Company NameTCP Investments Limited
Company StatusActive
Company Number02137849
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Batley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton Hall Barns
Burton Village
Tarporley
CW6 0ER
Director NameMr Paul Conran Batley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Timothy Christian Batley
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Rosebank Farm Mews
Byley Lane
Cranage
CW10 9LR
Secretary NameMr Timothy Christian Batley
NationalityBritish
StatusCurrent
Appointed10 September 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Rosebank Farm Mews
Byley Lane
Cranage
CW10 9LR
Director NamePhilip Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Croft Legh Road
Knutsford
Cheshire
WA16 8NR
Secretary NamePhilip Simons
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Croft Legh Road
Knutsford
Cheshire
WA16 8NR

Contact

Telephone01565 632801
Telephone regionKnutsford

Location

Registered Address25 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,276,171
Cash£15,432
Current Liabilities£484,758

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

21 May 2015Delivered on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H land at 25,27 and 29 king street knutsford t/n CH378176.
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H land at 25,27 and 29 king street knutsford t/n CH378176.
Outstanding
21 May 2015Delivered on: 23 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Freehold land at 25,27 and 29 king stree, knutsford title no CH378176.
Outstanding
27 April 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alpraham hall alpraham green tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2004Delivered on: 12 June 2004
Persons entitled: The Royal Bank of Scotland 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 premises known as pembertons workshops malt street knutsford t/no CH487210. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 1999Delivered on: 29 April 1999
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land known as pemberton works, malt street, knutsford, WA16 6ES as registered at the land registry with title absolute under title number CH487210.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 5 June 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H 25 27 and 29 king street knutsford t/n CH378176.
Outstanding
23 April 1999Delivered on: 29 April 1999
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25, 27 and 29 king street knutsford macclesfield cheshire t/n CH378176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 1999Delivered on: 29 April 1999
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of middle walk knutsford macclesfield cheshire t/n CH282849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 1988Delivered on: 30 March 1988
Satisfied on: 13 May 1999
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgages f/h land together with building erected thereon k/as 1) 25 and 27 king street, knutsford macclesfield, cheshire 2) h land end building k/as 29 king street and 1 swinton square knutsford fixed charge over all plant machinery implements utensils furniture and euqipment.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 2 January 2021 with updates (3 pages)
11 August 2020Registration of charge 021378490012, created on 7 August 2020 (14 pages)
11 August 2020Satisfaction of charge 021378490009 in full (4 pages)
11 August 2020Satisfaction of charge 021378490008 in full (3 pages)
11 August 2020Satisfaction of charge 021378490010 in full (5 pages)
11 August 2020Registration of charge 021378490011, created on 7 August 2020 (18 pages)
11 August 2020Satisfaction of charge 021378490007 in full (4 pages)
21 July 2020Satisfaction of charge 6 in full (2 pages)
21 July 2020Satisfaction of charge 2 in full (1 page)
21 July 2020Satisfaction of charge 5 in full (2 pages)
29 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
5 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 March 2017Confirmation statement made on 12 March 2017 with no updates (3 pages)
12 March 2017Confirmation statement made on 12 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
28 July 2015Satisfaction of charge 3 in full (4 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
28 July 2015Satisfaction of charge 4 in full (4 pages)
28 July 2015Satisfaction of charge 3 in full (4 pages)
5 June 2015Registration of charge 021378490010, created on 21 May 2015 (29 pages)
5 June 2015Registration of charge 021378490010, created on 21 May 2015 (29 pages)
28 May 2015Registration of charge 021378490009, created on 21 May 2015 (29 pages)
28 May 2015Registration of charge 021378490009, created on 21 May 2015 (29 pages)
28 May 2015Registration of charge 021378490008, created on 21 May 2015 (31 pages)
28 May 2015Registration of charge 021378490008, created on 21 May 2015 (31 pages)
23 May 2015Registration of charge 021378490007, created on 21 May 2015 (30 pages)
23 May 2015Registration of charge 021378490007, created on 21 May 2015 (30 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(6 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 30 June 2009 (4 pages)
31 March 2010Full accounts made up to 30 June 2009 (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Mr William James Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Mr William James Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Mr William James Batley on 1 December 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 March 2000Accounts for a small company made up to 30 June 1998 (5 pages)
13 March 2000Accounts for a small company made up to 30 June 1998 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
28 January 1999Ad 10/01/98--------- £ si 98@1 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Ad 10/01/98--------- £ si 98@1 (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (2 pages)
1 May 1998Return made up to 31/12/96; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1996 (4 pages)
1 May 1998Return made up to 31/12/94; no change of members (6 pages)
1 May 1998Return made up to 31/12/97; full list of members (8 pages)
1 May 1998Return made up to 31/12/95; full list of members (8 pages)
1 May 1998Return made up to 31/12/96; no change of members (6 pages)
1 May 1998Return made up to 31/12/94; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1996 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1998Return made up to 31/12/97; full list of members (8 pages)
1 May 1998Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1998Return made up to 31/12/95; full list of members (8 pages)
1 May 1998Full accounts made up to 30 June 1993 (7 pages)
1 May 1998Full accounts made up to 30 June 1993 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1994 (4 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 May 1993Full accounts made up to 30 June 1992 (8 pages)
10 May 1993Full accounts made up to 30 June 1992 (8 pages)
4 June 1987Incorporation (15 pages)
4 June 1987Incorporation (15 pages)