Birchwood Park
Warrington
WA3 6BA
Director Name | Mr Simon Timothy Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Southcot Place Bath BA2 4PE |
Director Name | Mr Mark Beswick Whitney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB |
Secretary Name | Mr Mark Beswick Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Claverton Down Bath Avon BA2 7AE |
Director Name | Dr Juergen Teubenbacher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB |
Director Name | Mrs Susan Elizabeth Leaver |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wisteria Cottage Cirencester Road Tetbury Gloucestershire GL8 8EY Wales |
Director Name | Mr Graeme Staniforth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Amanta New Street Mawdesley Ormskirk Lancashire L40 2QN |
Director Name | Mr Duncan Bristol Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 104 Ridgeview Drive La Grange 30240 Georgia |
Director Name | Mrs Helen Julie Hampson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 2, First Floor Sun Mill, Emlyn Street Farnworth Bolton Greater Manchester BL4 7EB |
Director Name | Gary John Haynes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA |
Website | www.turtlemat.co.uk/ |
---|---|
Telephone | 01285 772650 |
Telephone region | Cirencester |
Registered Address | Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,864 |
Cash | £260,566 |
Current Liabilities | £424,993 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
21 September 2004 | Delivered 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 |
---|
22 August 2023 | Accounts for a small company made up to 31 May 2023 (7 pages) |
---|---|
19 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
8 August 2022 | Director's details changed for Mr Andrew Joseph Simms on 8 August 2022 (2 pages) |
8 August 2022 | Accounts for a small company made up to 31 May 2022 (7 pages) |
8 August 2022 | Director's details changed for Gary John Haynes on 8 August 2022 (2 pages) |
4 November 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
11 October 2021 | Accounts for a small company made up to 31 May 2021 (7 pages) |
8 July 2021 | Registered 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 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
11 November 2020 | Accounts for a small company made up to 31 May 2020 (14 pages) |
29 October 2020 | Appointment of Andrew Joseph Simms as a director on 23 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Helen Julie Hampson as a director on 23 October 2020 (1 page) |
19 December 2019 | Termination of appointment of Duncan Bristol Allen as a director on 18 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
30 September 2019 | Accounts for a small company made up to 31 May 2019 (15 pages) |
19 July 2019 | Termination of appointment of Susan Elizabeth Leaver as a director on 15 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Graeme Staniforth as a director on 15 July 2019 (1 page) |
19 July 2019 | Appointment of Gary John Haynes as a director on 15 July 2019 (2 pages) |
30 January 2019 | Accounts for a small company made up to 31 May 2018 (15 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
19 January 2018 | Notification of Kleen-Tex Holdings (Uk) Limited as a person with significant control on 24 February 2017 (2 pages) |
19 January 2018 | Cessation of Mark Beswick Whitney as a person with significant control on 24 February 2017 (1 page) |
19 January 2018 | Cessation of Mark Beswick Whitney as a person with significant control on 24 February 2017 (1 page) |
19 January 2018 | Notification of Kleen-Tex Holdings (Uk) Limited as a person with significant control on 24 February 2017 (2 pages) |
6 December 2017 | Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
26 October 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
26 October 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
26 July 2017 | Appointment of Mrs Helen Julie Hampson as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Helen Julie Hampson as a director on 26 July 2017 (2 pages) |
3 April 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
3 April 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
26 January 2017 | Appointment of Mr Duncan Bristol Allen as a director on 20 December 2016 (2 pages) |
26 January 2017 | Appointment of Mr Duncan Bristol Allen as a director on 20 December 2016 (2 pages) |
25 January 2017 | Appointment of Doctor Juergen Teubenbacher as a director on 20 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr Graeme Staniforth as a director on 20 December 2016 (2 pages) |
25 January 2017 | Appointment of Mrs Susan Elizabeth Leaver as a director on 20 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Mark Beswick Whitney as a secretary on 20 December 2016 (1 page) |
25 January 2017 | Appointment of Mr Graeme Staniforth as a director on 20 December 2016 (2 pages) |
25 January 2017 | Appointment of Doctor Juergen Teubenbacher as a director on 20 December 2016 (2 pages) |
25 January 2017 | Registered 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 2017 | Termination of appointment of Peter Palframan as a director on 20 December 2016 (1 page) |
25 January 2017 | Appointment of Mrs Susan Elizabeth Leaver as a director on 20 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Mark Beswick Whitney as a director on 20 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Peter Palframan as a director on 20 December 2016 (1 page) |
25 January 2017 | Registered 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 2017 | Termination of appointment of Mark Beswick Whitney as a secretary on 20 December 2016 (1 page) |
25 January 2017 | Termination of appointment of Mark Beswick Whitney as a director on 20 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Satisfaction of charge 1 in full (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
27 November 2012 | Purchase of own shares. (3 pages) |
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
15 November 2012 | Termination of appointment of Simon Brown as a director (1 page) |
15 November 2012 | Termination of appointment of Simon Brown as a director (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Mark Beswick Whitney on 1 July 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mr Mark Beswick Whitney on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Mark Beswick Whitney on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Mark Beswick Whitney on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Mark Beswick Whitney on 10 June 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | S-div (1 page) |
28 September 2009 | S-div (1 page) |
28 September 2009 | Resolutions
|
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 December 2008 | Director appointed peter palframan (4 pages) |
3 December 2008 | Director appointed peter palframan (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 22 southcot place bath BA2 4PE (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 22 southcot place bath BA2 4PE (1 page) |
18 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 October 2004 | Company name changed b & w (bath) LIMITED\certificate issued on 26/10/04 (3 pages) |
26 October 2004 | Company name changed b & w (bath) LIMITED\certificate issued on 26/10/04 (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
20 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
26 July 2004 | Incorporation (20 pages) |
26 July 2004 | Incorporation (20 pages) |