Background WavePink WaveYellow Wave

TVR CAR CLUB LIMITED (02426865)

TVR CAR CLUB LIMITED (02426865) is an active UK company. incorporated on 27 September 1989. with registered office in Shropshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TVR CAR CLUB LIMITED has been registered for 36 years. Current directors include BLACKWELL, Paul, LARNER, Mervyn Robert Rick, MITCHELL, Christopher David and 1 others.

Company Number
02426865
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1989
Age
36 years
Address
Nova House Audley Enterprise Park, Shropshire, TF10 7DW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLACKWELL, Paul, LARNER, Mervyn Robert Rick, MITCHELL, Christopher David, THOMSIT, Steve Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVR CAR CLUB LIMITED

TVR CAR CLUB LIMITED is an active company incorporated on 27 September 1989 with the registered office located in Shropshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TVR CAR CLUB LIMITED was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02426865

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 27 September 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Nova House Audley Enterprise Park Newport Shropshire, TF10 7DW,

Previous Addresses

Bramford House 23 Westfield Park Clifton Bristol BS6 6LT
From: 16 January 2014To: 29 May 2019
Avenue House Southgate Chichester West Sussex PO19 1ES
From: 27 September 1989To: 16 January 2014
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
May 23
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
May 24
Director Joined
Apr 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MITCHELL, Christopher David

Active
Audley Enterprise Park, ShropshireTF10 7DW
Secretary
Appointed 29 Mar 2025

BLACKWELL, Paul

Active
Audley Enterprise Park, ShropshireTF10 7DW
Born February 1952
Director
Appointed 01 Jun 2016

LARNER, Mervyn Robert Rick

Active
Longbridge Close, HookRG27 0DQ
Born May 1948
Director
Appointed 23 Mar 2013

MITCHELL, Christopher David

Active
Audley Enterprise Park, ShropshireTF10 7DW
Born July 1965
Director
Appointed 29 Mar 2025

THOMSIT, Steve Robert

Active
Audley Enterprise Park, ShropshireTF10 7DW
Born March 1973
Director
Appointed 27 Jun 2020

COOK, Roger James

Resigned
21 Hawkswood Road, CheltenhamGL51 5DT
Secretary
Appointed N/A
Resigned 30 Sept 1996

EVANS, Nichola

Resigned
Wyncrest, Haywards HeathRH17 7JH
Secretary
Appointed 30 Jan 2000
Resigned 30 Oct 2001

FOLKARD, Carol

Resigned
The Old Smithy, Market DraytonTF9 2DS
Secretary
Appointed 19 Jan 2008
Resigned 29 Mar 2008

FOLKARD, Carol

Resigned
The Old Smithy, Market DraytonTF9 2DS
Secretary
Appointed 19 Feb 2005
Resigned 13 Oct 2007

HADLEY, Laura

Resigned
Mill House Farm Cottage, UckfieldTN22 2ED
Secretary
Appointed 27 Sept 2003
Resigned 19 Feb 2005

HILTON, Claire Sandra

Resigned
Tyes Cross Cottage, East GrinsteadRH19 4HT
Secretary
Appointed 20 Oct 2001
Resigned 03 Jan 2003

LARNER, Mervyn Robert Rick

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Secretary
Appointed 25 Mar 2017
Resigned 29 Mar 2025

MANEELY, Matthew John

Resigned
97 Hampstead Road, BristolBS4 3HW
Secretary
Appointed 29 Mar 2008
Resigned 25 Mar 2017

MORRIS, Alan Stuart

Resigned
Field View The Green, Stratford Upon AvonCV37 0JF
Secretary
Appointed 02 Jan 2003
Resigned 27 Sept 2003

WOOD, Russell Michael

Resigned
6 Overlanders End, ReadingRG31 6PS
Secretary
Appointed 19 Jan 1997
Resigned 21 Nov 1999

ABATE, Pietro Vittorio Arturo

Resigned
39 Barn Drive, MaidenheadSL6 3PR
Born July 1949
Director
Appointed 29 Mar 2008
Resigned 23 Mar 2013

ADAMS, Richard Scott

Resigned
5 Ash Copse, St AlbansAL2 3YA
Born May 1962
Director
Appointed N/A
Resigned 16 Nov 1997

BALDERSON, David

Resigned
17 Glentrammon Close, OrpingtonBR6 6DL
Born August 1943
Director
Appointed 16 Nov 1997
Resigned 14 Oct 2000

BLANDFORD, Jeremy Stuart

Resigned
Broomwood, Market DraytonTF9 1DY
Born February 1967
Director
Appointed 11 Mar 2006
Resigned 21 Apr 2012

CONNOR, Tony Keith

Resigned
345 Sopwith Crescent, WimborneBH21 1XQ
Born November 1949
Director
Appointed 14 Oct 2000
Resigned 01 Dec 2002

COOK, Roger James

Resigned
21 Hawkswood Road, CheltenhamGL51 5DT
Born June 1936
Director
Appointed N/A
Resigned 30 Sept 1996

COTTRELL, Anthony James

Resigned
23 Westfield Park, BristolBS6 6LT
Born April 1961
Director
Appointed 21 Apr 2012
Resigned 25 Mar 2017

DODDS, Ralph Scott

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Born April 1962
Director
Appointed 25 Mar 2017
Resigned 27 Jun 2020

FOLKARD, Carol

Resigned
The Old Smithy, Market DraytonTF9 2DS
Born May 1947
Director
Appointed 19 Jan 2008
Resigned 29 Mar 2008

FOLKARD, Carol

Resigned
The Old Smithy, Market DraytonTF9 2DS
Born May 1947
Director
Appointed 19 Feb 2005
Resigned 13 Oct 2007

HADLEY, Laura

Resigned
Mill House Farm Cottage, UckfieldTN22 2ED
Born September 1957
Director
Appointed 27 Sept 2003
Resigned 19 Feb 2005

HARTNETT, William Bernard

Resigned
22 Frodsham Avenue, StockportSK4 2NH
Born April 1956
Director
Appointed 19 Feb 2005
Resigned 11 Mar 2006

HAYTER, John Edward

Resigned
5 Woodland Walk, BrightonBN2 7AR
Born May 1952
Director
Appointed 08 Nov 1998
Resigned 21 Oct 2001

LACEY, Simon Ashley

Resigned
Infield Cottage, Haywards HeathRH17 7JH
Born October 1960
Director
Appointed 27 Sept 2003
Resigned 24 Mar 2007

LARNER, Mervyn Robert Rick

Resigned
Longbridge Close, HookRG27 0DQ
Born May 1948
Director
Appointed 15 Aug 1991
Resigned 05 Jul 2003

MANEELY, Matthew John

Resigned
Audley Avenue Enterprise Park, NewportTF10 7DW
Born November 1970
Director
Appointed 17 Apr 2010
Resigned 25 Mar 2017

MORTIMER, Zoe Deborah

Resigned
Audley Enterprise Park, ShropshireTF10 7DW
Born March 1966
Director
Appointed 27 Jun 2020
Resigned 15 May 2022

PAYNE, Martin Douglas

Resigned
80 Croham Manor Road, South CroydonCR2 7BF
Born September 1945
Director
Appointed 30 Jan 2000
Resigned 27 Sept 2003

SAILS, Richard Harry

Resigned
56 Lansdown Hill, PrestonPR2 3UX
Born April 1965
Director
Appointed 24 Mar 2007
Resigned 23 Mar 2024

WRIGHT, Christopher John

Resigned
Wardens Flat, LondonWC1N 2AB
Born October 1957
Director
Appointed 20 Oct 2001
Resigned 27 Sept 2003

Persons with significant control

4

2 Active
2 Ceased

Mr Ralph Scott Dodds

Ceased
Audley Enterprise Park, ShropshireTF10 7DW
Born April 1962

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 30 Sept 2020

Mr Paul Blackwell

Active
Audley Enterprise Park, ShropshireTF10 7DW
Born February 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Richard Harry Sails

Ceased
Audley Enterprise Park, ShropshireTF10 7DW
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2024

Mr Mervyn Robert Rick Larner

Active
Audley Enterprise Park, ShropshireTF10 7DW
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 April 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2018
CC04CC04
Statement Of Companys Objects
18 May 2018
CC04CC04
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 April 2004
MEM/ARTSMEM/ARTS
Legacy
16 April 2004
287Change of Registered Office
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Resolution
9 March 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
10 September 1991
288288
Memorandum Articles
9 August 1991
MEM/ARTSMEM/ARTS
Legacy
12 June 1991
225(1)225(1)
Legacy
29 April 1991
363aAnnual Return
Legacy
26 April 1991
287Change of Registered Office
Incorporation Company
27 September 1989
NEWINCIncorporation