Check the

THE TURTLE MAT COMPANY LIMITED

Company
THE TURTLE MAT COMPANY LIMITED (05189083)

THE TURTLE MAT COMPANY

Phone: 03456 003 478
A⁺ rating

ABOUT THE TURTLE MAT COMPANY LIMITED

The Turtle Mat Company was founded in 1994 when James Turtle discovered the ultimate doormat in his search to protect his customers floors from the damage caused by walked-in dirt and moisture to floors and carpets.

Starting out selling in the muddy fields of country fairs across the country, Turtle Mats proved a huge success and before long a thriving mail-order business developed and soon retailers across the country wanted to stock Turtle Mats too.

Deciding to take things a little easier, James sold the business in 2004 and at this point Turtle Mat relocated to the beautiful Cotswolds, near Cirencester, to allow for expansion and the development of new products and designs.

Turtle Mat’s first foray into design mats in 2004 was so well received that it caught the attention of the Royal Horticultural Society and leading artists and our luxury collections were born. We are proud to now work with a whole host of great British charities, institutions and designers to produce unique design collections.

family in late 2016, a perfect pairing with a shared mission to provide tried, trusted and innovative products to our customers and with a focus on excellent customer service.

All text and images are the property of The Turtle Mat Company. No photographs, images or text may be reproduced, downloaded, manipulated or displayed without the written permission of The Turtle Mat Company.

© 2018 The Turtle Mat Company Ltd. All rights reserved. Registered company #05189083. The Turtle Mat Company, Turtle House, Kemble Airfield, Kemble, Cirencester, Gloucestershire, GL7 6BA. Turtle®, Turtle Mat®, the Turtle Mat logo and Turtle Mat Cape Cod logo are registered trademarks of The Turtle Mat Company Ltd.

With regret we are unable to receive personal shoppers at our Kemble head office or returns address. Please call customer services for stockist information. |

KEY FINANCES

Year
2016
Assets
£860.52k ▲ £142.07k (19.78 %)
Cash
£303.76k ▲ £72.59k (31.40 %)
Liabilities
£324.59k ▼ £-74.43k (-18.65 %)
Net Worth
£535.93k ▲ £216.5k (67.78 %)

REGISTRATION INFO

Company name
THE TURTLE MAT COMPANY LIMITED
Company number
05189083
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.turtlemat.co.uk
Phones
03456 003 478
Registered Address
UNIT 2, FIRST FLOOR SUN MILL, EMLYN STREET,
FARNWORTH,
BOLTON,
GREATER MANCHESTER,
ENGLAND,
BL4 7EB

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Apr 2017
Current accounting period shortened from 31 August 2017 to 31 May 2017
26 Jan 2017
Appointment of Mr Duncan Bristol Allen as a director on 20 December 2016
25 Jan 2017
Appointment of Doctor Juergen Teubenbacher as a director on 20 December 2016

CHARGES

21 September 2004
Status
Satisfied on 5 March 2014
Delivered
23 September 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE TURTLE MAT COMPANY LIMITED DIRECTORS

Duncan Bristol Allen

  Acting
Appointed
20 December 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
American
Address
104 Ridgeview Drive, La Grange, Georgia, Usa, 30240
Country Of Residence
Usa
Name
ALLEN, Duncan Bristol

Susan Elizabeth Leaver

  Acting
Appointed
20 December 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
22 Wisteria Cottage, Cirencester Road, Tetbury, Gloucestershire, England, GL8 8EY
Country Of Residence
England
Name
LEAVER, Susan Elizabeth

Graeme Staniforth

  Acting
Appointed
20 December 2016
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
1a Amanta, New Street, Mawdesley, Ormskirk, Lancashire, England, L40 2QN
Country Of Residence
England
Name
STANIFORTH, Graeme

Teubenbacher Juergen Doctor

  Acting
Appointed
20 December 2016
Occupation
Company Director
Role
Director
Age
64
Nationality
Austrian
Address
Unit 2, First Floor, Sun Mill, Emlyn Street, Farnworth, Bolton, Greater Manchester, England, BL4 7EB
Country Of Residence
Austria
Name
TEUBENBACHER, Juergen, Doctor

Mark Beswick Whitney

  Resigned
Appointed
26 July 2004
Resigned
20 December 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 2, First Floor, Sun Mill, Emlyn Street, Farnworth, Bolton, Greater Manchester, England, BL4 7EB
Name
WHITNEY, Mark Beswick

Simon Timothy Brown

  Resigned
Appointed
26 July 2004
Resigned
13 November 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
22 Southcot Place, Bath, BA2 4PE
Country Of Residence
United Kingdom
Name
BROWN, Simon Timothy

Peter Palframan

  Resigned
Appointed
01 January 2006
Resigned
20 December 2016
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Larchwood, Claverton Down Road, Claverton Down, Bath, Avon, BA2 7AE
Country Of Residence
United Kingdom
Name
PALFRAMAN, Peter

Mark Beswick Whitney

  Resigned PSC
Appointed
26 July 2004
Resigned
20 December 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Unit 2, First Floor, Sun Mill, Emlyn Street, Farnworth, Bolton, Greater Manchester, England, BL4 7EB
Country Of Residence
England
Name
WHITNEY, Mark Beswick
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

REVIEWS


Check The Company
Excellent according to the company’s financial health.