additions Including From Business Combinations Property Plant Equipment   6 5082 6256 80615 58643 041 
Total Assets Less Current Liabilities39 27315 96715 23310 91518 5499 95113 29320 51839 634
Trade Creditors Trade Payables  47 78243 96828 33421 68618 44021 04727 679
Trade Debtors Trade Receivables  61 461103 38277 988104 95771 19419 14326 832
Advances Credits Directors8 9008 1692 106      
Advances Credits Made In Period Directors 86 917       
Advances Credits Repaid In Period Directors 86 186       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 364 5 793
Disposals Property Plant Equipment      5 895 13 895
Finance Lease Liabilities Present Value Total       10 768739
Total Borrowings       28 21813 018

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements