Company NameTurfgrass Services International Limited
Company StatusActive
Company Number02390929
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Craig Edwards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(9 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Wilberfoss
York
YO41 5NT
Director NameMr Stephen Ward Edwards
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(9 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Wilberfoss
York
YO41 5NT
Director NameMr Guy Anthony Barrett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(29 years after company formation)
Appointment Duration5 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Wilberfoss
York
YO41 5NT
Director NameMr Derek Lawrence Ward Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year, 10 months after company formation)
Appointment Duration17 years (resigned 30 April 2008)
RoleCompany Director
Correspondence Address1 Fossbeck Close
Wilberfoss
York
North Yorkshire
YO4 5PR
Director NameGraeme David Forbes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressWester Riggs
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMr Richard Desmond Edwards
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address96 Fulmar Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3PW
Wales
Secretary NameJeffrey White
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Holly Tree Croft
Dunnington
York
North Yorkshire
YO19 5RG
Secretary NameMr Alexander Craig Edwards
NationalityBritish
StatusResigned
Appointed30 September 2008(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressThe Chestnuts
Wilberfoss
York
YO41 5NT
Secretary NameMr Russell Edward Frensham
StatusResigned
Appointed19 June 2018(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressThe Chestnuts
Wilberfoss
York
YO41 5NT

Contact

Websitewww.inturf.com/
Telephone07 292691197
Telephone regionMobile

Location

Registered AddressThe Chestnuts
Wilberfoss
York
YO41 5NT
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishWilberfoss
WardPocklington Provincial
Built Up AreaWilberfoss

Shareholders

150k at £1Derek Edwards & June Edwards
99.34%
Preference
380 at £1Alexander Craig Edwards
0.25%
Ordinary
380 at £1Stephen Ward Edwards
0.25%
Ordinary
120 at £1Anna Edwards
0.08%
Ordinary A
120 at £1Stephanie Edwards
0.08%
Ordinary A

Financials

Year2014
Net Worth£213,096
Cash£2,500
Current Liabilities£736,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

30 April 2018Delivered on: 2 May 2018
Persons entitled: The Trustees of the Turfgrass Services International Limited Pension Fund

Classification: A registered charge
Particulars: Any right title or interest which the borrower has or may acquire in the future to any land. The assets set out in schedule one of the debenture document.
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 July 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 1 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 16 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 February 2010Delivered on: 8 March 2010
Satisfied on: 11 January 2016
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 May 1996Delivered on: 23 May 1996
Satisfied on: 11 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of old green lane wilberfoss, yorkand land on the west side of old green lane, wilberfoss approximately 96.975 acres t/no: HS162250. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1990Delivered on: 15 June 1990
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland 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 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
26 July 2019Termination of appointment of Russell Edward Frensham as a secretary on 26 July 2019 (1 page)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 151,001
(8 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 June 2018Appointment of Mr Guy Anthony Barrett as a director on 19 June 2018 (2 pages)
20 June 2018Appointment of Mr Russell Edward Frensham as a secretary on 19 June 2018 (2 pages)
2 May 2018Registration of charge 023909290008, created on 30 April 2018 (24 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 151,000
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 151,000
(4 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 2 in full (1 page)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Registration of charge 023909290007, created on 13 July 2015 (13 pages)
14 July 2015Registration of charge 023909290007, created on 13 July 2015 (13 pages)
1 July 2015Registration of charge 023909290005, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
1 July 2015Registration of charge 023909290006, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
1 July 2015Registration of charge 023909290006, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
1 July 2015Registration of charge 023909290005, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
1 July 2015Registration of charge 023909290006, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
1 July 2015Registration of charge 023909290005, created on 1 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
16 June 2015Registration of charge 023909290004, created on 16 June 2015 (23 pages)
16 June 2015Registration of charge 023909290004, created on 16 June 2015 (23 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 151,000
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 151,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 151,000
(4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 151,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 151,000
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 151,000
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 151,000
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 145,000
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 145,000
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 145,000
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Change of share class name or designation (2 pages)
30 August 2012Memorandum and Articles of Association (12 pages)
30 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2012Change of share class name or designation (2 pages)
30 August 2012Statement of company's objects (2 pages)
30 August 2012Statement of company's objects (2 pages)
30 August 2012Memorandum and Articles of Association (12 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Alexander Edwards as a secretary (1 page)
9 November 2011Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page)
9 November 2011Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Alexander Edwards as a secretary (1 page)
9 November 2011Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page)
9 November 2011Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Director's details changed for Stephen Ward Edwards on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Stephen Ward Edwards on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 October 2009Appointment of Alexander Craig Edwards as a secretary (1 page)
9 October 2009Appointment of Alexander Craig Edwards as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Appointment terminated secretary jeffrey white (1 page)
22 April 2009Appointment terminated director derek edwards (1 page)
22 April 2009Appointment terminated director derek edwards (1 page)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary jeffrey white (1 page)
15 October 2008Secretary's change of particulars / jeffrey white / 30/09/2008 (1 page)
15 October 2008Secretary's change of particulars / jeffrey white / 30/09/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 May 2008Return made up to 19/04/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 19/04/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 19/04/06; full list of members (3 pages)
11 May 2006Director's particulars changed (1 page)
3 November 2005Accounts made up to 31 December 2004 (16 pages)
3 November 2005Accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 19/04/05; full list of members (3 pages)
27 June 2005Return made up to 19/04/05; full list of members (3 pages)
25 June 2004Accounts made up to 31 December 2003 (17 pages)
25 June 2004Accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 19/04/04; full list of members (8 pages)
18 May 2004Return made up to 19/04/04; full list of members (8 pages)
21 October 2003Accounts made up to 31 December 2002 (17 pages)
21 October 2003Accounts made up to 31 December 2002 (17 pages)
18 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 May 2001Return made up to 19/04/01; full list of members (7 pages)
15 May 2001Return made up to 19/04/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
11 May 1999Return made up to 19/04/99; full list of members (6 pages)
11 May 1999Return made up to 19/04/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
23 April 1998Return made up to 19/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Return made up to 19/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 May 1997Return made up to 19/04/97; no change of members (4 pages)
15 May 1997Return made up to 19/04/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 May 1996Return made up to 19/04/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 June 1989Incorporation (14 pages)
1 June 1989Incorporation (14 pages)