Company NameWilliams Tarr Property Holdings Limited
DirectorJohn Charles Edward Wilkinson
Company StatusActive
Company Number01882207
CategoryPrivate Limited Company
Incorporation Date1 February 1985(39 years, 3 months ago)
Previous NameCopperbobin Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMichael Bradshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleQuantity Surveyor
Correspondence Address16 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years, 10 months after company formation)
Appointment Duration19 years, 9 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
Appointed21 December 1990(5 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 10 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Road
Woolston
Warrington
WA4 4AU
Director NameMr Christopher Frederick Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(12 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed12 June 1997(12 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR

Contact

Telephone01925 730772
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

100 at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,017
Net Worth£1,458,659
Cash£1,039,089
Current Liabilities£600,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

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
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
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
26 April 1988Delivered on: 5 May 1988
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 the west side of bridge road woolston warrington cheshire title no ch 233428.
Outstanding
26 April 1988Delivered on: 5 May 1988
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 the east side of bridge road, woolston warrington cheshire title no ch 233414.
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

Filing History

28 September 2023Full accounts made up to 31 December 2022 (20 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
14 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (19 pages)
2 September 2021Satisfaction of charge 1 in full (1 page)
2 September 2021Satisfaction of charge 2 in full (1 page)
2 September 2021Satisfaction of charge 7 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 WA4 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (18 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 (18 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)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 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)
13 December 2016Satisfaction of charge 4 in full (1 page)
13 December 2016Satisfaction of charge 5 in full (1 page)
13 December 2016Satisfaction of charge 5 in full (1 page)
13 December 2016Satisfaction of charge 6 in full (1 page)
13 December 2016Satisfaction of charge 6 in full (1 page)
13 December 2016Satisfaction of charge 4 in full (1 page)
21 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 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 100
(5 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 100
(5 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 100
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 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 100
(5 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 100
(5 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 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 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 100
(5 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 100
(5 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 100
(5 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr John Charles Edward Wilkinson on 22 August 2011 (2 pages)
25 August 2011Director's details changed for Michael Graham Brabner on 23 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Michael Graham Brabner on 23 August 2011 (2 pages)
25 August 2011Director's details changed for Mr John Charles Edward Wilkinson on 22 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 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 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
1 September 2009Return made up to 01/08/09; full list of members (4 pages)
1 September 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
12 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2008Return made up to 01/08/08; no change of members (8 pages)
8 October 2008Return made up to 01/08/08; no change of members (8 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
30 August 2007Return made up to 01/08/07; no change of members (8 pages)
30 August 2007Return made up to 01/08/07; no change of members (8 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 September 2006Return made up to 01/08/06; full list of members (8 pages)
1 September 2006Return made up to 01/08/06; full list of members (8 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 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
26 August 2005Return made up to 01/08/05; full list of members (8 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Return made up to 01/08/05; full list of members (8 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Return made up to 01/08/04; full list of members (8 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
6 September 2002Return made up to 01/08/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Return made up to 01/08/02; full list of members (7 pages)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (11 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (11 pages)
21 August 2001Return made up to 01/08/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
6 September 2000Return made up to 01/08/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Return made up to 01/08/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998Return made up to 30/08/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998Return made up to 30/08/98; no change of members (4 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (12 pages)
17 September 1996Return made up to 30/08/96; full list of members (7 pages)
17 September 1996Return made up to 30/08/96; full list of members (7 pages)
17 September 1996Full accounts made up to 31 December 1995 (12 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)