Background WavePink WaveYellow Wave

TURPIN SMALE CATERING CONSULTANTS LTD (02244016)

TURPIN SMALE CATERING CONSULTANTS LTD (02244016) is an active UK company. incorporated on 14 April 1988. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TURPIN SMALE CATERING CONSULTANTS LTD has been registered for 37 years. Current directors include COTTRELL, Paul Richard, MANNERS, Charles Henry.

Company Number
02244016
Status
active
Type
ltd
Incorporated
14 April 1988
Age
37 years
Address
Old Bartons High Street, Banbury, OX15 6PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COTTRELL, Paul Richard, MANNERS, Charles Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURPIN SMALE CATERING CONSULTANTS LTD

TURPIN SMALE CATERING CONSULTANTS LTD is an active company incorporated on 14 April 1988 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TURPIN SMALE CATERING CONSULTANTS LTD was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02244016

LTD Company

Age

37 Years

Incorporated 14 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TURPIN SMALE LTD
From: 8 February 2019To: 11 February 2019
TAGMARK LIMITED
From: 14 April 1988To: 8 February 2019
Contact
Address

Old Bartons High Street Shutford Banbury, OX15 6PQ,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 30 November 2010To: 8 February 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 30 November 2010
1 Conduit Street London W1S 2XA
From: 14 April 1988To: 2 June 2010
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Feb 11
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Nov 16
Director Left
Nov 18
Capital Reduction
Nov 18
Share Buyback
Dec 18
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COTTRELL, Paul Richard

Active
West End, YorkYO62 6AF
Born May 1976
Director
Appointed 14 Jul 2023

MANNERS, Charles Henry

Active
Woodend, TowcesterMM12 8RX
Born October 1957
Director
Appointed 03 Jan 2011

TURPIN, Catherine Ruth

Resigned
4 Wilton Road, PaigntonTQ3 1HP
Secretary
Appointed N/A
Resigned 01 Jul 2000

BOND STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2016

NEW BOND STREET REGISTRARS LIMITED

Resigned
89, LondonW1S 1DA
Corporate secretary
Appointed 31 Mar 2016
Resigned 28 Apr 2020

PORTLAND REGISTRARS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 01 Jul 2000
Resigned 01 Jan 2013

BROWN, Christopher Niall Bridgmore

Resigned
Mallards, CookhamSL6 9RQ
Born July 1956
Director
Appointed 01 Jul 2001
Resigned 27 Sept 2024

DOUGHTY, Ian

Resigned
High Street, BanburyOX15 6PQ
Born September 1958
Director
Appointed 01 Aug 2013
Resigned 11 Jul 2023

FAIRCLOUGH, Tracey Ann

Resigned
89 New Bond Street, LondonW1S 1DA
Born November 1970
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2018

SMALE, Peter Thornton

Resigned
49 Lower Hampton Road, Sunbury On ThamesTW16 5PR
Born September 1945
Director
Appointed 11 Mar 1996
Resigned 09 May 2014

TURPIN, Richard Hugh

Resigned
4 Wilton Road, PaigntonTQ3 1HP
Born May 1934
Director
Appointed N/A
Resigned 01 Jul 2000

TURPIN, Richard Charles

Resigned
4 Wilton Road, PaigntonTQ3 1HP
Born May 1967
Director
Appointed N/A
Resigned 01 Nov 1996
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363aAnnual Return
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Legacy
22 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
22 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
287Change of Registered Office
Legacy
23 November 2000
363aAnnual Return
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
6 October 1999
88(2)R88(2)R
Legacy
18 August 1999
287Change of Registered Office
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
363aAnnual Return
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
288288
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
8 October 1991
288288
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Legacy
11 June 1990
288288
Accounts With Accounts Type Small
6 June 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
17 April 1989
287Change of Registered Office
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
224224
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
287Change of Registered Office
Legacy
1 July 1988
288288
Incorporation Company
14 April 1988
NEWINCIncorporation