Company NameWilliams Tarr Construction Limited
Company StatusActive
Company Number00149461
CategoryPrivate Limited Company
Incorporation Date26 January 1918(106 years, 2 months ago)
Previous NameWilliams,Tarr & Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(81 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleEngineer Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Trevor Hughes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(88 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pocket Nook Lane
Lowton
WA3 1AE
Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(93 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Anthony Peter Aldred
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Grimeford Lane
Anderton
Chorley
Lancashire
PR6 9HL
Director NameMichael Bradshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleQuantity Surveyor
Correspondence AddressThe Hoskers 15 Alderton Drive
Westhoughton
Bolton
BL5 2JD
Director NameMr Paul Christopher Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 March 2003)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Stafford Road
Ellesmere Park
Eccles
Manchester
M30 9HN
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Director NameMichael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed14 November 1991(73 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameMr Christopher Frederick Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(76 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 24 December 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameJohn Robert Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(81 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 June 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTryfan
North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Anthony Eric Pilkington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(84 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 November 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Whalley Avenue
Glazebury Culceth
Warrington
WA3 5NQ
Director NameMr Leslie Parker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(100 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2022)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF

Contact

Websitewilliams-tarr.co.uk
Telephone01925 828877
Telephone regionWarrington

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,913,458
Gross Profit£1,422,826
Net Worth£3,517,830
Cash£16,051
Current Liabilities£7,954,112

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

13 November 1995Delivered on: 21 November 1995
Persons entitled: Barclays Bank 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 buildings on north side of willoughby close, burtonwood, cheshire t/no: CH380974.
Outstanding
13 November 1995Delivered on: 21 November 1995
Persons entitled: Barclays Bank 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 lying to the west of lea green road, lea green, st helens, merseyside t/no: MS363815.
Outstanding
3 January 1995Delivered on: 23 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
2 March 1989Delivered on: 9 March 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
10 August 1984Delivered on: 17 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on east side of bridge road woolston warrington cheshire.
Outstanding
10 August 1984Delivered on: 17 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on west side of bridge road woolston warrington cheshire.
Outstanding
27 May 2021Delivered on: 8 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 August 2020Delivered on: 24 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
13 April 2015Delivered on: 13 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
25 April 1997Delivered on: 6 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south east side of crawford road crawford village upholland lancashire t/n LA756331.
Outstanding
30 May 1996Delivered on: 7 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell farm, bluebell lane, tytherington, macclesfield, cheshire t/nos. CH227097 & CH141195.
Outstanding
17 November 1995Delivered on: 28 November 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 November 1995Delivered on: 21 November 1995
Persons entitled: Barclays Bank 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 on south side of crawford road, upholland, lancashire t/no: LA756331.
Outstanding
4 October 1988Delivered on: 17 October 1988
Satisfied on: 6 May 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
3 December 1980Delivered on: 12 December 1980
Satisfied on: 6 May 1993
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: At that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
18 October 1996Delivered on: 30 October 1996
Satisfied on: 25 June 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage of a contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement made 16/5/96 between the company and county palatine housing society LTD relating to 13 dwellings at barn lane,golborne.
Fully Satisfied
23 October 1975Delivered on: 7 November 1975
Satisfied on: 6 May 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (29 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Leslie Parker as a director on 31 December 2022 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (29 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (29 pages)
2 September 2021Satisfaction of charge 15 in full (1 page)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 July 2021Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page)
8 June 2021Registration of charge 001494610018, created on 27 May 2021 (44 pages)
1 February 2021Full accounts made up to 31 December 2019 (28 pages)
24 August 2020Registration of charge 001494610017, created on 19 August 2020 (14 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Christopher Frederick Carter as a director on 24 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
21 August 2018Appointment of Mr Leslie Parker as a director on 7 August 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 June 2018Termination of appointment of John Robert Hughes as a director on 22 June 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Michael Graham Brabner as a director on 10 May 2017 (1 page)
5 December 2016Satisfaction of charge 7 in full (1 page)
5 December 2016Satisfaction of charge 9 in full (1 page)
5 December 2016Satisfaction of charge 11 in full (1 page)
5 December 2016Satisfaction of charge 8 in full (1 page)
5 December 2016Satisfaction of charge 4 in full (1 page)
5 December 2016Satisfaction of charge 14 in full (1 page)
5 December 2016Satisfaction of charge 9 in full (1 page)
5 December 2016Satisfaction of charge 12 in full (1 page)
5 December 2016Satisfaction of charge 10 in full (1 page)
5 December 2016All of the property or undertaking has been released from charge 3 (1 page)
5 December 2016Satisfaction of charge 11 in full (1 page)
5 December 2016Satisfaction of charge 10 in full (1 page)
5 December 2016Satisfaction of charge 8 in full (1 page)
5 December 2016Satisfaction of charge 6 in full (1 page)
5 December 2016Satisfaction of charge 7 in full (1 page)
5 December 2016All of the property or undertaking has been released from charge 3 (1 page)
5 December 2016Satisfaction of charge 6 in full (1 page)
5 December 2016Satisfaction of charge 3 in full (1 page)
5 December 2016Satisfaction of charge 4 in full (1 page)
5 December 2016Satisfaction of charge 3 in full (1 page)
5 December 2016Satisfaction of charge 12 in full (1 page)
5 December 2016Satisfaction of charge 14 in full (1 page)
21 October 2016Full accounts made up to 31 December 2015 (26 pages)
21 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(7 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 250,000
(7 pages)
13 April 2015Registration of charge 001494610016, created on 13 April 2015 (39 pages)
13 April 2015Registration of charge 001494610016, created on 13 April 2015 (39 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(7 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(7 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(7 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(7 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(7 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(7 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 November 2012Termination of appointment of Anthony Pilkington as a director (1 page)
12 November 2012Termination of appointment of Anthony Pilkington as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
4 January 2012Termination of appointment of Anthony Aldred as a director (1 page)
4 January 2012Termination of appointment of Anthony Aldred as a director (1 page)
16 November 2011Appointment of Mr David Michael Wilkinson as a director (2 pages)
16 November 2011Appointment of Mr David Michael Wilkinson as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Michael Graham Brabner on 6 September 2011 (2 pages)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Trevor Hughes on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Trevor Hughes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Trevor Hughes on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Mr Christopher Frederick Carter on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Anthony Eric Pilkington on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Anthony Peter Aldred on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
1 September 2009Return made up to 01/08/09; full list of members (6 pages)
1 September 2009Return made up to 01/08/09; full list of members (6 pages)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Return made up to 01/08/08; full list of members (6 pages)
19 August 2008Return made up to 01/08/08; full list of members (6 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Return made up to 01/08/07; no change of members (10 pages)
30 August 2007Return made up to 01/08/07; no change of members (10 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
1 September 2006Return made up to 01/08/06; full list of members (9 pages)
1 September 2006Return made up to 01/08/06; full list of members (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
21 August 2006Full accounts made up to 31 December 2005 (15 pages)
21 August 2006Full accounts made up to 31 December 2005 (15 pages)
26 August 2005Return made up to 01/08/05; full list of members (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Return made up to 01/08/05; full list of members (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2004Return made up to 01/08/04; full list of members (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
24 August 2004Return made up to 01/08/04; full list of members (9 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 September 2003Full accounts made up to 31 December 2002 (15 pages)
4 September 2003Return made up to 01/08/03; full list of members (9 pages)
4 September 2003Return made up to 01/08/03; full list of members (9 pages)
4 September 2003Full accounts made up to 31 December 2002 (15 pages)
2 June 2003Company name changed williams,tarr & company LIMITED\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed williams,tarr & company LIMITED\certificate issued on 01/06/03 (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2001Return made up to 01/08/01; full list of members (8 pages)
21 August 2001Return made up to 01/08/01; full list of members (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Return made up to 01/08/00; full list of members (8 pages)
6 September 2000Return made up to 01/08/00; full list of members (8 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Return made up to 01/08/99; no change of members (6 pages)
24 August 1999Return made up to 01/08/99; no change of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 September 1998Return made up to 30/08/98; full list of members (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 September 1998Return made up to 30/08/98; full list of members (8 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 30/08/96; no change of members (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Return made up to 30/08/96; no change of members (7 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
11 January 1991Full accounts made up to 31 December 1989 (16 pages)
15 January 1990Full group accounts made up to 31 December 1988 (16 pages)
3 January 1989Full group accounts made up to 31 December 1987 (16 pages)
17 December 1987Full group accounts made up to 31 December 1986 (17 pages)
13 December 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
20 December 1985Accounts made up to 31 December 1984 (14 pages)
22 December 1983Accounts made up to 31 December 1982 (11 pages)
26 January 1918Incorporation (41 pages)