Company NameWilliams, Tarr Residential (Chester) Limited
DirectorJohn Charles Edward Wilkinson
Company StatusActive
Company Number04111838
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Director NameAndrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameAndrew James O'Mahony
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameGillian Cain-Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressRock House Farm
Rock Lane, Burwardsley
Chester
Cheshire
CH3 9PL
Wales
Director NameMr Thomas Henry Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Farm
Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed24 November 2000(3 days after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR

Contact

Websitewilliams-tarr.com
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

100 at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,979
Gross Profit£16,115
Net Worth£551,426
Cash£23,878
Current Liabilities£10,057

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

21 May 2013Delivered on: 5 June 2013
Persons entitled: David Michael Wilkinson

Classification: A registered charge
Particulars: Nos. 29 33 and 36 chesterton court chester t/no CH4600037. Notification of addition to or amendment of charge.
Outstanding
30 January 2004Delivered on: 10 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 chorley road bispham lancashire t/n LA590653. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2001Delivered on: 17 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at home farm grape lane croston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of building licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 30/03/01 for the completion of building works at property k/a brook lane chester. T/no. CH460037. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland 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
30 March 2001Delivered on: 12 April 2001
Persons entitled: The Royal Bank of Scotland 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 being 1.1 acres at brook lane chester part title number CH44500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 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)
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 WA1 4AN 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)
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)
13 December 2016Satisfaction of charge 3 in full (2 pages)
13 December 2016Satisfaction of charge 5 in full (2 pages)
13 December 2016Satisfaction of charge 5 in full (2 pages)
13 December 2016Satisfaction of charge 4 in full (2 pages)
13 December 2016Satisfaction of charge 1 in full (2 pages)
13 December 2016Satisfaction of charge 2 in full (1 page)
13 December 2016Satisfaction of charge 041118380006 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (2 pages)
13 December 2016Satisfaction of charge 2 in full (1 page)
13 December 2016Satisfaction of charge 041118380006 in full (1 page)
13 December 2016Satisfaction of charge 4 in full (2 pages)
13 December 2016Satisfaction of charge 1 in full (2 pages)
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)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 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)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
5 June 2013Registration of charge 041118380006 (15 pages)
5 June 2013Registration of charge 041118380006 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (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 Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 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 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
12 August 2009Full accounts made up to 31 December 2008 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
26 August 2008Full accounts made up to 31 December 2007 (10 pages)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
30 August 2007Return made up to 12/08/07; no change of members (7 pages)
30 August 2007Return made up to 12/08/07; no change of members (7 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
21 August 2006Full accounts made up to 31 December 2005 (10 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
26 August 2005Return made up to 12/08/05; full list of members (8 pages)
26 August 2005Return made up to 12/08/05; full list of members (8 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
17 September 2003Return made up to 28/08/03; full list of members (8 pages)
17 September 2003Return made up to 28/08/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Full accounts made up to 31 December 2002 (10 pages)
20 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2002Full accounts made up to 31 December 2001 (10 pages)
29 November 2001Return made up to 21/11/01; full list of members (7 pages)
29 November 2001Return made up to 21/11/01; full list of members (7 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
20 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
20 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2000Registered office changed on 14/12/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
14 December 2000Ad 24/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (3 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (3 pages)
14 December 2000New director appointed (3 pages)
14 December 2000Registered office changed on 14/12/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Ad 24/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2000Company name changed brabco no:127 (2000) LIMITED\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed brabco no:127 (2000) LIMITED\certificate issued on 30/11/00 (2 pages)
21 November 2000Incorporation (21 pages)
21 November 2000Incorporation (21 pages)