Background WavePink WaveYellow Wave

TURNBULL FAMILY INVESTMENTS LIMITED (10191526)

TURNBULL FAMILY INVESTMENTS LIMITED (10191526) is an active UK company. incorporated on 20 May 2016. with registered office in Hartlepool. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. TURNBULL FAMILY INVESTMENTS LIMITED has been registered for 9 years. Current directors include RILEY, Peter Francis, SCANLON, Catherine Louise, TURNBULL, Nicholas Stephen.

Company Number
10191526
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Sheraton Farm, Hartlepool, TS27 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
RILEY, Peter Francis, SCANLON, Catherine Louise, TURNBULL, Nicholas Stephen
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL FAMILY INVESTMENTS LIMITED

TURNBULL FAMILY INVESTMENTS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Hartlepool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. TURNBULL FAMILY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10191526

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Sheraton Farm Sheraton Hartlepool, TS27 4RB,

Previous Addresses

Elwick Hall Elwick Hartlepool TS27 3EJ England
From: 7 September 2016To: 6 February 2023
Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom
From: 20 May 2016To: 7 September 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Jan 21
Director Left
Sept 21
Funding Round
Jan 24
New Owner
Jun 24
New Owner
Jun 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RILEY, Peter Francis

Active
Sheraton, HartlepoolTS27 4RB
Born September 1947
Director
Appointed 05 Jul 2016

SCANLON, Catherine Louise

Active
Sheraton, HartlepoolTS27 4RB
Born October 1985
Director
Appointed 06 Oct 2020

TURNBULL, Nicholas Stephen

Active
Sheraton, HartlepoolTS27 4RB
Born March 1975
Director
Appointed 06 Oct 2020

TURNBULL, Geoffrey

Resigned
Elwick, HartlepoolTS27 3EJ
Born July 1946
Director
Appointed 20 May 2016
Resigned 23 Jul 2020

TURNBULL, Sandra Elizabeth

Resigned
Elwick, HartlepoolTS27 3EJ
Born October 1947
Director
Appointed 05 Jul 2016
Resigned 06 Sept 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas Stephen Turnbull

Active
Sheraton, HartlepoolTS27 4RB
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 May 2024

Mr Peter Francis Riley

Active
Sheraton, HartlepoolTS27 4RB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 May 2024

Mrs Catherine Louise Scanlon

Active
Sheraton, HartlepoolTS27 4RB
Born October 1985

Nature of Control

Significant influence or control
Notified 24 Jul 2020

Mr Geoff Turnbull

Ceased
Elwick, HartlepoolTS27 3EJ
Born July 1946

Nature of Control

Significant influence or control as trust
Notified 20 May 2016
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation