Paddington
Warrington
WA1 3EF
Director Name | Mrs Julia Ann Wilkinson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(37 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr David Michael Wilkinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1995(41 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr John Charles Edward Wilkinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1995(41 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr Stephen William Robson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(54 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | Mr Frank Fairfield McKie |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 May 2007) |
Role | Sales Manager |
Correspondence Address | 365 London Road Appleton Warrington Cheshire WA4 5HP |
Director Name | Mr Charles Robert Wilkinson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 August 2005) |
Role | Engineer |
Correspondence Address | 16 Greenacres Woolton Hill Newbury Berkshire RG15 9TA |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(37 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Arley End High Legh Knutsford Cheshire WA16 6NA |
Secretary Name | Mr Christopher Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(37 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Website | williams-tarr.co.uk |
---|---|
Telephone | 01925 828877 |
Telephone region | Warrington |
Registered Address | Greenway House Greenway Paddington Warrington WA1 3EF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
86.2k at £1 | Mrs Julia Ann Wilkinson 7.18% Ordinary |
---|---|
506.8k at £1 | Trustees Of Julia Ann Wilkinson Discretionary Trust 42.24% Ordinary |
217.5k at £1 | Executors Of John Michael Wilkinson 18.13% Ordinary |
194.8k at £1 | David Michael Wilkinson 16.23% Ordinary |
194.8k at £1 | John Charles Edward Wilkinson 16.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,527,367 |
Gross Profit | £1,347,459 |
Net Worth | £8,174,370 |
Cash | £2,403,284 |
Current Liabilities | £7,301,229 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (4 months ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 2 weeks from now) |
11 August 2006 | Delivered 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 |
---|---|
17 November 1995 | Delivered 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 |
3 January 1995 | Delivered 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 1989 | Delivered 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 |
11 February 1999 | Delivered on: 15 February 1999 Satisfied on: 12 June 2007 Persons entitled: Morgan Stanley Mortgage Capital Inc.(As Security Trustee for the Secured Parties) Classification: Share charge Secured details: All monies due or to become due on any account whatsoever from the company to all or any of the secured parties (as defined) under each finance document (as defined). Particulars: All the shares in castlewood property management limited and any dividend or interest payable in relation to any share and any rights money or property accruing by way of redemption bonus preference option etc or otherwise. Fully Satisfied |
7 February 1996 | Delivered on: 13 February 1996 Satisfied on: 12 June 2007 Persons entitled: Property Mezzanine Partners LP as Trustee for the Beneficiaries (As Defined) Classification: Charge over shares Secured details: All monies due or to become due from castlewood securities limited to the chargee whether or not originally owed to the beneficiaries and whether owed jointly or severally or in any other capacity but excluding any sum or liability payment of which would be unlawful. Particulars: (A) 333 "b" ordinary shares in csl; (b) any investment issued by way of redemption bonus preference option or otherwise in respect of any of the investments referred to in clause 2.1(a) of the charge (as set out in paragraph (a) abo ve); and (c) to the extent any are paid all dividends interest and other monies paybale to csl in respect of any charged investment.. See the mortgage charge document for full details. Fully Satisfied |
18 January 1974 | Delivered on: 24 January 1974 Satisfied on: 11 October 2007 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 4A ryland street, and 1, rarbauld street, warrington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1973 | Delivered on: 4 May 1973 Satisfied on: 11 October 2007 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting manchester rd, paddington, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
3 October 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
14 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
2 September 2021 | Satisfaction of charge 8 in full (1 page) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 July 2021 | Registered 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 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 December 2016 | Satisfaction of charge 4 in full (1 page) |
13 December 2016 | Satisfaction of charge 4 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 5 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 5 in full (1 page) |
21 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
21 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 September 2011 | Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Michael Graham Brabner on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mrs Julia Ann Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stephen William Robson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for David Michael Wilkinson on 5 September 2011 (2 pages) |
15 October 2010 | Termination of appointment of John Wilkinson as a director (1 page) |
15 October 2010 | Termination of appointment of John Wilkinson as a director (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 August 2010 | Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Julia Ann Wilkinson on 1 August 2010 (2 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
12 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
2 December 2008 | Director appointed stephen william robson (2 pages) |
2 December 2008 | Director appointed stephen william robson (2 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
14 September 2007 | £ nc 250000/1200000 10/08/07 (1 page) |
14 September 2007 | £ nc 250000/1200000 10/08/07 (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Ad 31/08/07--------- £ si 960000@1=960000 £ ic 240000/1200000 (3 pages) |
14 September 2007 | Ad 31/08/07--------- £ si 960000@1=960000 £ ic 240000/1200000 (3 pages) |
7 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
7 September 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 01/08/06; full list of members (11 pages) |
20 September 2006 | Return made up to 01/08/06; full list of members (11 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members
|
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
26 August 2005 | Return made up to 01/08/05; full list of members
|
8 September 2004 | Return made up to 01/08/04; full list of members (11 pages) |
8 September 2004 | Return made up to 01/08/04; full list of members (11 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
4 September 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 September 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members
|
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
6 September 2002 | Return made up to 01/08/02; full list of members
|
22 March 2002 | Memorandum and Articles of Association (10 pages) |
22 March 2002 | Memorandum and Articles of Association (10 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members
|
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members
|
19 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (11 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (11 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
24 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members
|
18 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
18 September 1998 | Return made up to 30/08/98; full list of members
|
18 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
17 September 1997 | Return made up to 30/08/97; change of members
|
17 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
17 September 1997 | Return made up to 30/08/97; change of members
|
17 September 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 September 1996 | Return made up to 30/07/96; full list of members (9 pages) |
17 September 1996 | Return made up to 30/07/96; full list of members (9 pages) |
13 February 1996 | Particulars of mortgage/charge (5 pages) |
13 February 1996 | Particulars of mortgage/charge (5 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 30/08/95; no change of members
|
21 September 1995 | Return made up to 30/08/95; no change of members
|
20 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
7 October 1994 | Return made up to 30/09/94; change of members (9 pages) |
7 October 1994 | Return made up to 30/09/94; change of members (9 pages) |
8 February 1990 | Ad 29/12/89--------- £ si 216000@1=216000 £ ic 24000/240000 (2 pages) |
8 February 1990 | Ad 29/12/89--------- £ si 216000@1=216000 £ ic 24000/240000 (2 pages) |
26 January 1990 | Memorandum and Articles of Association (5 pages) |
26 January 1990 | Memorandum and Articles of Association (5 pages) |
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|
30 March 1989 | Company name changed\certificate issued on 30/03/89 (3 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (3 pages) |
17 November 1985 | Accounts made up to 31 May 1983 (7 pages) |
17 November 1985 | Accounts made up to 31 May 1983 (7 pages) |
16 November 1985 | Accounts made up to 31 May 1982 (6 pages) |
16 November 1985 | Accounts made up to 31 May 1982 (6 pages) |
31 May 1983 | Accounts made up to 31 May 1981 (8 pages) |
31 May 1983 | Accounts made up to 31 May 1981 (8 pages) |