Company NameTarran Way North Estates Limited
DirectorIan Stuart Lester
Company StatusActive
Company Number01627623
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Previous NameBimark (Wirral) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Stuart Lester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mockbeggar Drive
Wallasey
Merseyside
CH45 3NN
Wales
Director NameAidan Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 November 1996)
RoleCompany Director
Correspondence Address1 Rock Point Avenue
Wallasey
Merseyside
L45 1NB
Secretary NameMr Bryan George Lester
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales

Contact

Websiteaztecsystems.net
Telephone0151 6780691
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£707,333
Cash£35,251
Current Liabilities£65,688

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

2 March 2020Delivered on: 3 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge relating to unit 1-5, plot 24A tarran way north, moreton, wirral.
Outstanding
22 November 1999Delivered on: 10 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or optus resin technology limited to the chargee on any account whatsoever.
Particulars: Plot 2 tarran industrial estate tarran way north moreton merseyside t/no MS327918.
Outstanding
26 March 1997Delivered on: 27 March 1997
Persons entitled: Mr I S Lester and Mr B G Lester

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargees under the terms of the charge.
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
7 February 2022Delivered on: 14 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge relating to leasehold property - units 1-5, 24A tarran way north, moreton, wirral.
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge relating to leasehold property - units 1 and 2, plot 2 tarran way north, moreton, wirral.
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Legal charge relating to units 1 and 2, plot 2 tarran way north, moreton, wirral.
Outstanding
12 November 1990Delivered on: 21 November 1990
Satisfied on: 27 March 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: 23 tarran way west, moreton wirral, merseyside title no ms 173428.
Fully Satisfied
2 April 1990Delivered on: 19 April 1990
Satisfied on: 27 March 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: Plot 24A tarran ind est moreton wirral merseyside.
Fully Satisfied
1 February 1990Delivered on: 7 February 1990
Satisfied on: 27 March 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: Plot 24A, tarran ind est, moreton, wirral merseyside.
Fully Satisfied
5 May 1989Delivered on: 17 May 1989
Satisfied on: 27 March 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 5/5/8 on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 1O/3/85. (See form 395 for full details).
Fully Satisfied
5 May 1989Delivered on: 12 May 1989
Satisfied on: 27 March 1997
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: (Including trade fixtures). 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
28 March 1983Delivered on: 5 April 1983
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 charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital together with all building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 March 2020Registration of charge 016276230011, created on 2 March 2020 (36 pages)
3 March 2020Registration of charge 016276230010, created on 2 March 2020 (36 pages)
3 March 2020Registration of charge 016276230012, created on 2 March 2020 (36 pages)
3 March 2020Registration of charge 016276230009, created on 2 March 2020 (36 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
1 November 2019Satisfaction of charge 7 in full (4 pages)
8 January 2019Cessation of Dean Lester as a person with significant control on 6 April 2016 (1 page)
8 January 2019Notification of Dorothy Lester as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Satisfaction of charge 8 in full (1 page)
2 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
25 June 2018Notification of Ian Stuart Lester as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Dean Lester as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 220
(4 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 220
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 220
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 220
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 220
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 220
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 220
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 220
(4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 01/12/08; no change of members (4 pages)
12 May 2009Return made up to 01/12/08; no change of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
10 March 2007Return made up to 01/12/06; full list of members (6 pages)
10 March 2007Return made up to 01/12/06; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
31 July 2006Return made up to 01/12/05; full list of members (6 pages)
31 July 2006Return made up to 01/12/05; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
9 March 2005Return made up to 01/12/04; full list of members (6 pages)
9 March 2005Return made up to 01/12/04; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 March 2004Return made up to 01/12/03; full list of members (6 pages)
24 March 2004Return made up to 01/12/03; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 February 2003Return made up to 01/12/02; full list of members (6 pages)
13 February 2003Return made up to 01/12/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 January 2002Return made up to 01/12/01; full list of members (6 pages)
11 January 2002Return made up to 01/12/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
19 April 2000Registered office changed on 19/04/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Return made up to 01/12/99; full list of members (6 pages)
5 January 2000Return made up to 01/12/99; full list of members (6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
11 June 1998Full accounts made up to 30 April 1997 (17 pages)
11 June 1998Full accounts made up to 30 April 1997 (17 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: trident house 31/33 dale street liverpool L2 2HF (1 page)
11 August 1997Registered office changed on 11/08/97 from: trident house 31/33 dale street liverpool L2 2HF (1 page)
11 April 1997Full accounts made up to 30 April 1996 (17 pages)
11 April 1997Full accounts made up to 30 April 1996 (17 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Company name changed bimark (wirral) LIMITED\certificate issued on 11/03/97 (2 pages)
10 March 1997Company name changed bimark (wirral) LIMITED\certificate issued on 11/03/97 (2 pages)
23 January 1997Return made up to 01/12/96; full list of members (6 pages)
23 January 1997Return made up to 01/12/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (17 pages)
25 February 1996Full accounts made up to 30 April 1995 (17 pages)
4 January 1996Return made up to 01/12/95; change of members (6 pages)
4 January 1996Return made up to 01/12/95; change of members (6 pages)
7 April 1982Certificate of incorporation (1 page)
7 April 1982Certificate of incorporation (1 page)