Background WavePink WaveYellow Wave

REG VARDY (TMH) LIMITED (02825899)

REG VARDY (TMH) LIMITED (02825899) is an active UK company. incorporated on 10 June 1993. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REG VARDY (TMH) LIMITED has been registered for 32 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
02825899
Status
active
Type
ltd
Incorporated
10 June 1993
Age
32 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG VARDY (TMH) LIMITED

REG VARDY (TMH) LIMITED is an active company incorporated on 10 June 1993 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REG VARDY (TMH) LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02825899

LTD Company

Age

32 Years

Incorporated 10 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

TRUST MOTORS HOLDINGS LIMITED
From: 16 August 1993To: 21 September 1998
CHINGWALL LIMITED
From: 10 June 1993To: 16 August 1993
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 10 June 1993To: 17 March 2026
Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Cleared
Mar 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 27 Oct 2006

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 05 Jul 1993
Resigned 06 Aug 1993

BELL, Richard William

Resigned
Hadleigh House, IlkleyLS29 9BQ
Secretary
Appointed 06 Aug 1993
Resigned 01 Jul 1998

BRINE, Jason Andrew

Resigned
The Old Granary South Farm Court, ThirskYO7 4RY
Secretary
Appointed 04 Jan 2000
Resigned 03 May 2005

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 10 Jun 1993
Resigned 05 Jul 1993

LAUGHLIN, Fiona Elizabeth

Resigned
23 The Crescent, Whitley BayNE26 2JG
Secretary
Appointed 01 Jul 1998
Resigned 04 Jan 2000

RAWNSLEY, Patrick James

Resigned
Stonecroft, 2 Lakeside Close, LeedsLS29 0AG
Secretary
Appointed 19 Aug 2005
Resigned 27 Oct 2006

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 14 Feb 2006
Resigned 01 Jan 2017

WILLIAMS, Julie Suzanne

Resigned
14 Nightingale Close, HartlepoolTS26 0HL
Secretary
Appointed 03 May 2005
Resigned 19 Aug 2005

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 05 Jul 1993
Resigned 06 Aug 1993

BARR, John Malcolm

Resigned
Kirkby House, HarrogateHG3 1HJ
Born December 1926
Director
Appointed 06 Aug 1993
Resigned 17 Aug 1995

BARR, Nicholas Stuart

Resigned
Mouse Hall, RiponHG4 3NT
Born June 1956
Director
Appointed 01 Dec 1994
Resigned 28 May 1998

BARR, Nicholas Stuart

Resigned
The White Cottage, YorkYO5 8DY
Born June 1956
Director
Appointed 06 Aug 1993
Resigned 17 Jan 1994

BARR, Robert Adam

Resigned
Crow House Farm, HarrogateHG3 3SX
Born March 1959
Director
Appointed 06 Aug 1993
Resigned 01 Aug 1994

BELL, Richard William

Resigned
Hadleigh House, IlkleyLS29 9BQ
Born February 1951
Director
Appointed 09 Jan 1996
Resigned 01 Jul 1998

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 14 Feb 2006
Resigned 07 Oct 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 10 Jun 1993
Resigned 05 Jul 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 10 Jun 1993
Resigned 05 Jul 1993

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 14 Feb 2006
Resigned 31 Mar 2019

FORRESTER, Robert Thomas

Resigned
38 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born September 1969
Director
Appointed 29 Jun 2001
Resigned 14 Feb 2006

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 14 Feb 2006
Resigned 10 Dec 2009

GRIMES, Michael Leonard Julian

Resigned
27 Mountfields, LeedsLS2 9PQ
Born April 1965
Director
Appointed 05 Jul 1993
Resigned 06 Aug 1993

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

JOHNSON, Robin Stuart Craig

Resigned
Paylors Cottage, HunsingoreLS22 5JD
Born February 1963
Director
Appointed 05 Jul 1993
Resigned 06 Aug 1993

MCALOON, William Gerard

Resigned
10 Jacks View, AyshireKA23 9HX
Born November 1959
Director
Appointed 19 Aug 2005
Resigned 05 Dec 2005

MURRAY, Gerard Thomas

Resigned
9 Southlands, TynemouthNE30 2QS
Born May 1963
Director
Appointed 01 Jul 1998
Resigned 25 Oct 2002

O'LEARY, James Fintan

Resigned
13 Park Hill, HuddersfieldHD2 1QG
Born November 1944
Director
Appointed 06 Aug 1993
Resigned 09 Jan 1996

PARKER, John Francis

Resigned
Beck House 10 Fulwith Mill Lane, HarrogateHG2 8HJ
Born January 1948
Director
Appointed 12 May 1994
Resigned 02 Dec 1994

POTTS, Graeme John

Resigned
Ashleigh Ashbrooke Range, SunderlandSR2 7TP
Born October 1957
Director
Appointed 01 Jul 1998
Resigned 09 Apr 1999

SMALL, Brian Michael

Resigned
Laithe Croft, HolmfirthHD1 1UL
Born October 1956
Director
Appointed 19 Jul 1994
Resigned 01 Dec 1994

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
10 June 2009
363aAnnual Return
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288cChange of Particulars
Legacy
10 July 2006
363aAnnual Return
Legacy
8 June 2006
155(6)b155(6)b
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
155(6)a155(6)a
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
155(6)b155(6)b
Legacy
28 April 2000
155(6)b155(6)b
Legacy
28 April 2000
155(6)a155(6)a
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
15 July 1999
363aAnnual Return
Miscellaneous
28 April 1999
MISCMISC
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363aAnnual Return
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
30 June 1997
363aAnnual Return
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
4 July 1996
363aAnnual Return
Legacy
16 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
12 September 1995
288288
Legacy
13 July 1995
363x363x
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
12 August 1994
288288
Legacy
29 July 1994
288288
Legacy
29 June 1994
363x363x
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Statement Of Affairs
11 February 1994
SASA
Legacy
11 February 1994
88(2)O88(2)O
Legacy
9 February 1994
288288
Legacy
7 January 1994
88(2)P88(2)P
Memorandum Articles
19 December 1993
MEM/ARTSMEM/ARTS
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Legacy
13 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Memorandum Articles
16 August 1993
MEM/ARTSMEM/ARTS
Resolution
16 August 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 August 1993
224224
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
287Change of Registered Office
Legacy
14 July 1993
288288
Incorporation Company
10 June 1993
NEWINCIncorporation