TURPIN SMALE CATERING CONSULTANTS LTD

TURPIN SMALE CATERING CONSULTANTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTURPIN SMALE CATERING CONSULTANTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02244016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURPIN SMALE CATERING CONSULTANTS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TURPIN SMALE CATERING CONSULTANTS LTD located?

    Registered Office Address
    Old Bartons High Street
    Shutford
    OX15 6PQ Banbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TURPIN SMALE CATERING CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    TURPIN SMALE LTDFeb 08, 2019Feb 08, 2019
    TAGMARK LIMITEDApr 14, 1988Apr 14, 1988

    What are the latest accounts for TURPIN SMALE CATERING CONSULTANTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TURPIN SMALE CATERING CONSULTANTS LTD?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for TURPIN SMALE CATERING CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Termination of appointment of Christopher Niall Bridgmore Brown as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Appointment of Mr Paul Richard Cottrell as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Ian Doughty as a director on Jul 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Termination of appointment of New Bond Street Registrars Limited as a secretary on Apr 28, 2020

    1 pagesTM02

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 07, 2019

    RES15

    Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Old Bartons High Street Shutford Banbury OX15 6PQ on Feb 08, 2019

    1 pagesAD01

    Confirmation statement made on Nov 15, 2018 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of TURPIN SMALE CATERING CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTRELL, Paul Richard
    West End
    Kirkbymoorside
    YO62 6AF York
    14
    England
    Director
    West End
    Kirkbymoorside
    YO62 6AF York
    14
    England
    EnglandBritish265098060001
    MANNERS, Charles Henry
    Woodend
    MM12 8RX Towcester
    Christacorn House
    Director
    Woodend
    MM12 8RX Towcester
    Christacorn House
    EnglandBritish69062980001
    TURPIN, Catherine Ruth
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    Secretary
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    British20120010002
    BOND STREET REGISTRARS LIMITED
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Secretary
    Floor
    89 New Bond Street
    W1S 1DA London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration Number08148200
    174716140001
    NEW BOND STREET REGISTRARS LIMITED
    89
    New Bond Street
    W1S 1DA London
    5th Floor
    England
    Secretary
    89
    New Bond Street
    W1S 1DA London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number10083107
    207362110001
    PORTLAND REGISTRARS LIMITED
    New Bond Street
    W1S 1DA London
    89
    United Kingdom
    Secretary
    New Bond Street
    W1S 1DA London
    89
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2254697
    1361880004
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritish99369900001
    DOUGHTY, Ian
    High Street
    Shutford
    OX15 6PQ Banbury
    Old Bartons
    England
    Director
    High Street
    Shutford
    OX15 6PQ Banbury
    Old Bartons
    England
    EnglandBritish180589250001
    FAIRCLOUGH, Tracey Ann
    89 New Bond Street
    W1S 1DA London
    5th Floor
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United KingdomBritish217862320002
    SMALE, Peter Thornton
    49 Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Director
    49 Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    EnglandBritish68324680002
    TURPIN, Richard Hugh
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    Director
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    United KingdomBritish41857930002
    TURPIN, Richard Charles
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    Director
    4 Wilton Road
    TQ3 1HP Paignton
    Devon
    British20120030002

    What are the latest statements on persons with significant control for TURPIN SMALE CATERING CONSULTANTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0