TURNBULLS (YORK) LIMITED

Hellopages » North Yorkshire » York » YO31 7UZ

Company number 02306587
Status Active
Incorporation Date 18 October 1988
Company Type Private Limited Company
Address 17-27 LAYERTHORPE, YORK, YO31 7UZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 8 in full. The most likely internet sites of TURNBULLS (YORK) LIMITED are www.turnbullsyork.co.uk, and www.turnbulls-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Poppleton Rail Station is 3.2 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnbulls York Limited is a Private Limited Company. The company registration number is 02306587. Turnbulls York Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Turnbulls York Limited is 17 27 Layerthorpe York Yo31 7uz. . TURNBULL, Martyn Earl is a Secretary of the company. TURNBULL, Martyn Earl is a Director of the company. Secretary TURNBULL, Maureen Ann has been resigned. Director TURNBULL, Maureen Ann has been resigned. Director TURNBULL, Paul Robert has been resigned. Director TURNBULL, Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TURNBULL, Martyn Earl
Appointed Date: 01 July 1997

Director
TURNBULL, Martyn Earl
Appointed Date: 01 September 1993
57 years old

Resigned Directors

Secretary
TURNBULL, Maureen Ann
Resigned: 01 July 1997

Director
TURNBULL, Maureen Ann
Resigned: 01 July 1997
81 years old

Director
TURNBULL, Paul Robert
Resigned: 01 October 2012
Appointed Date: 01 September 1993
59 years old

Director
TURNBULL, Peter
Resigned: 06 April 2001
83 years old

Persons With Significant Control

Mr Martyn Earl Turnbull
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Ms Victoria Claire Towse
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Turnbulls (York) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNBULLS (YORK) LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
22 Jun 2016
Satisfaction of charge 6 in full
22 Jun 2016
Satisfaction of charge 8 in full
22 Jun 2016
Satisfaction of charge 7 in full
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
15 Dec 1988
Secretary resigned;new secretary appointed

15 Dec 1988
Registered office changed on 15/12/88 from: 2 baches street london N1 6UB

14 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1988
Certificate of incorporation
18 Oct 1988
Incorporation

TURNBULLS (YORK) LIMITED Charges

24 May 2016
Charge code 0230 6587 0009
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 22 June 2016
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2005
Mortgage
Delivered: 10 February 2005
Status: Satisfied on 22 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 8 julia avenue monks cross york…
1 December 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 22 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 15 October 2010
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Charge on vehicle stocks
Delivered: 16 August 2002
Status: Satisfied on 15 October 2010
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new motor vehicles in…
31 December 1993
Agreement for secured loan
Delivered: 14 January 1994
Status: Satisfied on 11 November 2004
Persons entitled: Alexander Duckham & Co Limited
Description: Bradbury liftmaster MK1 vehicle lift serial no 735/11018…
25 September 1989
Bulk deposit mortgage
Delivered: 26 September 1989
Status: Satisfied on 11 November 2004
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
25 September 1989
Charge on vehicle stocks
Delivered: 26 September 1989
Status: Satisfied on 10 November 2004
Persons entitled: Ford Motor Credit Company Limited
Description: All new motor vehicles from time to time in possession of…