Background WavePink WaveYellow Wave

A.T.G. TURNBULL LIMITED (00842014)

A.T.G. TURNBULL LIMITED (00842014) is an active UK company. incorporated on 22 March 1965. 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. A.T.G. TURNBULL LIMITED has been registered for 61 years. Current directors include TURNBULL, Anthony William Henry.

Company Number
00842014
Status
active
Type
ltd
Incorporated
22 March 1965
Age
61 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
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.T.G. TURNBULL LIMITED

A.T.G. TURNBULL LIMITED is an active company incorporated on 22 March 1965 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. A.T.G. TURNBULL LIMITED was registered 61 years ago.(SIC: 01110)

Status

active

Active since 61 years ago

Company No

00842014

LTD Company

Age

61 Years

Incorporated 22 March 1965

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 23 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,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
New Owner
Jan 18
Loan Secured
Oct 24
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TURNBULL, Paula

Active
Prospect Farm, BarnetbyDN38 6EL
Secretary
Appointed 01 Aug 2023

TURNBULL, Anthony William Henry

Active
Prospect Farm, BarnetbyDN38 6EL
Born December 1974
Director
Appointed 15 Feb 2002

DALE, Antony Russell

Resigned
Chartwell Cottage, BriggDN20 8SB
Secretary
Appointed 27 Sept 2007
Resigned 26 Nov 2014

TURNBULL, Diana

Resigned
The Oaks Melton Ross, BarnetbyDN38 6DR
Secretary
Appointed N/A
Resigned 15 Feb 2002

TURNBULL, Jonathan James

Resigned
The Oaks, BarnetbyDN38 6DR
Secretary
Appointed 15 Feb 2002
Resigned 27 Sept 2007

TURNBULL, Anthony Thomas Godfrey

Resigned
The Oaks, BarnetbyDN38 6DR
Born March 1939
Director
Appointed N/A
Resigned 15 Feb 2002

TURNBULL, Diana

Resigned
The Oaks Melton Ross, BarnetbyDN38 6DR
Born November 1939
Director
Appointed N/A
Resigned 15 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony William Henry Turnbull

Ceased
BarnetbyDN38 6EL
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2026

Mr Anthony William Henry Turnbull

Active
BarnetbyDN38 6EL
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 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
14 December 2012
AAAnnual Accounts
Legacy
13 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
23 July 2009
287Change of Registered Office
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363aAnnual Return
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
20 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363aAnnual Return
Accounts With Accounts Type Small
1 November 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
30 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
6 February 1994
363aAnnual Return
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
3 February 1993
363aAnnual Return
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
18 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
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87