Background WavePink WaveYellow Wave

TURTON GROUP INVESTMENTS LIMITED (05371468)

TURTON GROUP INVESTMENTS LIMITED (05371468) is an active UK company. incorporated on 22 February 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TURTON GROUP INVESTMENTS LIMITED has been registered for 21 years. Current directors include TURTON, Andrew John.

Company Number
05371468
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
C/O Ground Floor St Paul's House, Leeds, LS1 2ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURTON, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTON GROUP INVESTMENTS LIMITED

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

Status

active

Active since 21 years ago

Company No

05371468

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

IMCO (102005) LIMITED
From: 22 February 2005To: 24 May 2005
Contact
Address

C/O Ground Floor St Paul's House 23 Park Square South Leeds, LS1 2ND,

Previous Addresses

Sovereign House Pennine View Birstall Batley West Yorkshire WF17 9NF
From: 8 December 2014To: 25 February 2025
C/O Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 22 February 2005To: 8 December 2014
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jul 10
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Feb 16
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TURTON, Andrew John

Active
6 Gildersome Lane, LeedsLS27 7AY
Born May 1967
Director
Appointed 20 Nov 2015

GOODALL, Tracey Adrienne Louise

Resigned
Pennine View, BatleyWF17 9NF
Secretary
Appointed 14 Jun 2005
Resigned 31 Dec 2024

IMCO SECRETARY LIMITED

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

GOODALL, Tracey Adrienne Louise

Resigned
Pennine View, BatleyWF17 9NF
Born September 1961
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2024

KRASNER, Gerald Maurice

Resigned
Pennine View, BatleyWF17 9NF
Born June 1949
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2015

TURTON, Carolyn Janice

Resigned
Annan Close, BarnsleyS75 1NG
Born February 1974
Director
Appointed 01 Dec 2024
Resigned 25 Mar 2025

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

5

2 Active
3 Ceased

Mr Andrew John Turton

Active
Annan Close, BarnsleyS75 1NG
Born May 1967

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Feb 2020

Mr Gavin Bell As Executor Of Margaret Turton Deceased Estate

Ceased
23 Park Square, LeedsLS1 2ND
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 17 Nov 2018
Ceased 17 Feb 2020

Mr Gerald Krasner As Executor Of Margaret Turton Deceased Estate

Ceased
23 Park Square, LeedsLS1 2ND
Born June 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 17 Nov 2018
Ceased 17 Feb 2020

Mrs Margaret Mary Turton

Ceased
Pennine View, BatleyWF17 9NF
Born January 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Nov 2018
Nursery Court, LeicesterLE8 0EX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Resolution
30 October 2021
RESOLUTIONSResolutions
Resolution
30 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 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 Small
18 September 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 Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 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
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
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
24 July 2005
123Notice of Increase in Nominal Capital
Resolution
24 July 2005
RESOLUTIONSResolutions
Resolution
24 July 2005
RESOLUTIONSResolutions
Resolution
24 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
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2005
NEWINCIncorporation