Background WavePink WaveYellow Wave

W TURNER HOLDINGS LTD (12499078)

W TURNER HOLDINGS LTD (12499078) is an active UK company. incorporated on 5 March 2020. with registered office in Haywards Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. W TURNER HOLDINGS LTD has been registered for 6 years. Current directors include RUNDLE, William Andrew.

Company Number
12499078
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
5 Hazelgrove Road, Haywards Heath, RH16 3PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
RUNDLE, William Andrew
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W TURNER HOLDINGS LTD

W TURNER HOLDINGS LTD is an active company incorporated on 5 March 2020 with the registered office located in Haywards Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. W TURNER HOLDINGS LTD was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12499078

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

AMET TREE SPECIALISTS LTD
From: 5 March 2020To: 21 October 2021
Contact
Address

5 Hazelgrove Road Haywards Heath, RH16 3PH,

Previous Addresses

Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England
From: 23 April 2020To: 20 May 2025
Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ United Kingdom
From: 5 March 2020To: 23 April 2020
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUNDLE, William Andrew

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1991
Director
Appointed 05 Mar 2020

HOLDER, Daniel Marc

Resigned
141/143 South Road, Haywards HeathRH16 4LY
Born April 1987
Director
Appointed 16 Apr 2020
Resigned 01 Jul 2021

TONKIN, Kobe James

Resigned
141/143 South Road, Haywards HeathRH16 4LY
Born March 1981
Director
Appointed 16 Apr 2020
Resigned 01 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr William Rundle

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2021
141/143 South Road, Haywards HeathRH16 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2020
Ceased 01 Aug 2021

Mr William Andrew Rundle

Ceased
141/143 South Road, Haywards HeathRH16 4LZ
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Incorporation Company
5 March 2020
NEWINCIncorporation