Wellden Turnbull Limited ESHER


Wellden Turnbull Limited is a private limited company registered at Albany House, Claremont Lane, Esher KT10 9FQ. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-07-24, this 6-year-old company is run by 6 directors.
Director Thomas C., appointed on 18 April 2024. Director Emma G., appointed on 07 May 2019. Director Robin J., appointed on 20 August 2018.
The company is officially classified as "accounting and auditing activities" (SIC code: 69201). According to Companies House data there was a name change on 2019-01-23 and their previous name was Wt Newco Limited.
The last confirmation statement was sent on 2023-07-23 and the date for the following filing is 2024-08-06. Moreover, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Wellden Turnbull Limited Address / Contact

Office Address Albany House
Office Address2 Claremont Lane
Town Esher
Post code KT10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11480616
Date of Incorporation Tue, 24th Jul 2018
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (462 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Thomas C.

Position: Director

Appointed: 18 April 2024

Emma G.

Position: Director

Appointed: 07 May 2019

Robin J.

Position: Director

Appointed: 20 August 2018

Simon O.

Position: Director

Appointed: 24 July 2018

Mark N.

Position: Director

Appointed: 24 July 2018

Christopher P.

Position: Director

Appointed: 24 July 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Robin J. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Mark N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon O., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin J.

Notified on 29 May 2019
Nature of control: 25-50% voting rights

Mark N.

Notified on 24 July 2018
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 24 July 2018
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wt Newco January 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand1 006 603841 363273 590303 184196 072232 303
Current Assets2 654 2962 267 1362 265 1582 188 0502 289 8202 591 239
Debtors1 647 6931 425 7731 991 5681 884 8662 093 7482 358 936
Net Assets Liabilities812 1251 418 7741 866 6252 057 2682 275 9322 274 877
Other Debtors240 26821 00410 4566 97535 53818 095
Property Plant Equipment5 439241 807467 291415 652372 172328 193
Other
Version Production Software2 021 2 0212 0232 023 
Accrued Liabilities153 937332 138180 277173 754189 029171 124
Accumulated Amortisation Impairment Intangible Assets178 597443 101816 4231 146 6161 480 0011 829 489
Accumulated Depreciation Impairment Property Plant Equipment1 2887 14857 474121 434182 755246 470
Additions Other Than Through Business Combinations Property Plant Equipment6 727 275 81012 32121 17219 736
Average Number Employees During Period495046495658
Creditors1 764 2131 467 8711 666 2581 448 3111 308 0531 461 821
Deferred Tax Liabilities  83 23197 30987 32477 123
Disposals Intangible Assets  429 972 372 36142 207
Fixed Assets2 749 3463 557 2622 979 4522 597 6202 684 7182 249 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 3341 118 1121 117 7801 011 263938 643841 971
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  83 23114 078-9 985-10 201
Increase From Amortisation Charge For Year Intangible Assets178 597 373 322330 193333 385349 488
Increase From Depreciation Charge For Year Property Plant Equipment1 288 50 32663 96062 93263 715
Intangible Assets2 743 9033 315 4512 512 1572 181 9642 312 5421 920 847
Intangible Assets Gross Cost2 922 5003 758 5523 328 5803 328 5803 792 5433 750 336
Investments444444
Investments In Subsidiaries Measured Fair Value444444
Loans From Directors6931 7772 3573 6054 8536 083
Net Current Assets Liabilities890 083799 265598 900739 739981 7671 129 418
Nominal Value Allotted Share Capital505050505050
Nominal Value Shares Issued In Period50     
Number Shares Allotted50 50505050
Number Shares Issued In Period- Gross50     
Other Creditors986 91727 437461 098495 121356 862268 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 611 
Other Disposals Property Plant Equipment    3 331 
Par Value Share1 1111
Prepayments Accrued Income466 797509 057670 227714 487894 974765 668
Property Plant Equipment Gross Cost6 727248 955524 765537 086554 927574 663
Taxation Including Deferred Taxation Balance Sheet Subtotal  83 23197 30987 32477 123
Taxation Social Security Payable542 6111 060 687918 159657 784670 789802 310
Total Additions Including From Business Combinations Intangible Assets2 922 500   836 324 
Total Assets Less Current Liabilities3 639 4294 356 5273 578 3523 337 3593 666 4853 378 462
Trade Creditors Trade Payables80 05545 832104 367118 04786 520213 585
Trade Debtors Trade Receivables940 628895 7121 310 8851 163 4041 163 2361 575 173

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 12th, February 2025
Free Download (1 page)

Company search