Background WavePink WaveYellow Wave

TURTON GROUP TRADING LIMITED (05371453)

TURTON GROUP TRADING LIMITED (05371453) is an active UK company. incorporated on 22 February 2005. with registered office in Batley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. TURTON GROUP TRADING LIMITED has been registered for 21 years. Current directors include GOODALL, Tracey Adrienne Louise.

Company Number
05371453
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Sovereign House Pennine View, Batley, WF17 9NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODALL, Tracey Adrienne Louise
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTON GROUP TRADING LIMITED

TURTON GROUP TRADING LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Batley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. TURTON GROUP TRADING LIMITED was registered 21 years ago.(SIC: 68209, 70100)

Status

active

Active since 21 years ago

Company No

05371453

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

IMCO (92005) LIMITED
From: 22 February 2005To: 19 May 2005
Contact
Address

Sovereign House Pennine View Birstall Batley, WF17 9NF,

Previous Addresses

C/O Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 22 February 2005To: 8 December 2014
Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Nov 16
New Owner
Apr 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOODALL, Tracey Adrienne Louise

Active
Pennine View, BatleyWF17 9NF
Secretary
Appointed 14 Jun 2005

GOODALL, Tracey Adrienne Louise

Active
Pennine View, BatleyWF17 9NF
Born September 1961
Director
Appointed 01 Jun 2010

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 22 Feb 2005
Resigned 14 Jun 2005

CIEPLY, Mario Dimitro

Resigned
34 Cedar Crescent, SelbyYO8 4JW
Born December 1959
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2010

FOTHERGILL, Jeffrey

Resigned
31 Heatherdale Road, LeedsWF3 1NE
Born June 1954
Director
Appointed 01 Jan 2007
Resigned 30 Apr 2009

KRASNER, Gerald Maurice

Resigned
Pennine View, BatleyWF17 9NF
Born June 1949
Director
Appointed 10 Sept 2014
Resigned 31 Oct 2016

PERKINS, Philip

Resigned
3 The Crest, LeedsLS25 7NN
Born November 1959
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2010

TURTON, John William

Resigned
19 Upper Batley Low Lane, Upper BatleyWF17 0AP
Born November 1936
Director
Appointed 14 Jun 2005
Resigned 01 Mar 2014

IMCO DIRECTOR LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate director
Appointed 22 Feb 2005
Resigned 14 Jun 2005

Persons with significant control

1

Mrs Tracey Adrienne Louise Goodall

Active
Pennine View, BatleyWF17 9NF
Born September 1961

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
12 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Statement Of Affairs
24 November 2005
SASA
Legacy
24 November 2005
88(2)R88(2)R
Legacy
21 July 2005
123Notice of Increase in Nominal Capital
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
287Change of Registered Office
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation