TR OWNERS CLUB LIMITED
Overview
| Company Name | TR OWNERS CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01499634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TR OWNERS CLUB LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is TR OWNERS CLUB LIMITED located?
| Registered Office Address | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TR OWNERS CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| T. R. OWNERS CLUB LIMITED(THE) | Jun 03, 1980 | Jun 03, 1980 |
What are the latest accounts for TR OWNERS CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TR OWNERS CLUB LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for TR OWNERS CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael George Forey on Sep 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Allan John Westbury as a director on Jun 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Burgess as a director on Jun 11, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of Malcolm Tatton as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Brian Thirtle as a director on Mar 16, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Jeffrey John Roberts as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Elizabeth Swain as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan John Westbury as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Edward Tunnadine as a director on Apr 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Solomon as a director on Apr 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Eccles as a director on Apr 16, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed T. R. owners club LIMITED(the)\certificate issued on 04/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Philip Robert Horsley as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Anthony Worne as a director on May 08, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of TR OWNERS CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREY, Michael George | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 218640960002 | |||||
| THIRTLE, Christopher Brian | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 321019670001 | |||||
| WESTBURY, Allan John | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 14161650006 | |||||
| KNOWLES, Simon | Secretary | The Old Coach House Coldharbour Wood, London Road, Rake GU33 7JJ Liss Hampshire | British | 79660320001 | ||||||
| PARKES, Mervyn Ronald | Secretary | 1 Hillcrest Avenue B63 2PR Halesowen West Midlands | British | 117416010001 | ||||||
| PETERSEN, Andrew | Secretary | Holmlea Middle Road Wildmoor B61 0BS Bromsgrove Worcestershire | British | 45498980002 | ||||||
| ANDREWS, John Charles | Director | Green Lane Boxted CO7 7PE Colchester The Bungalow Essex | United Kingdom | British | 101836450002 | |||||
| BIRCH, Martin Douglas | Director | 9 Naunton Close Selly Oak B29 4DX Birmingham West Midlands | British | 18854440001 | ||||||
| BURGESS, David Michael | Director | Carlton Avenue Darley Dale DE4 2HW Matlock 19 Derbyshire England | United Kingdom | British | 91559340001 | |||||
| ECCLES, Robert | Director | Derby Road PR9 0TY Southport 36 Merseyside England | England | British | 192079570001 | |||||
| FROST, Martin Thomas | Director | 47 Chorley Lane Charnock Richard PR7 5EP Chorley Lancashire | British | 59077280001 | ||||||
| HALE, Christopher John | Director | St. Mary Bourne SP11 6AR Andover Old Police House Hampshire England | England | British | 191890780001 | |||||
| HARVEY, Paul Neil | Director | Morton Bagot B80 7EL Studley Greenhill Farm Warwickshire England | England | British | 110935850001 | |||||
| HOGAN, Paul | Director | Wood Lane Gedling NG4 4AD Nottingham 65 England | England | English | 218640180001 | |||||
| HOGARTH, Roger William | Director | Hitherbroom Road UB3 3AF Hayes 94 Middlesex England | United Kingdom | English | 192541700001 | |||||
| HOGARTH, Roger William | Director | Hitherbroom Road UB3 3AF Hayes 94 Middlesex England | United Kingdom | English | 192541700001 | |||||
| HORSLEY, Philip Robert | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 140028180001 | |||||
| HUGHES, Joseph Michael | Director | Hollybush Cottage Gaunton Bank Norbury SY13 4PW Whitchurch Shropshire | United Kingdom | British | 18854400001 | |||||
| HUNT, Richard Michael | Director | Boston House Firs Avenue HG4 1NJ Rippon Yorks | British | 18854420001 | ||||||
| HURFORD, Derek Jeffrey | Director | Mayfair Road Ipplepen TQ12 5RN Newton Abbot Burwood Devon England | United Kingdom | British | 218640770001 | |||||
| JORDAN, Nigel Mark | Director | Broomfield Drive Alderholt SP6 3HY Fordingbridge 47 Hampshire England | England | British | 182191190001 | |||||
| KNOWLES, Simon | Director | The Old Coach House Coldharbour Wood, London Road, Rake GU33 7JJ Liss Hampshire | British | 79660320001 | ||||||
| MCKINNON, Clifford Robert | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | Scotland | Scottish | 125450001 | |||||
| MOUNTFORD, Kimberley Jayne | Director | Cheadle Road Cheddleton ST13 7HW Leek Greenways Staffordshire England | England | British | 254080490002 | |||||
| PARCELL, Finlay | Director | 9 Long Furlong Alrewas DE13 7EF Burton On Trent Staffordshire | British | 18854410001 | ||||||
| PARKER, Sarah Ann | Director | Ipacabang Blooden Hill BS21 9JU Weston Super Mare Avon | British | 28211230001 | ||||||
| PARKES, Mervyn Ronald | Director | Hillcrest Avenue B63 2PR Halesowen 1 West Midlands England | England | British | 192080540001 | |||||
| PETERSEN, Lorraine | Director | Holmlea Middle Road Wildmoor B61 0BS Bromsgrove Worcestershire | England | British | 37370270002 | |||||
| PRINGLE, Diane Rebecca | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 252929920001 | |||||
| PRYOR, Howard Bryan | Director | Park Road High Barnet EN5 5SQ Barnet 12 Hertfordshire England | England | British | 96477440001 | |||||
| REDWAY, Stephen | Director | The Brambles Synwell Lane GL12 7HQ Wotton Under Edge Gloucestershire | United Kingdom | British | 86027120001 | |||||
| ROBERTS, Jeffrey John | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | British | 107909100001 | |||||
| ROBERTS, Jeffrey John | Director | 26b Waverley Drive GU15 2DP Camberley Tall Pines Surrey England | England | British | 107909100001 | |||||
| SHEACH, Anthony Duncan | Director | Whitmore Close Owlsmoor GU47 0SE Sandhurst 22 Berkshire England | United Kingdom | British | 192540870001 | |||||
| SMITH, Terence Norman Ashwood | Director | 1b Hawksworth Southmead Industrial Park OX11 7HR Didcot Oxfordshire | England | English | 236368890001 |
Who are the persons with significant control of TR OWNERS CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Phiip Tucker | Nov 06, 2016 | Park Hill Ipplepen TQ12 5TU Newton Abbot Fernlea Devon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TR OWNERS CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0