Turton Group Investments Limited BATLEY


Founded in 2005, Turton Group Investments, classified under reg no. 05371468 is an active company. Currently registered at Sovereign House Pennine View WF17 9NF, Batley the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 24th May 2005 Turton Group Investments Limited is no longer carrying the name Imco (102005).

Currently there are 2 directors in the the company, namely Andrew T. and Tracey G.. In addition one secretary - Tracey G. - is with the firm. As of 6 May 2024, there were 2 ex directors - Gerald K., John T. and others listed below. There were no ex secretaries.

Turton Group Investments Limited Address / Contact

Office Address Sovereign House Pennine View
Office Address2 Birstall
Town Batley
Post code WF17 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05371468
Date of Incorporation Tue, 22nd Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew T.

Position: Director

Appointed: 20 November 2015

Tracey G.

Position: Director

Appointed: 01 June 2010

Tracey G.

Position: Secretary

Appointed: 14 June 2005

Gerald K.

Position: Director

Appointed: 10 September 2014

Resigned: 31 December 2015

John T.

Position: Director

Appointed: 14 June 2005

Resigned: 01 March 2014

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2005

Resigned: 14 June 2005

Imco Director Limited

Position: Corporate Director

Appointed: 22 February 2005

Resigned: 14 June 2005

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we discovered, there is Andrew T. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Granite Trustee Company Ltd As The Trustees For The Turton Group Investments Ltd Employee Succession Trust that entered Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gerald A., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 17 February 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Granite Trustee Company Ltd As The Trustees For The Turton Group Investments Ltd Employee Succession Trust

6a & 6b Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number Oc378677
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Gerald A.

Notified on 17 November 2018
Ceased on 17 February 2020
Nature of control: significiant influence or control

Gavin A.

Notified on 17 November 2018
Ceased on 17 February 2020
Nature of control: significiant influence or control

Margaret T.

Notified on 6 April 2016
Ceased on 17 November 2018
Nature of control: significiant influence or control

Company previous names

Imco (102005) May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 692124 404140 62261 969497 690289 945370 244
Current Assets517 602337 898332 691346 173719 386614 287832 272
Debtors22 42741 75816 848105 49940 956140 994145 277
Net Assets Liabilities1 681 3311 701 6581 730 1791 758 0491 842 0141 835 6071 972 585
Other Debtors9 58213 9415 45680 87033 976136 076128 966
Property Plant Equipment96 102468 745460 454464 297462 163460 571 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 01513 37221 66317 82019 95420 05714 758
Additions Other Than Through Business Combinations Investment Property Fair Value Model 195 022   110 996 
Average Number Employees During Period2222222
Creditors149 025116 73474 77064 26676 38087 09264 714
Current Asset Investments168 483171 736175 221178 705180 740183 348316 751
Disposals Investment Property Fair Value Model    275 000 110 000
Fixed Assets1 321 1021 488 7671 480 4761 484 3191 207 1851 316 5891 205 027
Increase From Depreciation Charge For Year Property Plant Equipment 2 3578 291-3 8432 1341 59292
Investment Property1 225 0001 020 0221 020 0221 020 022745 022856 018746 018
Investment Property Fair Value Model1 225 0001 420 0221 020 0221 020 022745 022856 018746 018
Net Current Assets Liabilities368 577221 164257 921281 907643 006527 195767 558
Other Creditors95 22660 9518 95410 61034 1404 5023 152
Other Taxation Social Security Payable8 09710 8098 0445 69433230 4673 727
Property Plant Equipment Gross Cost107 11782 117482 117482 117482 117480 628 
Provisions For Liabilities Balance Sheet Subtotal8 3488 2738 2188 1778 1778 177 
Total Assets Less Current Liabilities1 689 6791 709 9311 738 3971 766 2261 850 1911 843 7841 972 585
Trade Creditors Trade Payables45 70244 97457 77247 96241 90852 12357 835
Trade Debtors Trade Receivables12 84527 81711 39224 6296 9804 91816 311
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 489 
Disposals Property Plant Equipment     1 489 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements