Background WavePink WaveYellow Wave

THE TYRE GROUP HOLDINGS LIMITED (12952186)

THE TYRE GROUP HOLDINGS LIMITED (12952186) is an active UK company. incorporated on 14 October 2020. with registered office in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TYRE GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include ELLISTON, Thomas Edward Guy, FREEMAN, Christopher David, FREEMAN, Claire Marguerite and 4 others.

Company Number
12952186
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
Malvern House, Gloucester, GL1 2RQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLISTON, Thomas Edward Guy, FREEMAN, Christopher David, FREEMAN, Claire Marguerite, FREEMAN, Joseph Charles, JEPRAS, Laura Jane, LEWIS, Timothy James, STENNING, Alan Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TYRE GROUP HOLDINGS LIMITED

THE TYRE GROUP HOLDINGS LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TYRE GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12952186

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Malvern House Priory Road Gloucester, GL1 2RQ,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
May 25
Director Joined
Oct 25
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ELLISTON, Thomas Edward Guy

Active
Priory Road, GloucesterGL1 2RQ
Born February 1980
Director
Appointed 01 Oct 2025

FREEMAN, Christopher David

Active
GloucesterGL1 2RQ
Born February 1990
Director
Appointed 14 Oct 2020

FREEMAN, Claire Marguerite

Active
Priory Road, GloucesterGL1 2RQ
Born February 1970
Director
Appointed 01 Jul 2021

FREEMAN, Joseph Charles

Active
GloucesterGL1 2RQ
Born March 2000
Director
Appointed 14 Oct 2020

JEPRAS, Laura Jane

Active
Afon Ebbw Road, NewportNP10 9HZ
Born January 1984
Director
Appointed 11 Jan 2024

LEWIS, Timothy James

Active
GloucesterGL1 2RQ
Born November 1965
Director
Appointed 14 Oct 2020

STENNING, Alan Mark

Active
GloucesterGL1 2RQ
Born January 1962
Director
Appointed 14 Oct 2020

BROOKES, Andrew Warner

Resigned
GloucesterGL1 2RQ
Born May 1963
Director
Appointed 14 Oct 2020
Resigned 30 Mar 2026

CLARKE, Jason Lee

Resigned
GloucesterGL1 2RQ
Born June 1969
Director
Appointed 14 Oct 2020
Resigned 04 Nov 2021

CREASEY, Colin Bryan

Resigned
GloucesterGL1 2RQ
Born August 1960
Director
Appointed 14 Oct 2020
Resigned 27 Aug 2021

EVERSON, Michael Peter

Resigned
GloucesterGL1 2RQ
Born October 1989
Director
Appointed 14 Oct 2020
Resigned 20 Nov 2023

FREEMAN, Robert Malcolm

Resigned
GloucesterGL1 2RQ
Born July 1967
Director
Appointed 14 Oct 2020
Resigned 29 Apr 2021

MOWBRAY, Alan Paul

Resigned
GloucesterGL1 2RQ
Born August 1956
Director
Appointed 14 Oct 2020
Resigned 01 Aug 2022

SALE, Todd Derek

Resigned
GloucesterGL1 2RQ
Born March 1968
Director
Appointed 14 Oct 2020
Resigned 30 Mar 2023

WOOD, Paul Kenneth

Resigned
GloucesterGL1 2RQ
Born February 1971
Director
Appointed 14 Oct 2020
Resigned 20 Nov 2023

Persons with significant control

1

GloucesterGL1 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Resolution
31 January 2024
RESOLUTIONSResolutions
Memorandum Articles
31 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Incorporation Company
14 October 2020
NEWINCIncorporation