H.TURNBULL & CO.LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 6JT

Company number 00798601
Status Active
Incorporation Date 31 March 1964
Company Type Private Limited Company
Address TURNBULL HOUSE, 226 MULGRAVE ROAD, SUTTON, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 81,000 ; Total exemption small company accounts made up to 30 June 2015; Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016. The most likely internet sites of H.TURNBULL & CO.LIMITED are www.hturnbull.co.uk, and www.h-turnbull.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. H Turnbull Co Limited is a Private Limited Company. The company registration number is 00798601. H Turnbull Co Limited has been working since 31 March 1964. The present status of the company is Active. The registered address of H Turnbull Co Limited is Turnbull House 226 Mulgrave Road Sutton Surrey Sm2 6jt. . WRIGHT, Carol Felicity is a Secretary of the company. ALLINGTON, Stuart is a Director of the company. CHAPMAN, Benjamin Robert is a Director of the company. DELANEY, Colin David is a Director of the company. WRIGHT, Carol Felicity is a Director of the company. WRIGHT, Douglas is a Director of the company. Secretary RICHARDSON, Paul William Stuart has been resigned. Director BARRY, Arthur Alfred Matthew has been resigned. Director MOORE, Ronald William has been resigned. Director RICHARDSON, Paul William Stuart has been resigned. Director SMITH, Geoffrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WRIGHT, Carol Felicity
Appointed Date: 03 November 2000

Director
ALLINGTON, Stuart
Appointed Date: 06 April 2007
64 years old

Director
CHAPMAN, Benjamin Robert
Appointed Date: 06 April 2016
48 years old

Director
DELANEY, Colin David
Appointed Date: 26 April 2000
64 years old

Director
WRIGHT, Carol Felicity
Appointed Date: 01 March 2016
70 years old

Director
WRIGHT, Douglas
Appointed Date: 26 April 2000
70 years old

Resigned Directors

Secretary
RICHARDSON, Paul William Stuart
Resigned: 03 November 2000

Director
BARRY, Arthur Alfred Matthew
Resigned: 27 October 2006
Appointed Date: 01 February 2005
84 years old

Director
MOORE, Ronald William
Resigned: 27 October 2006
92 years old

Director
RICHARDSON, Paul William Stuart
Resigned: 26 April 2000
97 years old

Director
SMITH, Geoffrey
Resigned: 26 April 2000
91 years old

H.TURNBULL & CO.LIMITED Events

27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 81,000

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Apr 2016
Appointment of Mr Benjamin Robert Chapman as a director on 6 April 2016
03 Mar 2016
Appointment of Mrs Carol Felicity Wright as a director on 1 March 2016
10 Jun 2015
All of the property or undertaking no longer forms part of charge 9
...
... and 114 more events
13 Nov 1987
Full group accounts made up to 31 March 1987

13 Nov 1987
Return made up to 16/10/87; full list of members

15 Nov 1986
Group of companies' accounts made up to 31 March 1986

15 Nov 1986
Return made up to 17/10/86; full list of members

31 Mar 1964
Incorporation

H.TURNBULL & CO.LIMITED Charges

18 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as turnbull house, 226 mulgrave road…
18 October 2011
Legal charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as turnbull house, 226 mulgrave road…
6 June 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 226 mulgrave road & f/h land to the…
24 June 1992
Guarantee and debenture
Delivered: 14 July 1992
Status: Satisfied on 16 September 2008
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
24 April 1992
Legal charge
Delivered: 6 May 1992
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: 39 nork way, banstead, surrey title no. SY433834.
30 September 1991
Legal charge
Delivered: 14 October 1991
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: Flat 1, 21 brambledown road, wallington, london borough of…
28 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: 25 nutfield road coulsdon surrey title no sy 32265.
26 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: Land adjacent to monksdene old oak avenue chipstead surrey.
26 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 22 February 1994
Persons entitled: D E Bedford
Description: F/H property adjoining monksdene 4 old oak avenue chipstead…
20 January 1982
Debenture
Delivered: 9 February 1982
Status: Satisfied on 14 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
8 April 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H sabey court, albert road, bognor regis west sussex t no…
19 December 1978
Legal charge
Delivered: 5 January 1979
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H 19 vant rd, tooting wandsworth london SW17 title no ln…
26 May 1978
Legal charge
Delivered: 9 June 1978
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H the oasthouse, the green, church lane, bearsted parish…
26 May 1978
Legal charge
Delivered: 9 June 1978
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: F/H clockhouse farmhouse, rectory lane, woodmansterne…
11 September 1974
Legal charge
Delivered: 23 September 1974
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at rear of 12 kings ave carshalton beeches, surrey.
11 September 1974
Legal charge
Delivered: 23 September 1974
Status: Satisfied on 22 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at rear of 14, kings ave carshalton beeches, surrey.
26 March 1973
Charge
Delivered: 29 March 1973
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: 60 holmesdale road reigate, surrey.
5 January 1973
Memorandum of deposit of deeds
Delivered: 16 January 1973
Status: Satisfied on 10 June 2015
Persons entitled: Lloyds Bank PLC
Description: Clock house farm house woodmansterne surrey.
13 September 1971
Legal charge
Delivered: 27 September 1971
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: 6 oxford rd redhill surrey sy 399787.
15 June 1971
Memorandum of charge registered pursuant to an order of court dated 29/10/71
Delivered: 12 November 1971
Status: Satisfied on 10 June 2015
Persons entitled: Lloyds Bank PLC
Description: 71/73 high street, westerham, kent.
10 May 1971
Legal charge
Delivered: 28 May 1971
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: 6 oxford road, redhill surrey.
23 October 1968
Memorandum of deposit of deeds
Delivered: 1 November 1968
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: 3 woodcote lane (see doc 26).
13 March 1968
Memo of deposit
Delivered: 18 March 1968
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: Premises in western road sutton surrey.
2 November 1965
Further charge
Delivered: 10 November 1965
Status: Satisfied on 22 February 1994
Persons entitled: A C Clark J R J Mitchell
Description: F/H land fronting the gallop sutton.
18 March 1965
Memo of deposit
Delivered: 31 March 1965
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: "The piggeries" westfield rd, sutton, surrey.
18 March 1965
Memo of deposit
Delivered: 31 March 1965
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: Premises on south side of erskine rd, sutton.
1 March 1965
Legal charge
Delivered: 16 March 1965
Status: Satisfied on 22 February 1994
Persons entitled: A E Clark J R Jackson Mitchell
Description: Land adjoining 48, the gallop sutton, surrey.
18 January 1965
Charge without instrument
Delivered: 26 January 1965
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as "the piggeries westfield rd…
30 December 1964
Charge without instrument
Delivered: 19 January 1965
Status: Satisfied on 22 February 1994
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south side of erskine road…