Company NameTCB Realisations Limited
DirectorsMichael Paul Childs and Christopher John Middleton
Company StatusActive
Company Number00305860
CategoryPrivate Limited Company
Incorporation Date10 October 1935(88 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameChristopher John Middleton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(63 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Correspondence Address27 Rectory Lane
Thurcaston
Leicester
LE7 7JR
Director NameJohn Alexander Dormer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressOrchard House
Firbeck
Worksop
Notts
S81 0JR
Director NameMr David Glyn Firth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Near Bank
Shelley
Huddersfield
West Yorkshire
HD8 8LT
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameDerek Mortimer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Oakwood Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2EH
Secretary NameDerek Mortimer
NationalityBritish
StatusResigned
Appointed05 April 1991(55 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Oakwood Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2EH
Director NameJohn Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(56 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address105 The Meadows
Todwick
Sheffield
South Yorkshire
S31 0JG
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed21 February 1992(56 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameStephen John Needham
NationalityBritish
StatusResigned
Appointed30 September 1994(59 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,194,284
Gross Profit£1,716,846
Net Worth£360,679
Cash£1,038
Current Liabilities£7,803,129

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 April 2019Restoration by order of the court (2 pages)
5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005Strike-off action suspended (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2005Receiver ceasing to act (1 page)
17 February 2005Receiver's abstract of receipts and payments (2 pages)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
1 December 2003Secretary resigned (1 page)
31 March 2003Receiver's abstract of receipts and payments (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Company name changed brooke cutting tools LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Form 3.2 attached to 3.10 (38 pages)
2 May 2002Administrative Receiver's report (33 pages)
4 February 2002Appointment of receiver/manager (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
30 December 2000Particulars of mortgage/charge (4 pages)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (17 pages)
9 May 2000Return made up to 12/04/00; full list of members (7 pages)
4 August 1999New director appointed (2 pages)
4 July 1999Full accounts made up to 30 September 1998 (18 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Full accounts made up to 30 September 1996 (19 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
7 June 1996Return made up to 12/05/96; full list of members (7 pages)
14 April 1996Full accounts made up to 30 September 1995 (19 pages)
12 May 1995Return made up to 12/05/95; no change of members (6 pages)
28 April 1995Full accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
8 April 1938Particulars of mortgage/charge (3 pages)
16 July 1937Particulars of mortgage/charge (4 pages)