Background WavePink WaveYellow Wave

TURNTABLE FURNITURE (04326401)

TURNTABLE FURNITURE (04326401) is an active UK company. incorporated on 21 November 2001. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). TURNTABLE FURNITURE has been registered for 24 years. Current directors include BOSTOCK, David, Dr, FLANDERS, Alexander William, HOULDEN, Thomas James Robert and 2 others.

Company Number
04326401
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2001
Age
24 years
Address
The Warehouse Swan Yard, Exeter, EX4 1DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
BOSTOCK, David, Dr, FLANDERS, Alexander William, HOULDEN, Thomas James Robert, LITTON, Claire Louise, NEWCOMBE, Alexandra Vanessa, Councillor
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNTABLE FURNITURE

TURNTABLE FURNITURE is an active company incorporated on 21 November 2001 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). TURNTABLE FURNITURE was registered 24 years ago.(SIC: 46150)

Status

active

Active since 24 years ago

Company No

04326401

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 21 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Warehouse Swan Yard Okehampton Street Exeter, EX4 1DS,

Previous Addresses

The Warehouse Swan Yard, Okehampton Street Exeter Devon EX4 1HU
From: 28 June 2012To: 27 November 2015
Exeter City Recycling Park Exton Road Marsh Barton Exeter Devon EX2 8LX
From: 21 November 2001To: 28 June 2012
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 12
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

NEWCOMBE, Alexandra Vanessa

Active
Swan Yard, ExeterEX4 1DS
Secretary
Appointed 29 Nov 2021

BOSTOCK, David, Dr

Active
Swan Yard, ExeterEX4 1DS
Born June 1946
Director
Appointed 06 Dec 2023

FLANDERS, Alexander William

Active
Swan Yard, ExeterEX4 1DS
Born June 1987
Director
Appointed 09 May 2018

HOULDEN, Thomas James Robert

Active
Swan Yard, ExeterEX4 1DS
Born March 1989
Director
Appointed 22 Feb 2022

LITTON, Claire Louise

Active
Swan Yard, ExeterEX4 1DS
Born March 1977
Director
Appointed 13 Dec 2024

NEWCOMBE, Alexandra Vanessa, Councillor

Active
Swan Yard, ExeterEX4 1DS
Born January 1954
Director
Appointed 23 May 2012

COCKFIELD, Francis Bernard

Resigned
Andrews Park, TotnesTQ9 6FF
Secretary
Appointed 30 Apr 2014
Resigned 22 Nov 2017

LEAN, John Albert

Resigned
87 Pinwood Meadow Drive, ExeterEX4 9LB
Secretary
Appointed 22 Oct 2008
Resigned 30 Apr 2014

LEWIS, Paul John

Resigned
Winters Lane, Ottery St. MaryEX11 1BA
Secretary
Appointed 22 Nov 2017
Resigned 27 Aug 2021

MICHELMORE, James Franck Godwin

Resigned
Westhay Streatham Rise, ExeterEX4 4PE
Secretary
Appointed 21 Nov 2001
Resigned 22 Oct 2008

BUNTING, John Russell

Resigned
Swan Yard, ExeterEX4 1HU
Born April 1950
Director
Appointed 12 Nov 2014
Resigned 06 Dec 2023

COCKFIELD, Francis Bernard

Resigned
Swan Yard, ExeterEX4 1DS
Born February 1947
Director
Appointed 21 Nov 2009
Resigned 22 Nov 2017

COCKFIELD, Francis Bernard

Resigned
Swan Yard, ExeterEX4 1HU
Born February 1947
Director
Appointed 21 Nov 2001
Resigned 30 Apr 2014

DOWNHAM, Gillian Celia

Resigned
Lavender Cottage 6 North Street, ExeterEX3 0AP
Born September 1949
Director
Appointed 21 Nov 2001
Resigned 13 Jun 2005

HALLIDAY, Gordon Chantry

Resigned
21 Grove Hill, ExeterEX3 0EG
Born May 1935
Director
Appointed 21 Nov 2001
Resigned 22 Nov 2017

HILL, Roy John

Resigned
68a Barley Farm Road, ExeterEX4 1NN
Born October 1942
Director
Appointed 22 Nov 2001
Resigned 04 May 2004

LEAN, John Albert

Resigned
87 Pinwood Meadow Drive, ExeterEX4 9LB
Born March 1955
Director
Appointed 26 Sept 2007
Resigned 17 Apr 2020

LEWIS, Paul John

Resigned
Swan Yard, ExeterEX4 1DS
Born March 1965
Director
Appointed 15 Jun 2016
Resigned 27 Aug 2021

LEWIS, Paul John

Resigned
Sunways, Ottery St. MaryEX11 1BA
Born March 1965
Director
Appointed 21 Nov 2001
Resigned 04 Mar 2014

MEAD, Judith Clair

Resigned
Swan Yard, ExeterEX4 1DS
Born September 1949
Director
Appointed 09 May 2018
Resigned 13 Dec 2024

MICHELMORE, James Franck Godwin

Resigned
Westhay Streatham Rise, ExeterEX4 4PE
Born February 1924
Director
Appointed 21 Nov 2001
Resigned 10 May 2015
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
6 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
17 December 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
16 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 September 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 November 2006
AAAnnual Accounts
Auditors Resignation Company
9 January 2006
AUDAUD
Legacy
24 November 2005
363aAnnual Return
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
12 December 2001
288aAppointment of Director or Secretary
Incorporation Company
21 November 2001
NEWINCIncorporation