Company NameGroup Components Limited
DirectorsAmanda Clark and Wayne Dearman
Company StatusActive
Company Number01022034
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameCarole Dearman
NationalityBritish
StatusCurrent
Appointed18 October 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address39 Shambrook Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WA
Director NameMrs Amanda Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(27 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Perowne Way
Puckeridge
Hertfordshire
SG11 1TA
Director NameMr Wayne Dearman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(27 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Warrax Park
Stanstead Abbotts
Hertfordshire
SG12 8AR
Director NameCarole Dearman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressAnchusa Dobbs Weir Road
Hoddesdon
Hertfordshire
EN11 0BD
Director NameMervyn Percival Bruce Dearman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address5 Wheatfields
Old Road
Harlow
Essex
CM17 0HW

Contact

Websitegroupcomponents.co.uk

Location

Registered Address1b The Potteries
Woodgreen Road
Waltham Abbey
EN9 3TN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaGreater London

Shareholders

100 at £1Carole Dearman
8.96%
Ordinary
450 at £1Amanda Clark
40.32%
Ordinary
449 at £1Wayne Dearman
40.23%
Ordinary
45k at £0.001Amanda Clark
4.03%
Ordinary Aa-ak
45k at £0.001Wayne Dearman
4.03%
Ordinary Aa-ak
10 at £1Carole Dearman
0.90%
Ordinary Special
10k at £0.001Carole Dearman
0.90%
Ordinary Aa-ak
2 at £1Carole Dearman
0.18%
Ordinary Non Voting A-f
1 at £1Amanda Clark
0.09%
Ordinary Non Voting A-f
1 at £1Jonathan Clark
0.09%
Ordinary Non Voting A-f
1 at £1Mrs Amanda Louise Dearman
0.09%
Ordinary
1 at £1Mrs Amanda Louise Dearman
0.09%
Ordinary Non Voting A-f
1 at £1Wayne Dearman
0.09%
Ordinary Non Voting A-f

Financials

Year2014
Net Worth£165,082
Cash£125,617
Current Liabilities£158,139

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Charges

3 December 2004Delivered on: 15 December 2004
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.
Outstanding
29 October 1975Delivered on: 3 November 1975
Satisfied on: 29 July 2000
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital with all buildings fixtures, fixed plant and machinery by way of fixed & floating charge (see doc M17 for more details).
Fully Satisfied
19 December 1972Delivered on: 27 December 1972
Satisfied on: 13 August 2001
Persons entitled: Midland Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all its property whatsoever and wheresover both present and future including its uncalled capital for the time being but so that the company shall not be at liberty without the premises consent in writing of the bank to create any mortgate or charge any lien on the assets thereby charges or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.
Fully Satisfied

Filing History

30 November 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 1B the Potteries Woodgreen Road Waltham Abbey EN9 3TN on 30 November 2020 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Wayne Dearman as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 April 2019Director's details changed for Mr Wayne Dearman on 29 March 2019 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
23 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
21 September 2017Notification of Amanda Clark as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Amanda Clark as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Wayne Dearman as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Wayne Dearman as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,116
(8 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,116
(8 pages)
5 March 2015Consolidation of shares on 19 February 2015 (5 pages)
5 March 2015Consolidation of shares on 19 February 2015 (5 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The 100000 aa-ak (excluding 1) ordinary shares of £0.001 each be consolidated into 100 aa-ak (excluding I) ordinary shares of £1 each. 19/02/2015
(2 pages)
5 March 2015Change of share class name or designation (2 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,116
(7 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,116
(7 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (7 pages)
31 October 2013Director's details changed for Wayne Dearman on 18 October 2013 (2 pages)
31 October 2013Director's details changed for Wayne Dearman on 18 October 2013 (2 pages)
31 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (7 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,116
(3 pages)
10 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,116
(3 pages)
23 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Wayne Dearman on 18 October 2009 (2 pages)
30 October 2009Director's details changed for Amanda Clark on 18 October 2009 (2 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Amanda Clark on 18 October 2009 (2 pages)
30 October 2009Director's details changed for Wayne Dearman on 18 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 November 2008Director's change of particulars / wayne dearman / 17/10/2008 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
10 November 2008Return made up to 18/10/08; full list of members (6 pages)
10 November 2008Director's change of particulars / wayne dearman / 17/10/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 October 2007Return made up to 18/10/07; full list of members (4 pages)
31 October 2007Return made up to 18/10/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Return made up to 18/10/06; full list of members (4 pages)
21 December 2006Return made up to 18/10/06; full list of members (4 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Return made up to 18/10/05; full list of members (5 pages)
19 December 2005Return made up to 18/10/05; full list of members (5 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
10 November 2004Return made up to 18/10/04; full list of members (8 pages)
10 November 2004Return made up to 18/10/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 October 2003Return made up to 18/10/03; full list of members (8 pages)
25 October 2003Return made up to 18/10/03; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 October 2002Return made up to 18/10/02; full list of members (8 pages)
24 October 2002Return made up to 18/10/02; full list of members (8 pages)
13 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
25 October 2001Return made up to 18/10/01; full list of members (7 pages)
25 October 2001Return made up to 18/10/01; full list of members (7 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
25 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1015/1016 (3 pages)
5 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1014/1015 (3 pages)
5 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1015/1016 (3 pages)
5 September 2000Nc inc already adjusted 14/08/00 (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Nc inc already adjusted 14/08/00 (1 page)
5 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1014/1015 (3 pages)
14 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 August 2000Ad 29/05/00--------- £ si 10@1=10 £ ic 1004/1014 (3 pages)
14 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 August 2000Ad 29/05/00--------- £ si 10@1=10 £ ic 1004/1014 (3 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 March 1999Nc inc already adjusted 23/02/99 (1 page)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Nc inc already adjusted 23/02/99 (1 page)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 October 1997Return made up to 18/10/97; no change of members (4 pages)
22 October 1997Return made up to 18/10/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 October 1996Return made up to 18/10/96; no change of members (4 pages)
30 October 1996Return made up to 18/10/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 November 1995Return made up to 18/10/95; full list of members (6 pages)
21 November 1995Return made up to 18/10/95; full list of members (6 pages)
8 August 1995Ad 03/08/95--------- £ si 2@1=2 £ ic 1002/1004 (2 pages)
8 August 1995Ad 03/08/95--------- £ si 2@1=2 £ ic 1002/1004 (2 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
22 March 1995Registered office changed on 22/03/95 from: woodgreen rd waltham abbey essex EN9 3TN (1 page)
22 March 1995Registered office changed on 22/03/95 from: woodgreen rd waltham abbey essex EN9 3TN (1 page)
16 October 1984New secretary appointed (1 page)
16 October 1984New secretary appointed (1 page)