Background WavePink WaveYellow Wave

TURNELL AND ODELL LIMITED (00380198)

TURNELL AND ODELL LIMITED (00380198) is an active UK company. incorporated on 21 April 1943. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). TURNELL AND ODELL LIMITED has been registered for 82 years. Current directors include ADAMS, Jonathan Michael, BRADLEY, John, REES, Kevin.

Company Number
00380198
Status
active
Type
ltd
Incorporated
21 April 1943
Age
82 years
Address
Sanders Road, Wellingborough, NN8 4NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
ADAMS, Jonathan Michael, BRADLEY, John, REES, Kevin
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNELL AND ODELL LIMITED

TURNELL AND ODELL LIMITED is an active company incorporated on 21 April 1943 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). TURNELL AND ODELL LIMITED was registered 82 years ago.(SIC: 28290)

Status

active

Active since 82 years ago

Company No

00380198

LTD Company

Age

82 Years

Incorporated 21 April 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Sanders Road Finedon Road Industrial Estate Wellingborough, NN8 4NL,

Timeline

11 key events • 1943 - 2026

Funding Officers Ownership
Company Founded
Apr 43
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
May 14
Director Joined
Mar 18
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Owner Exit
Apr 25
New Owner
Mar 26
Owner Exit
Mar 26
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAMS, Jonathan Michael

Active
Sanders Road, WellingboroughNN8 4NL
Born April 1969
Director
Appointed 06 Jul 2005

BRADLEY, John

Active
Sanders Road, WellingboroughNN8 4NL
Born March 1965
Director
Appointed 06 Jul 2005

REES, Kevin

Active
Sanders Road, WellingboroughNN8 4NL
Born February 1972
Director
Appointed 11 Mar 2018

ODELL, Clive Anthony

Resigned
88 Glenfield Drive, NorthamptonNN29 7TE
Secretary
Appointed 06 Jul 2005
Resigned 08 Nov 2024

ODELL, Graham Thomas

Resigned
98 Senwick Road, WellingboroughNN8 1NJ
Secretary
Appointed N/A
Resigned 05 Jul 2005

FYFE, Stuart Drummond

Resigned
Highfield, CaldicotNP26 5BJ
Born October 1947
Director
Appointed 06 Jul 2005
Resigned 24 Apr 2014

ODELL, Clive Anthony

Resigned
88 Glenfield Drive, NorthamptonNN29 7TE
Born February 1953
Director
Appointed N/A
Resigned 29 Oct 2024

ODELL, Graham Thomas

Resigned
98 Senwick Road, WellingboroughNN8 1NJ
Born April 1944
Director
Appointed N/A
Resigned 05 Jul 2005

ODELL, Robert Jeffrey

Resigned
1 Osborn Close, WellingboroughNN8 2AW
Born October 1919
Director
Appointed N/A
Resigned 05 Jul 2005

ODELL, Thomas Reginald

Resigned
73 High Street, WellingboroughNN29 7QE
Born August 1912
Director
Appointed N/A
Resigned 05 Jan 1994

Persons with significant control

3

1 Active
2 Ceased

Mr John Bradley

Active
Finedon Road Industrial Estate, WellingboroughNN8 4NL
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2026

Mr John Bradley

Ceased
Sanders Road, WellingboroughNN8 4NL
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Mar 2026

Mr Clive Odell

Ceased
Sanders Road, WellingboroughNN8 4NL
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

137

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
23 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Cancellation Shares
16 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Legacy
2 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
88(2)R88(2)R
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
122122
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
123Notice of Increase in Nominal Capital
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
17 May 1995
288288
Auditors Resignation Company
9 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
11 September 1991
395Particulars of Mortgage or Charge
Legacy
31 May 1991
363b363b
Legacy
6 August 1990
287Change of Registered Office
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Small
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
21 April 1943
NEWINCIncorporation
Miscellaneous
21 April 1943
MISCMISC