Background WavePink WaveYellow Wave

GODFREY & TURNBULL LIMITED (00518198)

GODFREY & TURNBULL LIMITED (00518198) is an active UK company. incorporated on 1 April 1953. with registered office in Barnetby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. GODFREY & TURNBULL LIMITED has been registered for 73 years. Current directors include TURNBULL, Anthony William Henry, TURNBULL, Diana.

Company Number
00518198
Status
active
Type
ltd
Incorporated
1 April 1953
Age
73 years
Address
The Farm Office, Barnetby, DN38 6EL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
TURNBULL, Anthony William Henry, TURNBULL, Diana
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFREY & TURNBULL LIMITED

GODFREY & TURNBULL LIMITED is an active company incorporated on 1 April 1953 with the registered office located in Barnetby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. GODFREY & TURNBULL LIMITED was registered 73 years ago.(SIC: 01110)

Status

active

Active since 73 years ago

Company No

00518198

LTD Company

Age

73 Years

Incorporated 1 April 1953

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Farm Office Prospect Farm Barnetby, DN38 6EL,

Previous Addresses

Hornbeam House 50 Bigby High Road Brigg North Lincolnshire DN20 9HD
From: 1 April 1953To: 6 May 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
New Owner
Jan 18
Director Joined
May 18
Owner Exit
Feb 21
Director Left
May 21
Owner Exit
Jul 24
New Owner
Jul 24
Loan Secured
May 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURNBULL, Diana

Active
50 Bigby High Road, BriggDN20 9HD
Secretary
Appointed N/A

TURNBULL, Anthony William Henry

Active
Prospect Farm, BarnetbyDN38 6EL
Born December 1974
Director
Appointed 03 May 2018

TURNBULL, Diana

Active
50 Bigby High Road, BriggDN20 9HD
Born November 1939
Director
Appointed N/A

TURNBULL, Anthony Thomas Godfrey

Resigned
50 Bigby High Road, BriggDN20 9HD
Born March 1939
Director
Appointed N/A
Resigned 18 Apr 2021

TURNBULL, Jonathan James

Resigned
The Oaks, BarnetbyDN38 6DR
Born March 1977
Director
Appointed 06 Apr 2001
Resigned 27 Sept 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony William Henry Turnbull

Active
Prospect Farm, BarnetbyDN38 6EL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2021

Mr Anthony Thomas Godfrey Turnbull

Ceased
50 Bigby High Road, BriggDN20 9HD
Born March 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2021

Mr Anthony Thomas Godfrey Turnbull

Ceased
50 Bigby High Road, BriggDN20 9HD
Born March 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
13 July 2009
287Change of Registered Office
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363aAnnual Return
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
5 February 1994
363aAnnual Return
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
3 February 1993
363aAnnual Return
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
16 March 1987
363363
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288