Background WavePink WaveYellow Wave

TURNWALK LIMITED (02032045)

TURNWALK LIMITED (02032045) is an active UK company. incorporated on 27 June 1986. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNWALK LIMITED has been registered for 39 years. Current directors include ATKINSON, John James, ATKINSON, Jonathan David.

Company Number
02032045
Status
active
Type
ltd
Incorporated
27 June 1986
Age
39 years
Address
Barclays Bank Chambers, Market, York, YO42 2AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, John James, ATKINSON, Jonathan David
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNWALK LIMITED

TURNWALK LIMITED is an active company incorporated on 27 June 1986 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TURNWALK LIMITED was registered 39 years ago.(SIC: 41100, 68100)

Status

active

Active since 39 years ago

Company No

02032045

LTD Company

Age

39 Years

Incorporated 27 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Barclays Bank Chambers, Market Place, Pocklington York, YO42 2AH,

Timeline

7 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Oct 09
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Apr 25
Loan Secured
Oct 25
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BREED, Wendy

Active
Barclays Bank Chambers, Market, YorkYO42 2AH
Secretary
Appointed 15 Dec 2005

ATKINSON, John James

Active
Barclays Bank Chambers, Market, YorkYO42 2AH
Born December 1998
Director
Appointed 28 Apr 2025

ATKINSON, Jonathan David

Active
Barclays Bank Chambers, Market, YorkYO42 2AH
Born April 1964
Director
Appointed 10 Mar 1998

ATKINSON, Jonathan David

Resigned
The Meads, YorkYO42 4RW
Secretary
Appointed 26 Mar 1998
Resigned 19 Dec 2000

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Secretary
Appointed 19 Dec 2000
Resigned 15 Dec 2005

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Secretary
Appointed N/A
Resigned 26 Mar 1998

ATKINSON, John James

Resigned
Barclays Bank Chambers, Market, YorkYO42 2AH
Born November 1936
Director
Appointed N/A
Resigned 17 Dec 2025

ATKINSON, Margaret Alice

Resigned
Kirkside, YorkYO42 4RW
Born February 1936
Director
Appointed N/A
Resigned 14 Jun 2009

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Born April 1945
Director
Appointed N/A
Resigned 26 Mar 1998

Persons with significant control

1

Market Place, YorkYO42 2AH

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

135

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Memorandum Articles
22 December 2022
MAMA
Capital Name Of Class Of Shares
22 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
12 January 1999
403aParticulars of Charge Subject to s859A
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
287Change of Registered Office
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
403aParticulars of Charge Subject to s859A
Legacy
12 December 1995
403aParticulars of Charge Subject to s859A
Legacy
12 December 1995
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
9 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
23 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
2 October 1987
288288
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
29 October 1986
224224
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
14 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
288288
Legacy
1 August 1986
287Change of Registered Office
Certificate Incorporation
27 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
27 June 1986
NEWINCIncorporation