TR OWNERS CLUB LIMITED

TR OWNERS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTR OWNERS CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01499634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TR OWNERS CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. R. OWNERS CLUB LIMITED(THE)Jun 03, 1980Jun 03, 1980

    What are the latest accounts for TR OWNERS CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TR OWNERS CLUB LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for TR OWNERS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael George Forey on Sep 03, 2025

    2 pagesCH01

    Appointment of Mr Allan John Westbury as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of David Michael Burgess as a director on Jun 11, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Termination of appointment of Malcolm Tatton as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Brian Thirtle as a director on Mar 16, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Jeffrey John Roberts as a director on Jan 01, 2024

    1 pagesTM01

    Termination of appointment of Lesley Elizabeth Swain as a director on Jan 01, 2024

    1 pagesTM01

    Termination of appointment of Allan John Westbury as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Edward Tunnadine as a director on Apr 16, 2023

    1 pagesTM01

    Termination of appointment of David Paul Solomon as a director on Apr 16, 2023

    1 pagesTM01

    Termination of appointment of Robert Eccles as a director on Apr 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed T. R. owners club LIMITED(the)\certificate issued on 04/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2022

    RES15

    Termination of appointment of Philip Robert Horsley as a director on Feb 01, 2022

    1 pagesTM01

    Termination of appointment of David Anthony Worne as a director on May 08, 2022

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Feb 28, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of TR OWNERS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREY, Michael George
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish218640960002
    THIRTLE, Christopher Brian
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish321019670001
    WESTBURY, Allan John
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish14161650006
    KNOWLES, Simon
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    Secretary
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    British79660320001
    PARKES, Mervyn Ronald
    1 Hillcrest Avenue
    B63 2PR Halesowen
    West Midlands
    Secretary
    1 Hillcrest Avenue
    B63 2PR Halesowen
    West Midlands
    British117416010001
    PETERSEN, Andrew
    Holmlea
    Middle Road Wildmoor
    B61 0BS Bromsgrove
    Worcestershire
    Secretary
    Holmlea
    Middle Road Wildmoor
    B61 0BS Bromsgrove
    Worcestershire
    British45498980002
    ANDREWS, John Charles
    Green Lane
    Boxted
    CO7 7PE Colchester
    The Bungalow
    Essex
    Director
    Green Lane
    Boxted
    CO7 7PE Colchester
    The Bungalow
    Essex
    United KingdomBritish101836450002
    BIRCH, Martin Douglas
    9 Naunton Close
    Selly Oak
    B29 4DX Birmingham
    West Midlands
    Director
    9 Naunton Close
    Selly Oak
    B29 4DX Birmingham
    West Midlands
    British18854440001
    BURGESS, David Michael
    Carlton Avenue
    Darley Dale
    DE4 2HW Matlock
    19
    Derbyshire
    England
    Director
    Carlton Avenue
    Darley Dale
    DE4 2HW Matlock
    19
    Derbyshire
    England
    United KingdomBritish91559340001
    ECCLES, Robert
    Derby Road
    PR9 0TY Southport
    36
    Merseyside
    England
    Director
    Derby Road
    PR9 0TY Southport
    36
    Merseyside
    England
    EnglandBritish192079570001
    FROST, Martin Thomas
    47 Chorley Lane
    Charnock Richard
    PR7 5EP Chorley
    Lancashire
    Director
    47 Chorley Lane
    Charnock Richard
    PR7 5EP Chorley
    Lancashire
    British59077280001
    HALE, Christopher John
    St. Mary Bourne
    SP11 6AR Andover
    Old Police House
    Hampshire
    England
    Director
    St. Mary Bourne
    SP11 6AR Andover
    Old Police House
    Hampshire
    England
    EnglandBritish191890780001
    HARVEY, Paul Neil
    Morton Bagot
    B80 7EL Studley
    Greenhill Farm
    Warwickshire
    England
    Director
    Morton Bagot
    B80 7EL Studley
    Greenhill Farm
    Warwickshire
    England
    EnglandBritish110935850001
    HOGAN, Paul
    Wood Lane
    Gedling
    NG4 4AD Nottingham
    65
    England
    Director
    Wood Lane
    Gedling
    NG4 4AD Nottingham
    65
    England
    EnglandEnglish218640180001
    HOGARTH, Roger William
    Hitherbroom Road
    UB3 3AF Hayes
    94
    Middlesex
    England
    Director
    Hitherbroom Road
    UB3 3AF Hayes
    94
    Middlesex
    England
    United KingdomEnglish192541700001
    HOGARTH, Roger William
    Hitherbroom Road
    UB3 3AF Hayes
    94
    Middlesex
    England
    Director
    Hitherbroom Road
    UB3 3AF Hayes
    94
    Middlesex
    England
    United KingdomEnglish192541700001
    HORSLEY, Philip Robert
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish140028180001
    HUGHES, Joseph Michael
    Hollybush Cottage Gaunton Bank
    Norbury
    SY13 4PW Whitchurch
    Shropshire
    Director
    Hollybush Cottage Gaunton Bank
    Norbury
    SY13 4PW Whitchurch
    Shropshire
    United KingdomBritish18854400001
    HUNT, Richard Michael
    Boston House
    Firs Avenue
    HG4 1NJ Rippon
    Yorks
    Director
    Boston House
    Firs Avenue
    HG4 1NJ Rippon
    Yorks
    British18854420001
    HURFORD, Derek Jeffrey
    Mayfair Road
    Ipplepen
    TQ12 5RN Newton Abbot
    Burwood
    Devon
    England
    Director
    Mayfair Road
    Ipplepen
    TQ12 5RN Newton Abbot
    Burwood
    Devon
    England
    United KingdomBritish218640770001
    JORDAN, Nigel Mark
    Broomfield Drive
    Alderholt
    SP6 3HY Fordingbridge
    47
    Hampshire
    England
    Director
    Broomfield Drive
    Alderholt
    SP6 3HY Fordingbridge
    47
    Hampshire
    England
    EnglandBritish182191190001
    KNOWLES, Simon
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    Director
    The Old Coach House
    Coldharbour Wood, London Road, Rake
    GU33 7JJ Liss
    Hampshire
    British79660320001
    MCKINNON, Clifford Robert
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    ScotlandScottish125450001
    MOUNTFORD, Kimberley Jayne
    Cheadle Road
    Cheddleton
    ST13 7HW Leek
    Greenways
    Staffordshire
    England
    Director
    Cheadle Road
    Cheddleton
    ST13 7HW Leek
    Greenways
    Staffordshire
    England
    EnglandBritish254080490002
    PARCELL, Finlay
    9 Long Furlong
    Alrewas
    DE13 7EF Burton On Trent
    Staffordshire
    Director
    9 Long Furlong
    Alrewas
    DE13 7EF Burton On Trent
    Staffordshire
    British18854410001
    PARKER, Sarah Ann
    Ipacabang
    Blooden Hill
    BS21 9JU Weston Super Mare
    Avon
    Director
    Ipacabang
    Blooden Hill
    BS21 9JU Weston Super Mare
    Avon
    British28211230001
    PARKES, Mervyn Ronald
    Hillcrest Avenue
    B63 2PR Halesowen
    1
    West Midlands
    England
    Director
    Hillcrest Avenue
    B63 2PR Halesowen
    1
    West Midlands
    England
    EnglandBritish192080540001
    PETERSEN, Lorraine
    Holmlea
    Middle Road Wildmoor
    B61 0BS Bromsgrove
    Worcestershire
    Director
    Holmlea
    Middle Road Wildmoor
    B61 0BS Bromsgrove
    Worcestershire
    EnglandBritish37370270002
    PRINGLE, Diane Rebecca
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish252929920001
    PRYOR, Howard Bryan
    Park Road
    High Barnet
    EN5 5SQ Barnet
    12
    Hertfordshire
    England
    Director
    Park Road
    High Barnet
    EN5 5SQ Barnet
    12
    Hertfordshire
    England
    EnglandBritish96477440001
    REDWAY, Stephen
    The Brambles
    Synwell Lane
    GL12 7HQ Wotton Under Edge
    Gloucestershire
    Director
    The Brambles
    Synwell Lane
    GL12 7HQ Wotton Under Edge
    Gloucestershire
    United KingdomBritish86027120001
    ROBERTS, Jeffrey John
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandBritish107909100001
    ROBERTS, Jeffrey John
    26b Waverley Drive
    GU15 2DP Camberley
    Tall Pines
    Surrey
    England
    Director
    26b Waverley Drive
    GU15 2DP Camberley
    Tall Pines
    Surrey
    England
    EnglandBritish107909100001
    SHEACH, Anthony Duncan
    Whitmore Close
    Owlsmoor
    GU47 0SE Sandhurst
    22
    Berkshire
    England
    Director
    Whitmore Close
    Owlsmoor
    GU47 0SE Sandhurst
    22
    Berkshire
    England
    United KingdomBritish192540870001
    SMITH, Terence Norman Ashwood
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    Director
    1b Hawksworth
    Southmead Industrial Park
    OX11 7HR Didcot
    Oxfordshire
    EnglandEnglish236368890001

    Who are the persons with significant control of TR OWNERS CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Phiip Tucker
    Park Hill
    Ipplepen
    TQ12 5TU Newton Abbot
    Fernlea
    Devon
    England
    Nov 06, 2016
    Park Hill
    Ipplepen
    TQ12 5TU Newton Abbot
    Fernlea
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TR OWNERS CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2018The 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