Background WavePink WaveYellow Wave

TPN CONTINGENCY FUND LIMITED (04771773)

TPN CONTINGENCY FUND LIMITED (04771773) is an active UK company. incorporated on 20 May 2003. with registered office in Swadlincote. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TPN CONTINGENCY FUND LIMITED has been registered for 22 years. Current directors include CONROY, Michael, DOWNIE, Charles James, EDDEN, Trevor Wayne and 2 others.

Company Number
04771773
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2003
Age
22 years
Address
Tpn House, Swadlincote, DE11 0BB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CONROY, Michael, DOWNIE, Charles James, EDDEN, Trevor Wayne, KOEHLER, Fabian, STARLING, Matthew Jon
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPN CONTINGENCY FUND LIMITED

TPN CONTINGENCY FUND LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Swadlincote. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TPN CONTINGENCY FUND LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

04771773

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Tpn House 19 William Nadin Way Swadlincote, DE11 0BB,

Previous Addresses

Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH
From: 6 January 2010To: 9 January 2024
Castle Mound Way Central Park Rugby Warwickshire CV23 0WB
From: 20 May 2003To: 6 January 2010
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CONROY, Michael

Active
19 William Nadin Way, SwadlincoteDE11 0BB
Born November 1968
Director
Appointed 05 Sept 2025

DOWNIE, Charles James

Active
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born August 1960
Director
Appointed 09 Nov 2021

EDDEN, Trevor Wayne

Active
19 William Nadin Way, SwadlincoteDE11 0BB
Born July 1963
Director
Appointed 16 Dec 2015

KOEHLER, Fabian

Active
19 William Nadin Way, SwadlincoteDE11 0BB
Born May 1988
Director
Appointed 05 Sept 2025

STARLING, Matthew Jon

Active
Cromer Road, North WalshamNR28 0NB
Born February 1968
Director
Appointed 03 Feb 2021

BOWERS, John Henry

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Secretary
Appointed 04 Jul 2007
Resigned 31 Aug 2013

DAVIS, Joanne

Resigned
19 William Nadin Way, SwadlincoteDE11 0BB
Secretary
Appointed 18 Mar 2021
Resigned 31 May 2024

ELDRED, Richard

Resigned
Field View, NewarkNG24 2SD
Secretary
Appointed 20 May 2003
Resigned 05 Jun 2007

ROBINSON, Paul

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Secretary
Appointed 31 Aug 2013
Resigned 18 Mar 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

BOWERS, John Henry

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born March 1947
Director
Appointed 20 May 2003
Resigned 31 Aug 2013

DAVIS, Joanne Lesley

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born January 1983
Director
Appointed 18 Mar 2021
Resigned 31 May 2024

DUGGAN, Mark Peter

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born May 1967
Director
Appointed 26 Jan 2016
Resigned 25 Jan 2021

ELDRED, Richard

Resigned
Field View, NewarkNG24 2SD
Born February 1964
Director
Appointed 20 May 2003
Resigned 05 Jun 2007

KENDALL, Mark Ivor

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born December 1961
Director
Appointed 25 Jan 2021
Resigned 29 May 2024

LEONARD, Adam

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born March 1960
Director
Appointed 04 Jul 2007
Resigned 26 Jan 2016

NICHOLSON, David Michael

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born June 1965
Director
Appointed 20 May 2003
Resigned 16 Dec 2015

PRICE, Christian Lee

Resigned
19 William Nadin Way, SwadlincoteDE11 0BB
Born January 1975
Director
Appointed 29 May 2024
Resigned 05 Sept 2025

PUGH, David Charles

Resigned
19 William Nadin Way, SwadlincoteDE11 0BB
Born September 1981
Director
Appointed 06 Dec 2024
Resigned 05 Sept 2025

ROBINSON, Paul

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born July 1971
Director
Appointed 31 Aug 2013
Resigned 18 Mar 2021

SMITH, Ian Stuart

Resigned
19 William Nadin Way, SwadlincoteDE11 0BB
Born December 1966
Director
Appointed 31 May 2024
Resigned 06 Dec 2024

STARLING, Matthew Jon

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born February 1968
Director
Appointed 20 May 2003
Resigned 20 Nov 2020

WILBY, Andrew

Resigned
Midpoint Way, Sutton ColdfieldB76 9EH
Born March 1962
Director
Appointed 20 May 2003
Resigned 01 Sept 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 May 2003
Resigned 20 May 2003

Persons with significant control

1

The Pallet Network Limited

Active
Midpoint Way, Sutton ColdfieldB76 9EH

Nature of Control

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

Filing History

105

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation