Company NameThe Turtle Mat Company Limited
DirectorAndrew Joseph Simms
Company StatusActive
Company Number05189083
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Previous NameB & W (Bath) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Joseph Simms
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameMr Simon Timothy Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Southcot Place
Bath
BA2 4PE
Director NameMr Mark Beswick Whitney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, First Floor Sun Mill, Emlyn Street
Farnworth
Bolton
Greater Manchester
BL4 7EB
Secretary NameMr Mark Beswick Whitney
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, First Floor Sun Mill, Emlyn Street
Farnworth
Bolton
Greater Manchester
BL4 7EB
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Claverton Down Road
Claverton Down
Bath
Avon
BA2 7AE
Director NameDr Juergen Teubenbacher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed20 December 2016(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUnit 2, First Floor Sun Mill, Emlyn Street
Farnworth
Bolton
Greater Manchester
BL4 7EB
Director NameMrs Susan Elizabeth Leaver
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wisteria Cottage Cirencester Road
Tetbury
Gloucestershire
GL8 8EY
Wales
Director NameMr Graeme Staniforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Amanta New Street
Mawdesley
Ormskirk
Lancashire
L40 2QN
Director NameMr Duncan Bristol Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
30240
Georgia
Director NameMrs Helen Julie Hampson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2, First Floor Sun Mill, Emlyn Street
Farnworth
Bolton
Greater Manchester
BL4 7EB
Director NameGary John Haynes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA

Contact

Websitewww.turtlemat.co.uk/
Telephone01285 772650
Telephone regionCirencester

Location

Registered AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£182,864
Cash£260,566
Current Liabilities£424,993

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

21 September 2004Delivered on: 23 September 2004
Satisfied on: 5 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 August 2023Accounts for a small company made up to 31 May 2023 (7 pages)
19 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
8 August 2022Director's details changed for Mr Andrew Joseph Simms on 8 August 2022 (2 pages)
8 August 2022Accounts for a small company made up to 31 May 2022 (7 pages)
8 August 2022Director's details changed for Gary John Haynes on 8 August 2022 (2 pages)
4 November 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
11 October 2021Accounts for a small company made up to 31 May 2021 (7 pages)
8 July 2021Registered office address changed from Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB England to Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA on 8 July 2021 (1 page)
15 December 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
11 November 2020Accounts for a small company made up to 31 May 2020 (14 pages)
29 October 2020Appointment of Andrew Joseph Simms as a director on 23 October 2020 (2 pages)
29 October 2020Termination of appointment of Helen Julie Hampson as a director on 23 October 2020 (1 page)
19 December 2019Termination of appointment of Duncan Bristol Allen as a director on 18 December 2019 (1 page)
25 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
30 September 2019Accounts for a small company made up to 31 May 2019 (15 pages)
19 July 2019Termination of appointment of Susan Elizabeth Leaver as a director on 15 July 2019 (1 page)
19 July 2019Termination of appointment of Graeme Staniforth as a director on 15 July 2019 (1 page)
19 July 2019Appointment of Gary John Haynes as a director on 15 July 2019 (2 pages)
30 January 2019Accounts for a small company made up to 31 May 2018 (15 pages)
19 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
19 January 2018Notification of Kleen-Tex Holdings (Uk) Limited as a person with significant control on 24 February 2017 (2 pages)
19 January 2018Cessation of Mark Beswick Whitney as a person with significant control on 24 February 2017 (1 page)
19 January 2018Cessation of Mark Beswick Whitney as a person with significant control on 24 February 2017 (1 page)
19 January 2018Notification of Kleen-Tex Holdings (Uk) Limited as a person with significant control on 24 February 2017 (2 pages)
6 December 2017Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
26 October 2017Accounts for a small company made up to 31 May 2017 (15 pages)
26 October 2017Accounts for a small company made up to 31 May 2017 (15 pages)
26 July 2017Appointment of Mrs Helen Julie Hampson as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mrs Helen Julie Hampson as a director on 26 July 2017 (2 pages)
3 April 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
3 April 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
26 January 2017Appointment of Mr Duncan Bristol Allen as a director on 20 December 2016 (2 pages)
26 January 2017Appointment of Mr Duncan Bristol Allen as a director on 20 December 2016 (2 pages)
25 January 2017Appointment of Doctor Juergen Teubenbacher as a director on 20 December 2016 (2 pages)
25 January 2017Appointment of Mr Graeme Staniforth as a director on 20 December 2016 (2 pages)
25 January 2017Appointment of Mrs Susan Elizabeth Leaver as a director on 20 December 2016 (2 pages)
25 January 2017Termination of appointment of Mark Beswick Whitney as a secretary on 20 December 2016 (1 page)
25 January 2017Appointment of Mr Graeme Staniforth as a director on 20 December 2016 (2 pages)
25 January 2017Appointment of Doctor Juergen Teubenbacher as a director on 20 December 2016 (2 pages)
25 January 2017Registered office address changed from Turtle House, Kemble Enterprise Park, Kemble Cirencester Gloucestershire GL7 6BA to Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Peter Palframan as a director on 20 December 2016 (1 page)
25 January 2017Appointment of Mrs Susan Elizabeth Leaver as a director on 20 December 2016 (2 pages)
25 January 2017Termination of appointment of Mark Beswick Whitney as a director on 20 December 2016 (1 page)
25 January 2017Termination of appointment of Peter Palframan as a director on 20 December 2016 (1 page)
25 January 2017Registered office address changed from Turtle House, Kemble Enterprise Park, Kemble Cirencester Gloucestershire GL7 6BA to Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Mark Beswick Whitney as a secretary on 20 December 2016 (1 page)
25 January 2017Termination of appointment of Mark Beswick Whitney as a director on 20 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1.1
(5 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1.1
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1.1
(5 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1.1
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Satisfaction of charge 1 in full (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1.1
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1.1
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 1.10
(6 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 1.10
(6 pages)
21 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2012Termination of appointment of Simon Brown as a director (1 page)
15 November 2012Termination of appointment of Simon Brown as a director (1 page)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Mark Beswick Whitney on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Mark Beswick Whitney on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Mark Beswick Whitney on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Mark Beswick Whitney on 10 June 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2009S-div (1 page)
28 September 2009S-div (1 page)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 December 2008Director appointed peter palframan (4 pages)
3 December 2008Director appointed peter palframan (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Return made up to 26/07/06; full list of members (3 pages)
17 August 2006Return made up to 26/07/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 22 southcot place bath BA2 4PE (1 page)
21 September 2005Registered office changed on 21/09/05 from: 22 southcot place bath BA2 4PE (1 page)
18 August 2005Return made up to 26/07/05; full list of members (7 pages)
18 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 October 2004Company name changed b & w (bath) LIMITED\certificate issued on 26/10/04 (3 pages)
26 October 2004Company name changed b & w (bath) LIMITED\certificate issued on 26/10/04 (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
20 August 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
26 July 2004Incorporation (20 pages)
26 July 2004Incorporation (20 pages)