Triumph Sports Six Club Limited LUBENHAM


Triumph Sports Six Club started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01527651. The Triumph Sports Six Club company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Lubenham at Sunderland Court. Postal code: LE16 9TF.

At present there are 6 directors in the the company, namely Paul G., Tom H. and Nigel H. and others. In addition one secretary - Tracey H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Triumph Sports Six Club Limited Address / Contact

Office Address Sunderland Court
Office Address2 Main Street
Town Lubenham
Post code LE16 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527651
Date of Incorporation Tue, 11th Nov 1980
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 16 April 2023

Tom H.

Position: Director

Appointed: 17 May 2021

Nigel H.

Position: Director

Appointed: 10 April 2016

Tracey H.

Position: Secretary

Appointed: 10 April 2016

Tracey H.

Position: Director

Appointed: 21 September 2015

Christopher G.

Position: Director

Appointed: 13 April 2014

Jane R.

Position: Director

Appointed: 16 March 2008

Neville W.

Position: Director

Appointed: 09 April 2017

Resigned: 16 April 2023

Martin H.

Position: Director

Appointed: 10 April 2016

Resigned: 17 May 2021

Richard P.

Position: Director

Appointed: 21 September 2015

Resigned: 16 June 2016

George B.

Position: Secretary

Appointed: 05 June 2014

Resigned: 10 April 2016

Simon M.

Position: Director

Appointed: 01 June 2013

Resigned: 13 October 2016

George B.

Position: Director

Appointed: 01 June 2013

Resigned: 01 June 2016

William B.

Position: Director

Appointed: 28 April 2013

Resigned: 14 October 2016

David E.

Position: Director

Appointed: 09 September 2012

Resigned: 13 October 2016

Jonathan C.

Position: Director

Appointed: 29 April 2012

Resigned: 06 November 2012

Peter L.

Position: Director

Appointed: 29 April 2012

Resigned: 13 January 2014

Simon O.

Position: Director

Appointed: 10 April 2011

Resigned: 22 April 2012

Gary R.

Position: Director

Appointed: 11 April 2010

Resigned: 31 August 2011

Vivien T.

Position: Secretary

Appointed: 11 April 2010

Resigned: 04 June 2014

Nigel H.

Position: Director

Appointed: 11 April 2010

Resigned: 29 March 2013

Nigel C.

Position: Director

Appointed: 11 April 2010

Resigned: 18 May 2012

Adam E.

Position: Director

Appointed: 29 November 2009

Resigned: 17 October 2010

Christopher B.

Position: Director

Appointed: 01 March 2009

Resigned: 17 October 2010

Gary R.

Position: Director

Appointed: 16 March 2008

Resigned: 25 January 2010

Pip F.

Position: Director

Appointed: 16 March 2008

Resigned: 13 April 2015

David S.

Position: Director

Appointed: 16 March 2008

Resigned: 22 April 2012

Frank S.

Position: Director

Appointed: 16 March 2008

Resigned: 13 April 2015

Nigel C.

Position: Director

Appointed: 29 April 2007

Resigned: 31 October 2009

Claire H.

Position: Director

Appointed: 10 July 2006

Resigned: 29 March 2013

Vivien T.

Position: Director

Appointed: 18 June 2006

Resigned: 29 September 2015

Kenneth C.

Position: Director

Appointed: 18 June 2006

Resigned: 11 April 2010

Kenneth C.

Position: Secretary

Appointed: 18 June 2006

Resigned: 11 April 2010

Nigel G.

Position: Director

Appointed: 18 June 2006

Resigned: 08 December 2008

Garth J.

Position: Director

Appointed: 18 June 2006

Resigned: 23 December 2008

David A.

Position: Secretary

Appointed: 30 October 2005

Resigned: 11 June 2006

Craig G.

Position: Director

Appointed: 13 March 2005

Resigned: 15 June 2007

Carl S.

Position: Director

Appointed: 13 March 2005

Resigned: 11 March 2007

Victor T.

Position: Director

Appointed: 07 March 2004

Resigned: 29 September 2015

Derek W.

Position: Director

Appointed: 09 March 2003

Resigned: 09 April 2017

Timothy S.

Position: Director

Appointed: 10 March 2002

Resigned: 28 February 2006

Barry M.

Position: Director

Appointed: 10 March 2002

Resigned: 13 March 2005

John M.

Position: Director

Appointed: 04 March 2001

Resigned: 31 January 2005

Christopher G.

Position: Director

Appointed: 05 March 2000

Resigned: 14 October 2011

Vivien T.

Position: Director

Appointed: 07 March 1999

Resigned: 07 March 2004

Christopher M.

Position: Director

Appointed: 12 March 1995

Resigned: 11 March 2007

Thomas L.

Position: Director

Appointed: 20 March 1993

Resigned: 09 March 2003

Simon R.

Position: Director

Appointed: 20 March 1993

Resigned: 16 March 2008

Annis G.

Position: Director

Appointed: 20 March 1993

Resigned: 04 March 2001

David A.

Position: Director

Appointed: 20 March 1993

Resigned: 11 June 2006

Stuart N.

Position: Director

Appointed: 14 March 1993

Resigned: 07 March 2004

William S.

Position: Director

Appointed: 20 March 1992

Resigned: 31 May 2003

John T.

Position: Director

Appointed: 20 March 1992

Resigned: 10 March 1996

Brian W.

Position: Director

Appointed: 20 March 1992

Resigned: 31 January 2003

Peter W.

Position: Director

Appointed: 20 March 1992

Resigned: 30 October 2005

Mark H.

Position: Director

Appointed: 20 March 1992

Resigned: 16 May 1996

Leon G.

Position: Director

Appointed: 20 March 1992

Resigned: 10 March 2002

Mike C.

Position: Director

Appointed: 20 March 1992

Resigned: 09 March 1997

Andrew H.

Position: Director

Appointed: 20 March 1992

Resigned: 14 March 1993

Trudi P.

Position: Director

Appointed: 20 March 1992

Resigned: 31 October 2009

Mike C.

Position: Director

Appointed: 20 March 1992

Resigned: 07 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand130 508125 845266 557254 949156 438
Current Assets169 098172 116316 534302 970216 244
Debtors11 44014 51521 42417 65722 086
Property Plant Equipment477 402476 393473 965471 885479 457
Total Inventories27 15031 75628 55330 36437 720
Other
Accrued Liabilities Deferred Income14 14214 96182 31272 70521 946
Accumulated Amortisation Impairment Intangible Assets2 1352 1352 1352 135 
Accumulated Depreciation Impairment Property Plant Equipment291 661174 626177 054179 134181 386
Amounts Owed By Directors800    
Average Number Employees During Period44434
Creditors38 68544 579117 070103 22957 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment 119 867   
Disposals Property Plant Equipment 120 654   
Fixed Assets540 063539 054536 626557 715565 287
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 3867 8737 5047 5043 624
Increase From Depreciation Charge For Year Property Plant Equipment 2 8322 4282 0802 252
Intangible Assets Gross Cost2 1352 1352 1352 135 
Investments Fixed Assets62 66162 66162 66185 83085 830
Net Current Assets Liabilities130 413127 537199 464199 741158 375
Other Taxation Social Security Payable1 7121 6351 2181 3102 027
Prepayments Accrued Income8 70211 24011 77011 04514 429
Property Plant Equipment Gross Cost769 063651 019651 019651 019660 843
Recoverable Value-added Tax 1 5813 7814022 421
Total Additions Including From Business Combinations Property Plant Equipment 2 610  9 824
Total Assets Less Current Liabilities670 476666 591736 090757 456723 662
Trade Creditors Trade Payables22 40627 98333 54029 21433 896
Trade Debtors Trade Receivables1 9381 6945 8736 2105 236
Value-added Tax Payable425    
Finished Goods  28 55330 36437 720

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to November 30, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements