Background WavePink WaveYellow Wave

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED (11056997)

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED (11056997) is an active UK company. incorporated on 9 November 2017. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include HENNESSY, Patrick Ian, PRITCHARD, Andrew Simon, WHITEHEAD, Anwyl Richard.

Company Number
11056997
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
1a The Moorings C/O Twj Partnership Llp, Sale, M33 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENNESSY, Patrick Ian, PRITCHARD, Andrew Simon, WHITEHEAD, Anwyl Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED

TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11056997

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

1a The Moorings C/O Twj Partnership Llp Dane Road Industrial Estate Sale, M33 7BH,

Previous Addresses

75 North Road Kirkburton Huddersfield HD8 0QE England
From: 28 March 2023To: 25 March 2025
Ash House Ash Lane Ollerton Knutsford WA16 8RQ England
From: 3 June 2021To: 28 March 2023
21 Watling Street Two Gates Tamworth B77 5AE England
From: 13 April 2021To: 3 June 2021
27 Wilshaw Road Meltham Holmfirth HD9 4DZ England
From: 19 March 2020To: 13 April 2021
27 Wilshaw Road Meltham Holmfirth HD9 4DZ England
From: 19 March 2020To: 19 March 2020
1a Milley Lane Hare Hatch Reading RG10 9AA United Kingdom
From: 9 November 2017To: 19 March 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 18
Director Left
Dec 19
New Owner
Jan 21
Director Joined
Oct 24
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Nov 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITEHEAD, Anwyl Richard

Active
C/O Twj Partnership Llp, SaleM33 7BH
Secretary
Appointed 14 Mar 2025

HENNESSY, Patrick Ian

Active
C/O Twj Partnership Llp, SaleM33 7BH
Born July 1964
Director
Appointed 14 Mar 2025

PRITCHARD, Andrew Simon

Active
C/O Twj Partnership Llp, SaleM33 7BH
Born August 1958
Director
Appointed 26 Sept 2024

WHITEHEAD, Anwyl Richard

Active
C/O Twj Partnership Llp, SaleM33 7BH
Born June 1962
Director
Appointed 14 Mar 2025

BYFIELD, John Thomas

Resigned
La Rue Du Pont, TrinityJE3 5DZ
Born November 1951
Director
Appointed 09 Nov 2017
Resigned 10 Apr 2018

GLEW, Graeme John

Resigned
C/O Twj Partnership Llp, SaleM33 7BH
Born March 1955
Director
Appointed 09 Nov 2017
Resigned 04 Apr 2025

OPPENHEIM, Nicholas Stephen

Resigned
Milley Lane, ReadingRG10 9AA
Born September 1956
Director
Appointed 09 Nov 2017
Resigned 08 Nov 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Patrick Ian Hennessy

Active
C/O Twj Partnership Llp, SaleM33 7BH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2025

Mr Andrew Simon Pritchard

Active
Ash Lane, KnutsfordWA16 8RQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2021

Graeme John Glew

Ceased
C/O Twj Partnership Llp, SaleM33 7BH
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 04 Apr 2025

Mr Graeme John Glew

Active
C/O Twj Partnership Llp, SaleM33 7BH
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Incorporation Company
9 November 2017
NEWINCIncorporation