Company NameT.C. Components Limited
DirectorsChristopher Charles Royle and Julia Royle
Company StatusActive
Company Number01734800
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christopher Charles Royle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Chestnut Grove
Whitehall
Darwen
Lancashire
BB3 2NQ
Director NameJulia Royle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chestnut Grove
Darwen
Lancashire
BB3 2NQ
Secretary NameMr Christopher Charles Royle
NationalityBritish
StatusCurrent
Appointed01 August 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chestnut Grove
Whitehall
Darwen
Lancashire
BB3 2NQ
Director NameMr Trevor Cunliffe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 1996)
RoleCo Director
Correspondence Address279 Blackley New Road
Blackley
Manchester
Lancashire
M9 8FS
Director NameAndrew John Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCo Director
Correspondence Address22 The Market Place
Stockport
Gtr Manchester
Secretary NameMr Trevor Cunliffe
NationalityBritish
StatusResigned
Appointed13 September 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 1996)
RoleCompany Director
Correspondence Address279 Blackley New Road
Blackley
Manchester
Lancashire
M9 8FS
Director NameChristopher Paul Alderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 August 2002)
RoleSales Director
Correspondence AddressThe Old Library Market Street
Shawforth
Rochdale
Lancashire
OL12 8HA
Director NameKim Heyes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1998)
RoleCompany Director
Correspondence Address4 Alma Place
Baxenden
Accrington
Lancashire
BB5 2RR
Secretary NameChristopher Paul Alderson
NationalityBritish
StatusResigned
Appointed19 May 1996(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressThe Old Library Market Street
Shawforth
Rochdale
Lancashire
OL12 8HA

Location

Registered Address9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.6k at £1Mr Christopher Charles Royle
60.00%
Ordinary
3k at £1Mrs J. Royle
40.00%
Ordinary

Financials

Year2014
Net Worth£168,731
Cash£88,649
Current Liabilities£236,955

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

11 October 1999Delivered on: 14 October 1999
Persons entitled: Bibby Financial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any debt the ownership of which fail to vest absolutely with all related rights thereto and all amounts of indebtedness; floating charge over all monies received in respect of other debts. See the mortgage charge document for full details.
Outstanding
8 December 1999Delivered on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of peter's avenue haslingden lancashire LA642730.
Outstanding
8 December 1999Delivered on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of st.peters avenue haslingden lancashire t/no;-LA446297.
Outstanding
8 December 1999Delivered on: 17 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west of hall street haslingden lancashire LA538823.
Outstanding
7 October 1999Delivered on: 9 October 1999
Satisfied on: 13 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of st peter's avenue baslingden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 October 1999Delivered on: 9 October 1999
Satisfied on: 13 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of hall street baslingden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 1999Delivered on: 27 March 1999
Satisfied on: 13 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of st peters avenue haslingden-LA446297. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 October 1998Delivered on: 27 October 1998
Satisfied on: 13 September 2000
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future including things in action which may give rise to such book debts and other debts sold by the company and purchased by the factor in accordance with the factoring agreement and not repurcased by the company pursuant to the provisions thereof; a floating charge on all the book debts and other debts charged by way of fixed charge to the extent that such charge is as aforesaid shall fail as fixed charges but without prejudice to any such fixed charges as shall continue to be effective.
Fully Satisfied
4 November 1997Delivered on: 5 November 1997
Satisfied on: 13 September 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 1996Delivered on: 10 October 1996
Satisfied on: 30 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 March 1990Delivered on: 24 March 1990
Satisfied on: 13 September 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold & leasehold property situate on the south side of st. Peters avenue haslingden, roesendale in the county of lancs; as to part t/no: la 446297 and as to remaining part under t/no la 538823 together with the factory premises erected thereon.
Fully Satisfied
12 January 1990Delivered on: 25 January 1990
Satisfied on: 12 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west side of hall street, haslingden, rossendale, lancashire title no. La 538823.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
5 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,600
(5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,600
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 October 2014Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page)
20 October 2014Register(s) moved to registered office address 9 Riverside Waters Meeting Road Bolton BL1 8TU (1 page)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,600
(6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,600
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 December 2013Registered office address changed from 101 St George's Road Bolton BL1 2BY on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 101 St George's Road Bolton BL1 2BY on 20 December 2013 (1 page)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,600
(6 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,600
(6 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2009Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Julia Royle on 1 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Julia Royle on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Christopher Charles Royle on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Julia Royle on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2006Return made up to 15/10/06; full list of members (2 pages)
5 December 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 November 2004Return made up to 15/10/04; full list of members (7 pages)
18 November 2004Return made up to 15/10/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Return made up to 15/10/02; full list of members (7 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Return made up to 15/10/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 October 2001Return made up to 15/10/01; full list of members (7 pages)
30 October 2001Return made up to 15/10/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
15 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1997Return made up to 15/10/97; full list of members (8 pages)
3 December 1997Return made up to 15/10/97; full list of members (8 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Return made up to 15/10/96; change of members (8 pages)
23 December 1996Return made up to 15/10/96; change of members (8 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
15 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)