Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIUMPH SPORTS SIX CLUB LIMITED
Company Information for

TRIUMPH SPORTS SIX CLUB LIMITED

SUNDERLAND COURT, MAIN STREET, LUBENHAM, LEICESTERSHIRE, LE16 9TF,
Company Registration Number
01527651
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Triumph Sports Six Club Ltd
TRIUMPH SPORTS SIX CLUB LIMITED was founded on 1980-11-11 and has its registered office in Lubenham. The organisation's status is listed as "Active". Triumph Sports Six Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIUMPH SPORTS SIX CLUB LIMITED
 
Legal Registered Office
SUNDERLAND COURT
MAIN STREET
LUBENHAM
LEICESTERSHIRE
LE16 9TF
Other companies in LE16
 
Telephone01858434424
 
Filing Information
Company Number 01527651
Company ID Number 01527651
Date formed 1980-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB368748103  
Last Datalog update: 2024-09-05 23:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIUMPH SPORTS SIX CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIUMPH SPORTS SIX CLUB LIMITED

Current Directors
Officer Role Date Appointed
TRACEY HAWES
Company Secretary 2016-04-10
CHRISTOPHER PAUL GUNBY
Director 2014-04-13
TRACEY HAWES
Director 2015-09-21
NIGEL JOHN HILL
Director 2016-04-10
MARTIN HUGHES
Director 2016-04-10
JANE ROWLEY
Director 2008-03-16
NEVILLE ERIC WRIGHT
Director 2017-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT BATE
Director 2013-04-28 2016-10-14
DAVID EMBERY
Director 2012-09-09 2016-10-13
GEORGE ERNEST BROADBENT
Director 2013-06-01 2016-06-01
GEORGE ERNEST BROADBENT
Company Secretary 2014-06-05 2016-04-10
PIP FLEGEL
Director 2008-03-16 2015-04-13
VIVIEN CATHERINE THOMPSON
Company Secretary 2010-04-11 2014-06-04
CLAIRE LOUISE HILL
Director 2006-07-10 2013-03-29
NIGEL JOHN HILL
Director 2010-04-11 2013-03-29
JONATHAN CRONIN
Director 2012-04-29 2012-11-06
NIGEL LESLIE CLARK
Director 2010-04-11 2012-05-18
CHRISTOPHER PAUL GUNBY
Director 2000-03-05 2011-10-14
CHRISTOPHER MICHAEL BAKER
Director 2009-03-01 2010-10-17
ADAM JOHN EASTON
Director 2009-11-29 2010-10-17
KENNETH MICHAEL CREWES
Company Secretary 2006-06-18 2010-04-11
KENNETH MICHAEL CREWES
Director 2006-06-18 2010-04-11
NIGEL LESLIE CLARK
Director 2007-04-29 2009-10-31
GARTH NIGEL JUPP
Director 2006-06-18 2008-12-23
NIGEL GIBBINS
Director 2006-06-18 2008-12-08
CRAIG MARK PETER GINGELL
Director 2005-03-13 2007-06-15
DAVID BRUCE ASPINALL
Company Secretary 2005-10-30 2006-06-11
DAVID BRUCE ASPINALL
Director 1993-03-20 2006-06-11
PETER JOHN WILLIAMS
Company Secretary 1992-03-20 2005-10-30
LEON GUYOT
Director 1992-03-20 2002-03-10
ANNIS GREEN
Director 1993-03-20 2001-03-04
MIKE COSTIGAN
Director 1992-03-20 1999-03-07
MIKE CREWES
Director 1992-03-20 1997-03-09
MARK JAMES HUGALL
Director 1992-03-20 1996-05-16
ANDREW KEITH HIGGINS
Director 1992-03-20 1993-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL GUNBY CREME HAIR AND BEAUTY LIMITED Director 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-2930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-23CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR NEVILLE ERIC WRIGHT
2023-04-24DIRECTOR APPOINTED MR PAUL CHRISTOPHER GIRLING
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-23CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-27AP01DIRECTOR APPOINTED MR TOM HARTLEY
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN WALLACE HOLMAN
2018-04-03AP01DIRECTOR APPOINTED MR NEVILLE ERIC WRIGHT
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMBERY
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATE
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILPOT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ERNEST BROADBENT
2016-05-31AA01Current accounting period shortened from 31/12/16 TO 30/11/16
2016-04-11AP01DIRECTOR APPOINTED MR MARTIN HUGHES
2016-04-11AP01DIRECTOR APPOINTED MR NIGEL JOHN HILL
2016-04-10AP03Appointment of Ms Tracey Hawes as company secretary on 2016-04-10
2016-04-10TM02Termination of appointment of George Ernest Broadbent on 2016-04-10
2016-04-06AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr William Robert Bate on 2016-03-09
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN THOMPSON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR THOMPSON
2015-09-23CH01Director's details changed for Richard Philpott on 2015-09-21
2015-09-23AP01DIRECTOR APPOINTED RICHARD PHILPOTT
2015-09-23AP01DIRECTOR APPOINTED MS TRACEY HAWES
2015-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WALLACE HOLMAN / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ROWLEY / 13/04/2015
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SPENCER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PIP FLEGEL
2015-03-23AR0120/03/15 NO MEMBER LIST
2014-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GUNBY
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-06AR0120/03/14 NO MEMBER LIST
2014-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GUNBY
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HENRY THOMPSON / 05/06/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CATHERINE THOMPSON / 05/06/2014
2014-06-05AP03SECRETARY APPOINTED MR GEORGE ERNEST BROADBENT
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY VIVIEN THOMPSON
2014-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN CATHRINE THOMPSON / 17/04/2014
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2014-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-10RES01ALTER ARTICLES 17/08/2013
2013-10-11AP01DIRECTOR APPOINTED MR SIMON JOHN MORGAN
2013-10-11AP01DIRECTOR APPOINTED MR GEORGE ERNEST BROADBENT
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-21AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BATE
2013-04-11AR0120/03/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HILL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HILL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HILL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HILL
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRONIN
2013-02-25MISCSECTION 519
2012-10-05AP01DIRECTOR APPOINTED MR DAVID EMBERY
2012-10-05AP01DIRECTOR APPOINTED MR PETER LEWIS
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARK
2012-05-18AP01DIRECTOR APPOINTED MR JONATHAN CRONIN
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AR0120/03/12 NO MEMBER LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM SUNDERLAND COURT MAIN STREET LUBENHAM LEICESTERSHIRE LE16 9TE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUSSELL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUNBY
2011-06-30AP01DIRECTOR APPOINTED MR SIMON JAMES OLIVER
2011-04-21AR0120/03/11 NO MEMBER LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EASTON
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CREWES
2010-08-06AP01DIRECTOR APPOINTED MR NIGEL JOHN HILL
2010-08-06AP01DIRECTOR APPOINTED MR GARY JOHN RUSSELL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CREWES
2010-08-06AP03SECRETARY APPOINTED MRS VIVIEN CATHRINE THOMPSON
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CREWES
2010-08-06AP01DIRECTOR APPOINTED MR NIGEL LESLIE CLARK
2010-06-07AR0120/03/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HENRY THOMPSON / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL CREWES / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN WALLACE HOLMAN / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN CATHERINE THOMPSON / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ELLIS SPENCER / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD SMITH / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ROWLEY / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HILL / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PIP FLEGEL / 20/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BAKER / 20/03/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED MR ADAM JOHN EASTON
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUSSELL
1980-11-11New incorporation
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIUMPH SPORTS SIX CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIUMPH SPORTS SIX CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIUMPH SPORTS SIX CLUB LIMITED

Intangible Assets
Patents
We have not found any records of TRIUMPH SPORTS SIX CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRIUMPH SPORTS SIX CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIUMPH SPORTS SIX CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as TRIUMPH SPORTS SIX CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TRIUMPH SPORTS SIX CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIUMPH SPORTS SIX CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIUMPH SPORTS SIX CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.