Background WavePink WaveYellow Wave

TURNMELL LIMITED (03155787)

TURNMELL LIMITED (03155787) is an active UK company. incorporated on 6 February 1996. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TURNMELL LIMITED has been registered for 30 years. Current directors include CHAPCHAL, Daniel Robert, CHAPCHAL, Hilary Jane.

Company Number
03155787
Status
active
Type
ltd
Incorporated
6 February 1996
Age
30 years
Address
C/O Mcphersons Walpole Harding, Citibase Brighton, Brighton, BN1 4ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPCHAL, Daniel Robert, CHAPCHAL, Hilary Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNMELL LIMITED

TURNMELL LIMITED is an active company incorporated on 6 February 1996 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TURNMELL LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03155787

LTD Company

Age

30 Years

Incorporated 6 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton, BN1 4ST,

Previous Addresses

Mcphersons Walpole Harding 95 Ditchling Road Brighton BN1 4st England
From: 21 March 2024To: 10 April 2024
C/O Mcphersons 5th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF
From: 1 October 2013To: 21 March 2024
F2 99 Montpelier Road Brighton Sussex BN1 3BE
From: 12 February 2013To: 1 October 2013
201 Dyke Road Hove East Sussex BN3 1TL United Kingdom
From: 27 April 2010To: 12 February 2013
Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE
From: 6 February 1996To: 27 April 2010
Timeline

2 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Feb 96
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAPCHAL, Daniel Robert

Active
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Secretary
Appointed 08 Feb 1996

CHAPCHAL, Daniel Robert

Active
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 08 Feb 1996

CHAPCHAL, Hilary Jane

Active
9 Ridgelands, LeatherheadKT22 9DB
Born August 1944
Director
Appointed 08 Feb 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Feb 1996
Resigned 08 Feb 1996

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Feb 1996
Resigned 08 Feb 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Feb 1996
Resigned 08 Feb 1996

GOSTICK, Mark Stephen

Resigned
2 Church Street, SandySG19 3AF
Born April 1962
Director
Appointed 01 Nov 2001
Resigned 02 Nov 2001

Persons with significant control

2

Mr Daniel Robert Chapchal

Active
95 Ditchling Road, BrightonBN1 4ST
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Hilary Jane Chapchal

Active
95 Ditchling Road, BrightonBN1 4ST
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
287Change of Registered Office
Legacy
14 April 1996
224224
Memorandum Articles
1 April 1996
MEM/ARTSMEM/ARTS
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Resolution
25 March 1996
RESOLUTIONSResolutions
Incorporation Company
6 February 1996
NEWINCIncorporation