Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURLEY ASSOCIATES LTD
Company Information for

TURLEY ASSOCIATES LTD

LEVEL 5 TRANSMISSION 6 ATHERTON STREET, ST JOHN'S ENTERPRISE CITY, MANCHESTER, M3 3GS,
Company Registration Number
02235387
Private Limited Company
Active

Company Overview

About Turley Associates Ltd
TURLEY ASSOCIATES LTD was founded on 1988-03-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Turley Associates Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TURLEY ASSOCIATES LTD
 
Legal Registered Office
LEVEL 5 TRANSMISSION 6 ATHERTON STREET
ST JOHN'S ENTERPRISE CITY
MANCHESTER
M3 3GS
Other companies in M1
 
Telephone02890235435
 
Previous Names
ROBERT TURLEY ASSOCIATES LIMITED16/06/2005
Filing Information
Company Number 02235387
Company ID Number 02235387
Date formed 1988-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB510178090  
Last Datalog update: 2024-04-06 22:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURLEY ASSOCIATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURLEY ASSOCIATES LTD
The following companies were found which have the same name as TURLEY ASSOCIATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURLEY ASSOCIATES INC California Unknown

Company Officers of TURLEY ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
CHRYSTA MARY REID POPPITT
Company Secretary 2017-03-01
PAUL GERARD DEEHAN
Director 2011-06-01
CHRYSTA MARY REID POPPITT
Director 2015-09-01
DAVID JEFFREY TRIMINGHAM
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID BEAR
Director 2017-06-01 2018-08-16
PAUL GERARD DEEHAN
Company Secretary 2013-12-12 2017-03-01
MICHAEL JOHN BEST
Director 2014-04-28 2017-01-01
STEPHEN GLEAVE
Director 2015-09-01 2017-01-01
JONATHAN NICHOLAS ISBISTER
Director 2014-04-28 2017-01-01
MICHAEL ANTHONY LOWNDES
Director 2008-05-01 2017-01-01
ROBERT MATTHEW LUCAS
Director 1992-10-02 2017-01-01
ROBERT JOHN PETERS
Director 2014-04-28 2017-01-01
ELIZABETH ANN PEACE
Director 2008-09-01 2015-07-30
GARY JAMES FORSTER
Director 1997-09-01 2014-12-31
ROBERT ERIC HOUGH
Director 2003-02-01 2014-04-24
HELEN CLARE BOLTON
Company Secretary 1992-10-02 2013-09-13
PETER EDWARD WHITTLE
Director 2009-06-01 2012-05-31
ROGER LANE SMITH
Director 2005-06-01 2009-06-01
ROBERT JAMES TURLEY
Director 1994-08-31 2008-05-30
BRIAN WILLIAM MUIR
Director 1992-10-02 2004-02-12
PETER MARK BUTLER
Director 2002-10-01 2003-10-08
MARGARET ANN GODFREY
Director 1992-10-02 2003-05-07
CLIVE ANTHONY BROOK
Director 1999-11-03 2002-10-01
ADRIAN PAUL SMITH
Director 1997-09-01 2002-10-01
JOHN ARTHUR DE CLIFTON PARMITER
Director 1995-03-06 2000-06-30
HELEN CLARE BOLTON
Director 1992-10-02 1996-05-31
JAMES PHILLIP CLEARY
Director 1992-10-02 1996-05-31
MICHAEL JOHN GIBSON
Director 1992-10-02 1996-05-31
IAN DUFF SERJEANT
Director 1992-10-02 1996-05-31
ISABEL MARY TURLEY
Director 1990-08-31 1995-10-10
ISABEL MARY TURLEY
Company Secretary 1990-08-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERARD DEEHAN KNOWSLEY HOUSING TRUST Director 2016-09-13 CURRENT 2001-12-12 Converted / Closed
PAUL GERARD DEEHAN LIVV HOMES LIMITED Director 2016-09-13 CURRENT 2004-03-11 Active
PAUL GERARD DEEHAN VERMONT DEVELOPMENTS LIMITED Director 2008-06-02 CURRENT 2002-08-16 Dissolved 2016-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 1 New York Street Manchester M1 4HD
2024-03-25Change of details for Turley Trustees Limited as a person with significant control on 2024-03-25
2024-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-09-06Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-18Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-06-14DIRECTOR APPOINTED STEPHEN CHRISTOPHER BELL
2023-06-14DIRECTOR APPOINTED STEPHEN CHRISTOPHER BELL
2023-01-03FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-09-01Director's details changed for Mr Roger Mascall on 2022-09-01
2022-09-01Director's details changed for Mr Robert John Peters on 2022-09-01
2022-09-01CH01Director's details changed for Mr Roger Mascall on 2022-09-01
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED ANGELA ELIZABETH REEVE
2021-12-15DIRECTOR APPOINTED JOANNA MARY TURNER
2021-12-15FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-15AP01DIRECTOR APPOINTED ANGELA ELIZABETH REEVE
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-30PSC02Notification of Turley Trustees Limited as a person with significant control on 2020-01-29
2020-07-30PSC07CESSATION OF TURLEY EMPLOYEE BENEFIT TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24PSC05Change of details for Turley Trustees Limited as a person with significant control on 2020-02-04
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-06PSC05Change of details for Turley Employee Benefit Trust as a person with significant control on 2020-02-04
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022353870003
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-26AP01DIRECTOR APPOINTED MR ROBERT JOHN PETERS
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BEAR
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED SIR MICHAEL DAVID BEAR
2017-03-06TM02Termination of appointment of Paul Gerard Deehan on 2017-03-01
2017-03-06AP03Appointment of Mrs Chrysta Mary Reid Poppitt as company secretary on 2017-03-01
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWNDES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCAS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISBISTER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEST
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEAVE
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-01CH01Director's details changed for Ms Chrysta Dick on 2016-07-16
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-07AP01DIRECTOR APPOINTED MS CHRYSTA DICK
2015-09-04CH01Director's details changed for Mr Stephen Gleave on 2015-09-04
2015-09-02AP01DIRECTOR APPOINTED MR STEPHEN GLEAVE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PEACE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY FORSTER
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-13AR0131/08/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS ISBISTER
2014-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN PETERS
2014-04-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN BEST
2014-04-28AP01DIRECTOR APPOINTED MR DAVID JEFFREY TRIMINGHAM
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW LUCAS / 24/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LOWNDES / 24/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FORSTER / 24/04/2014
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-12AP03SECRETARY APPOINTED MR PAUL GERARD DEEHAN
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOLTON
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100000
2013-09-03AR0131/08/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-31AR0131/08/12 FULL LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITTLE
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FORSTER / 31/08/2011
2011-09-02AR0131/08/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MR PAUL GERARD DEEHAN
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-28AR0131/08/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD WHITTLE / 31/08/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOWNDES / 31/08/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-14AR0131/08/09 FULL LIST
2009-08-04288aDIRECTOR APPOINTED PETER WHITTLE
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER LANE SMITH
2009-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-12-16MEM/ARTSARTICLES OF ASSOCIATION
2008-12-16RES01ALTER ARTICLES 08/12/2008
2008-09-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED MRS ELIZABETH PEACE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURLEY
2008-05-08288aDIRECTOR APPOINTED MR MICHAEL LOWNDES
2008-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: C/O MCKELLENS 11 RIVERVIEW, THE EMBANKMENT BUSINESS PK VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE SK4 3GN
2007-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-09-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-02-16122S-DIV CONVE 09/02/06
2005-09-16363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: C/O MCKELLEN AND CO 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-16CERTNMCOMPANY NAME CHANGED ROBERT TURLEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/06/05
2004-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-10-04363(288)DIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2 PARSONAGE RD MANCHESTER M20 4PQ
2004-02-23288bDIRECTOR RESIGNED
2003-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-10-20288bDIRECTOR RESIGNED
2003-09-20363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-23288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-09288bDIRECTOR RESIGNED
2002-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
1988-03-24New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to TURLEY ASSOCIATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURLEY ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-06-22 Outstanding DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 1992-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURLEY ASSOCIATES LTD

Intangible Assets
Patents
We have not found any records of TURLEY ASSOCIATES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TURLEY ASSOCIATES LTD owns 1 domain names.

turleyassociates.co.uk  

Trademarks
We have not found any records of TURLEY ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income

Government spend with TURLEY ASSOCIATES LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £2,500 Conslt Planning
Sevenoaks District Council 2016-9 GBP £5,250
Sevenoaks District Council 2016-8 GBP £11,019
Sevenoaks District Council 2016-5 GBP £3,233
Sevenoaks District Council 2016-4 GBP £11,298
Sevenoaks District Council 2016-2 GBP £11,402
Wyre Council 2015-12 GBP £1,200 Strategic housing market assessment addendum 2.
Wyre Council 2015-11 GBP £6,525 Strategic housing market assessment addendum 2.
Wychavon District Council 2015-10 GBP £1,500 Sustainability and Renewable Energy Planning Training for MHD and WDC members and officers
Bradford Metropolitan District Council 2015-10 GBP £0 Cons Planning/Devlpt
Wyre Council 2015-8 GBP £3,675 Strategic housing market assessment addendum 2.
City of Lincoln Council 2015-8 GBP £4,878 Consultants Fees
City of Lincoln Council 2015-7 GBP £2,038 Consultants Fees
Babergh District Council 2015-6 GBP £2,000 Legal Expenses
City of Lincoln Council 2015-6 GBP £15,018 Consultants Fees
Babergh District Council 2015-5 GBP £8,000 Legal Expenses
Wychavon District Council 2015-5 GBP £1,240 Expert support to SWDP Examination
City of Lincoln Council 2015-5 GBP £3,738 Consultants Fees
Wychavon District Council 2015-4 GBP £2,699 Consultants disbursements consequent to appearance
City of Lincoln Council 2015-3 GBP £7,637 Consultants Fees
Wychavon District Council 2015-3 GBP £5,500 South Worcestershire Development Plan - Strategic Environmental Assessment/ Sustainability Appraisal Support
Oxford City Council 2015-2 GBP £8,298 SEACOURT PARK AND RIDE
Wychavon District Council 2015-2 GBP £6,517 SWDP - Strategic Environmental Assessment/ Sustainability Appraisal Support
Oxford City Council 2015-1 GBP £8,355 LAND TO THE SOUTH OF OXFORD
Oxford City Council 2014-12 GBP £11,390 LAND TO THE SOUTH OF OXFORD
Oxford City Council 2014-11 GBP £44,987 OXFORD NORTHERN GATEWAY
Oxford City Council 2014-10 GBP £13,310 LAND TO THE SOUTH OF OXFORD
City of Lincoln Council 2014-9 GBP £17,989 Consultants Fees
The Borough of Calderdale 2014-9 GBP £4,992 Services
Oxford City Council 2014-9 GBP £30,938 Professional fees in respect of work undertaken 131 May 2014
Oxford City Council 2014-8 GBP £3,779 LAND TO THE SOUTH OF OXFORD
The Borough of Calderdale 2014-8 GBP £10,580 Services
Oxford City Council 2014-7 GBP £8,838 LAND TO THE SOUTH OF OXFORD
The Borough of Calderdale 2014-4 GBP £5,113 Services
Wyre Council 2014-3 GBP £620 Consultants Fees
Wyre Council 2014-2 GBP £7,050 Consultants Fees
Aylesbury Vale District Council 2014-2 GBP £1,675 DEVELOPMENT MANAGEMENT RESERVE - Fees-Vatable
Oxford City Council 2014-2 GBP £1,648 REDBRIDGE & OXPENS FEES
Stockport Metropolitan Council 2014-2 GBP £718
Wolverhampton City Council 2013-12 GBP £801
Oxford City Council 2013-11 GBP £18,732 Westgate Temp Car Park
London Borough of Brent 2013-9 GBP £1,005
Oxford City Council 2013-9 GBP £28,052 WESTGATE TEMPORARY CAR APRK FEASIBILITY
Wolverhampton City Council 2013-8 GBP £198
London Borough of Camden 2013-8 GBP £3,201
London Borough of Camden 2013-7 GBP £3,201
London Borough of Hillingdon 2013-5 GBP £8,845
Wolverhampton City Council 2013-4 GBP £683
Eastleigh Borough Council 2013-3 GBP £5,300 Feasibility Consultants
Wolverhampton City Council 2013-1 GBP £5,862
Rushcliffe Borough Council 2013-1 GBP £1,090 Public Relations
Worcestershire County Council 2013-1 GBP £3,000 Consultants Fees
Rushcliffe Borough Council 2012-12 GBP £2,253 Public Relations
London Borough of Hillingdon 2012-11 GBP £3,479
City of London 2012-10 GBP £9,000 Repairs & Maintenance
Eastleigh Borough Council 2012-9 GBP £10,638 Feasibility Consultants
City of London 2012-8 GBP £6,450 Repairs & Maintenance
London Borough of Hillingdon 2012-8 GBP £3,649
Eastleigh Borough Council 2012-7 GBP £2,199 Feasibility Consultants
City of London 2012-5 GBP £10,236 Repairs & Maintenance
City of London 2012-3 GBP £15,649 Repairs & Maintenance
London Borough of Hillingdon 2012-3 GBP £8,024
Gateshead Council 2012-2 GBP £1,005 Customer & Client Receipts
City of London 2012-2 GBP £11,554 Repairs & Maintenance
London Borough of Hillingdon 2011-12 GBP £9,813
London Borough of Hillingdon 2011-9 GBP £14,241
Lancaster City Council 2011-8 GBP £1,854 External Professional Fees
Lancaster City Council 2011-7 GBP £4,120 External Professional Fees
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,500 Disposal of sites
Lancaster City Council 2011-6 GBP £2,736 External Professional Fees
City of London 2011-5 GBP £3,900 Repairs & Maintenance
Lancaster City Council 2011-5 GBP £14,578 External Professional Fees
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £4,570 Disposal of sites
City of London 0-0 GBP £15,000 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TURLEY ASSOCIATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TURLEY ASSOCIATES LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-12-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2014-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURLEY ASSOCIATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURLEY ASSOCIATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.