Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNBULL ASSOCIATES LIMITED
Company Information for

TURNBULL ASSOCIATES LIMITED

Egale 1 80 St Albans Road, 80 ST ALBANS ROAD, Watford, HERTFORDSHIRE, WD17 1DL,
Company Registration Number
04279506
Private Limited Company
Active

Company Overview

About Turnbull Associates Ltd
TURNBULL ASSOCIATES LIMITED was founded on 2001-08-31 and has its registered office in Watford. The organisation's status is listed as "Active". Turnbull Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TURNBULL ASSOCIATES LIMITED
 
Legal Registered Office
Egale 1 80 St Albans Road
80 ST ALBANS ROAD
Watford
HERTFORDSHIRE
WD17 1DL
Other companies in WD17
 
Previous Names
BLUEDOME FINANCE LIMITED29/06/2009
MYERS CLARK FINANCIAL SERVICES LIMITED19/02/2007
Filing Information
Company Number 04279506
Company ID Number 04279506
Date formed 2001-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-08-17
Return next due 2025-08-31
Type of accounts DORMANT
Last Datalog update: 2024-08-20 11:10:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNBULL ASSOCIATES LIMITED
The following companies were found which have the same name as TURNBULL ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNBULL ASSOCIATES SLOUGH LIMITED 10 FERN DRIVE TAPLOW MAIDENHEAD SL6 0JS Active Company formed on the 1996-10-04
Turnbull Associates LLC Delaware Unknown
TURNBULL ASSOCIATES LLLP Georgia Unknown
TURNBULL ASSOCIATES INC North Carolina Unknown
TURNBULL ASSOCIATES LLLP Georgia Unknown

Company Officers of TURNBULL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES WINDMILL
Company Secretary 2001-08-31
JONATHAN CHARLES CROOK
Director 2007-02-01
ROBERT GREIG MARSDEN
Director 2007-02-01
IAN LUKE MEABURN
Director 2017-03-31
PAUL JAMES WINDMILL
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PAUL SHAW
Director 2001-08-31 2017-03-31
RICHARD JAMES SADLER
Director 2007-02-01 2010-08-19
NICHOLAS EDWIN GARDNER
Director 2002-01-10 2007-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-31 2001-09-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-31 2001-08-31
PAUL JAMES WINDMILL
Company Secretary 2001-08-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES WINDMILL MCT NOMINEE SERVICES LIMITED Company Secretary 2007-02-02 CURRENT 2006-11-24 Active
JONATHAN CHARLES CROOK BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
JONATHAN CHARLES CROOK MCT NOMINEE SERVICES LIMITED Director 2013-07-10 CURRENT 2006-11-24 Active
JONATHAN CHARLES CROOK MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
JONATHAN CHARLES CROOK TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
ROBERT GREIG MARSDEN BENNETTS RESIDENTS LTD Director 2017-04-12 CURRENT 2005-11-28 Active
ROBERT GREIG MARSDEN BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
ROBERT GREIG MARSDEN MCT NOMINEE SERVICES LIMITED Director 2013-07-10 CURRENT 2006-11-24 Active
ROBERT GREIG MARSDEN MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
ROBERT GREIG MARSDEN TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
IAN LUKE MEABURN BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2017-04-01 CURRENT 1999-06-28 Active
IAN LUKE MEABURN MCT NOMINEE SERVICES LIMITED Director 2017-03-31 CURRENT 2006-11-24 Active
IAN LUKE MEABURN MYERS CLARK LIMITED Director 2015-01-02 CURRENT 2010-09-17 Active
IAN LUKE MEABURN MEABURN LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-12-09
PAUL JAMES WINDMILL MYERS CLARK BUSINESS RECOVERY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
PAUL JAMES WINDMILL BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
PAUL JAMES WINDMILL MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
PAUL JAMES WINDMILL TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
PAUL JAMES WINDMILL MCT NOMINEE SERVICES LIMITED Director 2007-02-02 CURRENT 2006-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREIG MARSDEN
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-16PSC02Notification of Myers Clark Limited as a person with significant control on 2018-08-16
2018-08-16PSC09Withdrawal of a person with significant control statement on 2018-08-16
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-21AP01DIRECTOR APPOINTED MR IAN LUKE MEABURN
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL SHAW
2017-04-21CH01Director's details changed for Mr Paul James Windmill on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREIG MARSDEN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CROOK / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SHAW / 20/04/2017
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 800
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-13AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Iveco House, Station Road Watford Hertfordshire WD17 1DL
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-05AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WINDMILL / 30/06/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREIG MARSDEN / 30/05/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CROOK / 31/08/2013
2013-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES WINDMILL / 30/06/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SHAW / 25/06/2013
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AR0131/08/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-15AR0131/08/11 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06SH0606/09/10 STATEMENT OF CAPITAL GBP 800.00
2010-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02AR0131/08/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SADLER
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SADLER / 31/08/2009
2009-06-27CERTNMCOMPANY NAME CHANGED BLUEDOME FINANCE LIMITED CERTIFICATE ISSUED ON 29/06/09
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE WHITE HOUSE 73 CLARENDON ROAD WATFORD HERTS WD17 1TA
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-04190LOCATION OF DEBENTURE REGISTER
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-03-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19CERTNMCOMPANY NAME CHANGED MYERS CLARK FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-12288bDIRECTOR RESIGNED
2006-10-12363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL
2005-09-19363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-17363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/03
2003-09-07363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-12288bDIRECTOR RESIGNED
2002-09-12225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02
2002-09-12363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-1288(2)RAD 14/01/02--------- £ SI 999@1=999 £ IC 1/1000
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-10288bSECRETARY RESIGNED
2001-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-10288bSECRETARY RESIGNED
2001-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TURNBULL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNBULL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TURNBULL ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNBULL ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of TURNBULL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNBULL ASSOCIATES LIMITED
Trademarks
We have not found any records of TURNBULL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNBULL ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TURNBULL ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TURNBULL ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNBULL ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNBULL ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.