ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TRF Restaurants Limited

TRF Restaurants Limited is an active company incorporated on 11 March 2020 with the registered office located in Lytham St. Annes, Lancashire. TRF Restaurants Limited was registered 5 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
12510544
Private limited company
Age
5 years
Incorporated 11 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 22 January 2025 (1 year ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 day remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Office 36 Jubilee House
East Beach
Lytham St. Annes
FY8 5FT
England
Address changed on 24 Sep 2025 (4 months ago)
Previous address was Office 36 Jubilee House Eas Lytham St. Annes FY8 5FT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in UK • Born in Sep 1964
Director • British • Lives in England • Born in Mar 1970
C.G. Turnbull Holdings Limited
PSC
Mr Michael Andrew Robinson
PSC • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lytham Wine Company Limited
Charles Furnell and Christopher Graham Turnbull are mutual people.
Active
Ideal Utilities Ltd
Christopher Graham Turnbull is a mutual person.
Active
Blueframe Solutions Ltd
Charles Furnell is a mutual person.
Active
MCC Restaurants Limited
Christopher Graham Turnbull is a mutual person.
Active
CCM Bar Company Limited
Charles Furnell and Christopher Graham Turnbull are mutual people.
Dissolved
CMC New Ventures Ltd
Charles Furnell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£16.56K
Decreased by £77.2K (-82%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 2 (+6%)
Total Assets
£515.17K
Increased by £32.57K (+7%)
Total Liabilities
-£610.4K
Increased by £115.38K (+23%)
Net Assets
-£95.23K
Decreased by £82.82K (+667%)
Debt Ratio (%)
118%
Increased by 15.91% (+16%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Mr Christopher Graham Turnbull Details Changed
3 Months Ago on 8 Oct 2025
Mr Michael Andrew Robinson Details Changed
3 Months Ago on 8 Oct 2025
Mr Charles Furnell Details Changed
3 Months Ago on 8 Oct 2025
Mr Charles Furnell (PSC) Details Changed
3 Months Ago on 8 Oct 2025
C.G. Turnbull Holdings Limited (PSC) Details Changed
3 Months Ago on 8 Oct 2025
Registered Address Changed
4 Months Ago on 24 Sep 2025
Registered Address Changed
4 Months Ago on 24 Sep 2025
Mr Michael Andrew Robinson (PSC) Details Changed
5 Months Ago on 17 Aug 2025
Mr Michael Andrew Robinson Details Changed
5 Months Ago on 17 Aug 2025
Get Credit Report
Discover TRF Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Christopher Graham Turnbull on 8 October 2025
Submitted on 8 Oct 2025
Director's details changed for Mr Michael Andrew Robinson on 8 October 2025
Submitted on 8 Oct 2025
Director's details changed for Mr Charles Furnell on 8 October 2025
Submitted on 8 Oct 2025
Change of details for Mr Charles Furnell as a person with significant control on 8 October 2025
Submitted on 8 Oct 2025
Change of details for C.G. Turnbull Holdings Limited as a person with significant control on 8 October 2025
Submitted on 8 Oct 2025
Registered office address changed from 5 st. Georges Court Kirkham Preston PR4 2EF England to Office 36 Jubilee House Eas Lytham St. Annes FY8 5FT on 24 September 2025
Submitted on 24 Sep 2025
Registered office address changed from Office 36 Jubilee House Eas Lytham St. Annes FY8 5FT England to Office 36 Jubilee House East Beach Lytham St. Annes FY8 5FT on 24 September 2025
Submitted on 24 Sep 2025
Change of details for Mr Michael Andrew Robinson as a person with significant control on 17 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Michael Andrew Robinson on 17 August 2025
Submitted on 17 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year