About

Registered Number: 01735844
Date of Incorporation: 30/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Ashby Road, Measham, Swadlincote, Derbyshire, DE12 7JP

 

Triumph Motorcycles Ltd was registered on 30 June 1983 and has its registered office in Swadlincote, Derbyshire, it's status is listed as "Active". There are 7 directors listed as Bloor, Nicholas Simon, Hurst, Geoffrey Charles, Looker, Jamie, Samples, Adam Jody, Sargent, Stephen John, Burton, John, Graves, Paul John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Nicholas Simon 31 March 2011 - 1
HURST, Geoffrey Charles 01 February 2016 - 1
LOOKER, Jamie 29 August 2016 - 1
SAMPLES, Adam Jody 04 July 2016 - 1
SARGENT, Stephen John 31 March 2011 - 1
BURTON, John N/A 11 April 1994 1
GRAVES, Paul John 31 March 2011 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 26 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 29 January 2018
PSC02 - N/A 29 January 2018
AA - Annual Accounts 05 January 2018
MR01 - N/A 17 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
RESOLUTIONS - N/A 01 June 2016
AUD - Auditor's letter of resignation 05 April 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 November 2010
AUD - Auditor's letter of resignation 21 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 12 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
395 - Particulars of a mortgage or charge 16 June 2009
RESOLUTIONS - N/A 29 May 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 13 February 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 22 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 24 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
AUD - Auditor's letter of resignation 13 June 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 December 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
123 - Notice of increase in nominal capital 29 May 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 18 February 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 09 December 1997
RESOLUTIONS - N/A 07 November 1997
RESOLUTIONS - N/A 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1997
123 - Notice of increase in nominal capital 07 November 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 24 February 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 17 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 24 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 17 August 1994
288 - N/A 23 May 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 February 1994
RESOLUTIONS - N/A 25 July 1993
RESOLUTIONS - N/A 25 July 1993
RESOLUTIONS - N/A 25 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1993
123 - Notice of increase in nominal capital 25 July 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 January 1993
288 - N/A 11 March 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 05 February 1992
288 - N/A 31 January 1992
288 - N/A 16 October 1991
287 - Change in situation or address of Registered Office 18 June 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
123 - Notice of increase in nominal capital 14 May 1991
123 - Notice of increase in nominal capital 14 May 1991
288 - N/A 03 April 1991
288 - N/A 18 March 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 17 May 1990
288 - N/A 19 March 1990
363 - Annual Return 13 February 1990
287 - Change in situation or address of Registered Office 09 November 1989
288 - N/A 07 April 1989
MEM/ARTS - N/A 08 March 1989
CERTNM - Change of name certificate 06 March 1989
CERTNM - Change of name certificate 27 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
287 - Change in situation or address of Registered Office 19 June 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
MEM/ARTS - N/A 11 November 1983
CERTNM - Change of name certificate 28 October 1983
NEWINC - New incorporation documents 30 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

Supplemental debenture 28 October 2011 Outstanding

N/A

Debenture 28 May 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 December 2006 Fully Satisfied

N/A

Security agreement 10 October 2005 Outstanding

N/A

A security agreement 02 February 2001 Outstanding

N/A

Security agreement 09 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.