Background WavePink WaveYellow Wave

H.TURNBULL & CO.LIMITED (00798601)

H.TURNBULL & CO.LIMITED (00798601) is an active UK company. incorporated on 31 March 1964. with registered office in Sutton. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. H.TURNBULL & CO.LIMITED has been registered for 62 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
00798601
Status
active
Type
ltd
Incorporated
31 March 1964
Age
62 years
Address
Turnbull House, Sutton, SM2 6JT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.TURNBULL & CO.LIMITED

H.TURNBULL & CO.LIMITED is an active company incorporated on 31 March 1964 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. H.TURNBULL & CO.LIMITED was registered 62 years ago.(SIC: 41201, 41202)

Status

active

Active since 62 years ago

Company No

00798601

LTD Company

Age

62 Years

Incorporated 31 March 1964

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Turnbull House 226 Mulgrave Road Sutton, SM2 6JT,

Timeline

23 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Mar 64
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
May 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Feb 20
Director Left
May 24
Director Left
Aug 24
Director Left
Dec 25
Director Left
Jan 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 26 Apr 2000

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 26 Apr 2000

RICHARDSON, Paul William Stuart

Resigned
250 Chipstead Way, BansteadSM7 3LQ
Secretary
Appointed N/A
Resigned 03 Nov 2000

WRIGHT, Carol Felicity

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Secretary
Appointed 03 Nov 2000
Resigned 30 Aug 2024

ALLINGTON, Stuart Paul

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 06 Apr 2007
Resigned 31 Jan 2020

BARRY, Arthur Alfred Matthew

Resigned
24 Roding Drive, BrentwoodCM15 0XA
Born October 1941
Director
Appointed 01 Feb 2005
Resigned 27 Oct 2006

CHAPMAN, Benjamin Robert

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born September 1977
Director
Appointed 06 Apr 2016
Resigned 01 Jan 2026

DELANEY, Edward James

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born August 1987
Director
Appointed 26 Apr 2017
Resigned 30 Apr 2024

MOORE, Ronald William

Resigned
2 Saxons, TadworthKT20 5UB
Born January 1933
Director
Appointed N/A
Resigned 27 Oct 2006

RICHARDSON, Paul William Stuart

Resigned
250 Chipstead Way, BansteadSM7 3LQ
Born December 1927
Director
Appointed N/A
Resigned 26 Apr 2000

SMITH, Geoffrey

Resigned
36 Higher Drive, BansteadSM7 1PE
Born December 1933
Director
Appointed N/A
Resigned 26 Apr 2000

WRIGHT, Carol Felicity

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born November 1954
Director
Appointed 01 Mar 2016
Resigned 30 Aug 2024

WRIGHT, Kimberley

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born December 1981
Director
Appointed 16 Oct 2018
Resigned 04 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
226 Mulgrave Road, SuttonSM2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Doug Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019

Mr Colin David Delaney

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

170

Change Account Reference Date Company Previous Shortened
28 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Mortgage Charge Whole Cease With Charge Number
10 June 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Legacy
2 October 2008
363aAnnual Return
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
169169
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
17 April 1997
287Change of Registered Office
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
12 December 1995
88(3)88(3)
Legacy
12 December 1995
88(2)R88(2)R
Resolution
12 December 1995
RESOLUTIONSResolutions
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
12 December 1995
123Notice of Increase in Nominal Capital
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Legacy
22 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 February 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
14 October 1991
395Particulars of Mortgage or Charge
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Legacy
4 January 1990
363363
Accounts With Accounts Type Full Group
4 January 1990
AAAnnual Accounts
Legacy
6 February 1989
395Particulars of Mortgage or Charge
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full Group
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Incorporation Company
31 March 1964
NEWINCIncorporation