Company NameT C D Investments Limited
Company StatusActive
Company Number01801281
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Andrew Michael Barraclough-Nothers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleTyre Fitter
Country of ResidenceEngland
Correspondence AddressGreta House
Hind Street Wyke
Bradford
West Yorkshire
BD12 8JT
Director NameMrs Brenda Christine Nothers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(26 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
N Yorks
HG1 1BX
Director NameMrs Joanne Emma Barraclough-Nothers
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleDog Groomer
Country of ResidenceEngland
Correspondence AddressGreta Hiuse Hind Street
Wyke
Bradford
BD12 8JT
Secretary NameMrs Joanne Barraclough-Nothers
StatusCurrent
Appointed07 February 2017(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressGreta Housre Hind Street
Wyke
Bradford
BD12 8JT
Director NameMrs Brenda Christine Nothers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Director NameMr Frederick Nothers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Secretary NameMrs Brenda Christine Nothers
NationalityBritish
StatusResigned
Appointed05 August 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Storr Hill
Wyke
Bradford
West Yorkshire
BD12 8PQ
Director NameMiss Joanne Emma Nothers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(26 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreta House Hind Street
Wyke
Bradford
West Yorkshire
BD12 8JT
Secretary NameJoanne Nothers
StatusResigned
Appointed22 April 2010(26 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressGreta House Hind Street
Wyke
Bradford
West Yorkshire
BD12 8JT
Secretary NameMr Frederick Nothers
StatusResigned
Appointed02 September 2010(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 February 2017)
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
N Yorks
HG1 1BX

Location

Registered Address2 Mount Parade
Harrogate
N Yorks
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

91 at £1Joanne Nothers
9.12%
Ordinary
90 at £1Andrew Barraclough
9.02%
Ordinary
454 at £1Mr Frederick Nothers
45.49%
Ordinary
363 at £1Mrs B.c. Nothers
36.37%
Ordinary

Financials

Year2014
Net Worth-£42,345
Current Liabilities£102,059

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Next Accounts Due26 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

12 October 2001Delivered on: 18 October 2001
Persons entitled: National Westminster 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.
Outstanding
2 December 1987Delivered on: 7 December 1987
Persons entitled: National Westminster 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: 438 huddersfield road wyke, bradford, yorkshire T.N. wyk 21211. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1986Delivered on: 30 June 1986
Persons entitled: National Westminster 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: 22, high street idle broadford west yorkshire t/no - wyk 360629 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2023Micro company accounts made up to 28 July 2022 (3 pages)
7 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
4 July 2023Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page)
13 April 2023Previous accounting period shortened from 28 July 2022 to 27 July 2022 (1 page)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 28 July 2021 (3 pages)
26 April 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 29 July 2020 (3 pages)
21 July 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
21 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
13 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Director's details changed for Mr Andrew Michael Barraclough on 26 September 2018 (2 pages)
26 September 2018Secretary's details changed for Miss Joanne Nothers on 26 September 2018 (1 page)
26 September 2018Director's details changed for Miss Joanne Emma Nothers on 26 September 2018 (2 pages)
17 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
17 April 2018Change of details for Mr Andrew Michael Barraclough as a person with significant control on 11 October 2017 (2 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 February 2017Termination of appointment of Frederick Nothers as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Miss Joanne Emma Nothers as a director on 28 November 2016 (2 pages)
7 February 2017Termination of appointment of Frederick Nothers as a secretary on 7 February 2017 (1 page)
7 February 2017Appointment of Miss Joanne Nothers as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Miss Joanne Nothers as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Miss Joanne Emma Nothers as a director on 28 November 2016 (2 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 998
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 998
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 998
(4 pages)
21 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
21 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 998
(4 pages)
16 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 998
(4 pages)
16 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 998
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 998
(4 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 998
(4 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 998
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 October 2010Appointment of Mrs Brenda Christine Nothers as a director (2 pages)
22 October 2010Termination of appointment of Joanne Nothers as a director (1 page)
22 October 2010Appointment of Mrs Brenda Christine Nothers as a director (2 pages)
22 October 2010Appointment of Mr Frederick Nothers as a secretary (1 page)
22 October 2010Termination of appointment of Joanne Nothers as a secretary (1 page)
22 October 2010Appointment of Mr Frederick Nothers as a secretary (1 page)
22 October 2010Termination of appointment of Joanne Nothers as a secretary (1 page)
22 October 2010Termination of appointment of Joanne Nothers as a director (1 page)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Brenda Nothers as a secretary (1 page)
19 May 2010Appointment of Joanne Emma Nothers as a director (2 pages)
19 May 2010Appointment of Joanne Emma Nothers as a director (2 pages)
19 May 2010Appointment of Joanne Nothers as a secretary (1 page)
19 May 2010Termination of appointment of Brenda Nothers as a director (1 page)
19 May 2010Appointment of Joanne Nothers as a secretary (1 page)
19 May 2010Termination of appointment of Brenda Nothers as a director (1 page)
19 May 2010Termination of appointment of Brenda Nothers as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 05/08/09; full list of members (4 pages)
8 September 2009Return made up to 05/08/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Return made up to 05/08/08; full list of members (4 pages)
29 August 2008Return made up to 05/08/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Return made up to 05/08/07; no change of members (7 pages)
3 September 2007Return made up to 05/08/07; no change of members (7 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2006Return made up to 05/08/06; full list of members (8 pages)
23 August 2006Return made up to 05/08/06; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 September 2005Return made up to 05/08/05; full list of members (8 pages)
13 September 2005Return made up to 05/08/05; full list of members (8 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 September 2004Return made up to 05/08/04; full list of members (8 pages)
16 September 2004Return made up to 05/08/04; full list of members (8 pages)
21 July 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
21 July 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
26 January 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 997/998 (2 pages)
26 January 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 997/998 (2 pages)
11 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
11 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
1 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(8 pages)
1 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
8 August 2001Return made up to 05/08/01; full list of members (7 pages)
8 August 2001Return made up to 05/08/01; full list of members (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (11 pages)
30 November 2000Full accounts made up to 31 January 2000 (11 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 November 1999Full accounts made up to 31 January 1999 (11 pages)
10 August 1999Return made up to 05/08/99; full list of members (6 pages)
10 August 1999Return made up to 05/08/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 January 1998 (11 pages)
24 November 1998Full accounts made up to 31 January 1998 (11 pages)
7 August 1998Return made up to 05/08/98; no change of members (4 pages)
7 August 1998Return made up to 05/08/98; no change of members (4 pages)
13 November 1997Full accounts made up to 31 January 1997 (11 pages)
13 November 1997Full accounts made up to 31 January 1997 (11 pages)
28 July 1997Return made up to 05/08/97; no change of members (4 pages)
28 July 1997Return made up to 05/08/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 January 1996 (11 pages)
27 November 1996Full accounts made up to 31 January 1996 (11 pages)
1 August 1996Return made up to 05/08/96; full list of members (6 pages)
1 August 1996Return made up to 05/08/96; full list of members (6 pages)
24 July 1995Return made up to 05/08/95; no change of members (4 pages)
24 July 1995Return made up to 05/08/95; no change of members (4 pages)