Background WavePink WaveYellow Wave

VB TURNBULL LIMITED (07695623)

VB TURNBULL LIMITED (07695623) is an active UK company. incorporated on 6 July 2011. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. VB TURNBULL LIMITED has been registered for 14 years. Current directors include HOGAN, Michael Christopher, HOGAN, Michael Francis, MCQUAID, Marie Elizabeth and 2 others.

Company Number
07695623
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOGAN, Michael Christopher, HOGAN, Michael Francis, MCQUAID, Marie Elizabeth, MCQUAID, Sean Francis, TURNBULL, Alexander John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VB TURNBULL LIMITED

VB TURNBULL LIMITED is an active company incorporated on 6 July 2011 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. VB TURNBULL LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07695623

LTD Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TIMEC 1315 LIMITED
From: 6 July 2011To: 16 August 2011
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

The Farmhouse Hedley Hill Farm Cornsay Colliery Durham Co Durham DH7 9EX
From: 19 August 2011To: 14 March 2022
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 6 July 2011To: 19 August 2011
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Nov 17
Loan Secured
Mar 19
Loan Secured
Nov 21
Director Joined
Aug 22
Director Joined
Oct 24
Director Joined
Oct 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RUTHERFORD, Donna Ann

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 16 Aug 2011

HOGAN, Michael Christopher

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1973
Director
Appointed 30 Sept 2024

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 16 Aug 2011

MCQUAID, Marie Elizabeth

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1976
Director
Appointed 02 Aug 2022

MCQUAID, Sean Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1977
Director
Appointed 30 Sept 2024

TURNBULL, Alexander John

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born February 1956
Director
Appointed 16 Aug 2011

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 06 Jul 2011
Resigned 16 Aug 2011

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 06 Jul 2011
Resigned 16 Aug 2011

ROBINSON, Peter Hume

Resigned
Gallowgate, Newcastle Upon TyneNE1 4BF
Born November 1970
Director
Appointed 16 Aug 2011
Resigned 16 Aug 2011

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2011
NEWINCIncorporation