BORNEO MARTELL TURNER COULSTON LLP

Register to unlock more data on OkredoRegister

BORNEO MARTELL TURNER COULSTON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC327261

Incorporation date

30/03/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

29 Billing Road, Northampton NN1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon03/04/2024
Termination of appointment of Diana Julia Rose as a member on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Change of details for Mrs Susan Owens as a person with significant control on 2023-07-11
dot icon12/07/2023
Change of details for Mrs Clare Emma De Banke as a person with significant control on 2023-07-11
dot icon11/07/2023
Appointment of Mr Thomas Patrick Bodkin as a member on 2023-07-03
dot icon11/07/2023
Appointment of Mr Mohammed Shu'aibur Rahman as a member on 2023-07-03
dot icon11/07/2023
Appointment of Mrs Joanne Marie Martin as a member on 2023-07-03
dot icon11/07/2023
Member's details changed for Mrs Clare Emma De Banke on 2023-07-11
dot icon11/07/2023
Member's details changed for Mrs Kathryn Laura Frisby on 2023-07-11
dot icon11/07/2023
Member's details changed for Sharon Hundal on 2023-07-11
dot icon11/07/2023
Member's details changed for Pauline Lindo on 2023-07-11
dot icon11/07/2023
Change of details for Mrs Clare Emma Debanke as a person with significant control on 2023-07-11
dot icon11/07/2023
Change of details for Mrs Susan Owens as a person with significant control on 2023-07-11
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Cessation of David Bacon as a person with significant control on 2020-06-30
dot icon01/07/2020
Member's details changed for Susan Owens on 2020-07-01
dot icon01/07/2020
Termination of appointment of David Bacon as a member on 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Termination of appointment of Emily Victoria Carrington as a member on 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/04/2018
Change of details for Mr David Bacon as a person with significant control on 2018-01-01
dot icon05/04/2018
Notification of Clare Emma Debanke as a person with significant control on 2018-01-01
dot icon05/04/2018
Notification of Susan Owens as a person with significant control on 2018-01-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Member's details changed for Mrs Clare Emma De Banke on 2018-01-01
dot icon02/01/2018
Termination of appointment of Keith Turner as a member on 2017-12-31
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/04/2017
Termination of appointment of Christopher James Cox as a member on 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/09/2016
Termination of appointment of Brona Mary Saigal as a member on 2016-05-31
dot icon23/06/2016
Satisfaction of charge 2 in full
dot icon05/04/2016
Annual return made up to 2016-03-31
dot icon05/04/2016
Appointment of Dr Diana Julia Rose as a member on 2016-04-01
dot icon05/04/2016
Appointment of Ms Emily Victoria Carrington as a member on 2016-04-01
dot icon08/03/2016
Registration of charge OC3272610003, created on 2016-03-07
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Appointment of Mrs Kathryn Laura Frisby as a member on 2016-01-01
dot icon13/01/2016
Termination of appointment of Sara Jane Beaumont as a member on 2015-12-31
dot icon14/12/2015
Appointment of Mr Christopher James Cox as a member on 2015-04-01
dot icon11/12/2015
Termination of appointment of John Howard Josephs as a member on 2015-06-30
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/04/2015
Annual return made up to 2015-03-31
dot icon12/02/2015
Termination of appointment of Roland James Benneworth as a member on 2015-01-28
dot icon12/02/2015
Termination of appointment of Andrew Tony Devereux as a member on 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-31
dot icon15/04/2014
Member's details changed for Andrew Tony Devereux on 2013-07-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-03-31
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Appointment of Susan Owens as a member
dot icon10/12/2012
Appointment of Mr John Howard Josephs as a member
dot icon10/12/2012
Appointment of Mrs Clare Emma De Banke as a member
dot icon10/12/2012
Appointment of Mr Roland James Benneworth as a member
dot icon10/12/2012
Appointment of Mr Keith Turner as a member
dot icon04/12/2012
Certificate of change of name
dot icon29/11/2012
Registered office address changed from 9 Notre Dame Mews Northamption Northamptonshire NN1 2BG on 2012-11-29
dot icon28/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon17/04/2012
Annual return made up to 2012-03-31
dot icon17/04/2012
Member's details changed for David Bacon on 2012-04-17
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon18/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property /whole /charge no 1
dot icon05/05/2011
Annual return made up to 2011-03-31
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Appointment of Brona Mary Saigal as a member
dot icon17/08/2010
Appointment of Sharon Hundal as a member
dot icon17/08/2010
Appointment of Pauline Lindo as a member
dot icon17/08/2010
Appointment of Andrew Tony Devereux as a member
dot icon06/07/2010
Termination of appointment of Robert Martell as a member
dot icon15/04/2010
Annual return made up to 2010-03-31
dot icon13/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Annual return made up to 30/03/09
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Annual return made up to 30/03/08
dot icon02/11/2008
Prevext from 31/03/2008 to 30/06/2008
dot icon07/07/2007
Particulars of mortgage/charge
dot icon30/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
-
-
0.00
-
-
2022
45
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saigal, Brona Mary
LLP Member
01/08/2010 - 31/05/2016
1
De Banke, Clare Emma
LLP Designated Member
01/12/2012 - Present
-
Owens, Susan
LLP Designated Member
01/12/2012 - Present
-
Frisby, Kathryn Laura
LLP Member
01/01/2016 - Present
-
Hundal, Sharon
LLP Member
01/08/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORNEO MARTELL TURNER COULSTON LLP

BORNEO MARTELL TURNER COULSTON LLP is an(a) Active company incorporated on 30/03/2007 with the registered office located at 29 Billing Road, Northampton NN1 5DQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORNEO MARTELL TURNER COULSTON LLP?

toggle

BORNEO MARTELL TURNER COULSTON LLP is currently Active. It was registered on 30/03/2007 .

Where is BORNEO MARTELL TURNER COULSTON LLP located?

toggle

BORNEO MARTELL TURNER COULSTON LLP is registered at 29 Billing Road, Northampton NN1 5DQ.

What is the latest filing for BORNEO MARTELL TURNER COULSTON LLP?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-29 with no updates.