ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Turner Butler Business Sales Limited

Turner Butler Business Sales Limited is an active company incorporated on 21 March 2022 with the registered office located in Bedford, Bedfordshire. Turner Butler Business Sales Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13992103
Private limited company
Age
3 years
Incorporated 21 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (3 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (9 months remaining)
Last change occurred 3 months 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 (1 year 1 month remaining)
Address
Longstaff Gentle & Co
61 Harpur Street
Bedford
MK40 2SS
United Kingdom
Address changed on 1 Jul 2024 (1 year 4 months ago)
Previous address was Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1956
Director • Australian • Lives in UK • Born in Oct 1957
Lloyd Cocks & Cattell Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lloyd Cocks & Cattell Limited
Juliette Lloyd Cattell, Rupert Paul Cattell, and 1 more are mutual people.
Active
Roadrower Limited
Juliette Lloyd Cattell, Michelmores Secretaries Limited, and 1 more are mutual people.
Active
Massey's Agency (UK) Limited
Rupert Paul Cattell and Michelmores Secretaries Limited are mutual people.
Active
The Broucour Group Limited
Michelmores Secretaries Limited and Rupert Paul Cattell are mutual people.
Active
Ickenham House Limited
Michelmores Secretaries Limited and Rupert Paul Cattell are mutual people.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£180
Increased by £80 (+80%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£122.26K
Increased by £122.03K (+51926%)
Total Liabilities
-£119.95K
Increased by £116.35K (+3236%)
Net Assets
£2.31K
Increased by £5.67K (-169%)
Debt Ratio (%)
98%
Decreased by 1431.68% (-94%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 16 Oct 2025
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Rupert Paul Cattell (PSC) Resigned
8 Months Ago on 4 Mar 2025
Juliette Lloyd Cattell (PSC) Resigned
8 Months Ago on 4 Mar 2025
Lloyd Cocks & Cattell Limited (PSC) Appointed
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Michelmores Secretaries Limited Resigned
1 Year 4 Months Ago on 30 Jun 2024
Juliette Lloyd Cattell Resigned
1 Year 5 Months Ago on 31 May 2024
Name changed from TB Business Sales Limited
1 Year 3 Months Ago on 6 Aug 2024
Get Credit Report
Discover Turner Butler Business Sales 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 16 Oct 2025
Cessation of Juliette Lloyd Cattell as a person with significant control on 4 March 2025
Submitted on 11 Aug 2025
Cessation of Rupert Paul Cattell as a person with significant control on 4 March 2025
Submitted on 11 Aug 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 11 Aug 2025
Notification of Lloyd Cocks & Cattell Limited as a person with significant control on 4 March 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Certificate of change of name
Submitted on 9 Aug 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 6 Aug 2024
Certificate of change of name
Submitted on 6 Aug 2024
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Longstaff Gentle & Co 61 Harpur Street Bedford MK40 2SS on 1 July 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year