TBMC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTBMC GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04226663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TBMC GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TBMC GROUP LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of TBMC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUSINESS MORTGAGE COMPANY LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for TBMC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TBMC GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for TBMC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 23, 2025

    5 pagesPSC05

    Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD03

    Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD02

    Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on Oct 07, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    1 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    1 pagesAA

    Director's details changed for Mr Keith Graham Allen on Jan 19, 2024

    2 pagesCH01

    Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Richard James Woodman as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Anthony John Warren as a director on Nov 30, 2023

    1 pagesTM01

    Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on Sep 04, 2023

    1 pagesAD01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Change of details for The Business Mortgage Company Limited as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on Nov 16, 2021

    1 pagesAD01

    Who are the officers of TBMC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish252464280005
    WOODMAN, Richard James
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish166716710001
    GEMMELL, John Grigor
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    United Kingdom
    Secretary
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    United Kingdom
    146542580001
    ROCKETT, Paul
    Greenmeadow House
    2 Village Way
    CF15 7NE Greenmeadow Springs Business
    Park Cardiff
    Secretary
    Greenmeadow House
    2 Village Way
    CF15 7NE Greenmeadow Springs Business
    Park Cardiff
    British88708910002
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    188845000001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    161618470001
    WHEADON, Ian Malcolm
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    Secretary
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    British51010170002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish84111440004
    HERON, John Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish3739340001
    ROCKETT, Paul
    Greenmeadow House
    2 Village Way
    CF15 7NE Greenmeadow Springs Business
    Park Cardiff
    Director
    Greenmeadow House
    2 Village Way
    CF15 7NE Greenmeadow Springs Business
    Park Cardiff
    United KingdomBritish88708910002
    ROWNTREE, Richard Charles
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish266290610001
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish79139430001
    SIMPSON, Jane Ann Louise
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    WalesBritish207435180001
    WAKELY, William John
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    Director
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    British52719340001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish164363860001
    WHEADON, Ian Malcolm
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    Director
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    British51010170002
    YOUNG, Andrew Eric
    Upcott Lane
    Latton
    SN6 6DS Swindon
    Beech House
    Wiltshire
    Director
    Upcott Lane
    Latton
    SN6 6DS Swindon
    Beech House
    Wiltshire
    United KingdomBritish137076400001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of TBMC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Business Mortgage Company Limited
    Wellington Place
    LS1 4AP Leeds
    12
    Oct 26, 2018
    Wellington Place
    LS1 4AP Leeds
    12
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05390573
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tbmc (2) Limited
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    Wales
    Apr 06, 2016
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number5964916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TBMC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Sep 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0