Company NameWilliams Tarr Investment Properties Limited
DirectorsDavid Michael Wilkinson and John Charles Edward Wilkinson
Company StatusActive
Company Number04677725
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Previous NameBirkdale Investments Limited

Business Activity

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

Directors

Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer Accountant
Country of ResidenceEngland
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 3 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
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

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

1 at £1Williams Tarr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,396
Net Worth£162,537
Cash£16,076
Current Liabilities£254,790

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

26 November 2010Delivered on: 30 November 2010
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: L/H property k/a ground floor hale place ashley road hale altrincham cheshire t/no MAN110535.
Outstanding
19 January 2009Delivered on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re williams tarr investment properties limited business premium account account no 83983692.
Outstanding
22 December 2008Delivered on: 9 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 March 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (18 pages)
21 February 2022Notification of John Charles Edward Wilkinson as a person with significant control on 1 January 2022 (2 pages)
21 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (18 pages)
2 September 2021Satisfaction of charge 3 in full (1 page)
2 September 2021Satisfaction of charge 2 in full (2 pages)
2 September 2021Satisfaction of charge 1 in full (1 page)
22 July 2021Registered office address changed from C/O William Tarr Holdings Limited,Bridge Road, Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (17 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 20 February 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 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)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 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)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 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)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Director's details changed for David Michael Wilkinson on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr John Charles Edward Wilkinson on 29 February 2012 (2 pages)
29 February 2012Director's details changed for David Michael Wilkinson on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Mr John Charles Edward Wilkinson on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 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 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (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 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for David Michael Wilkinson on 25 February 2010 (2 pages)
26 February 2010Director's details changed for David Michael Wilkinson on 25 February 2010 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 May 2008Return made up to 25/02/08; full list of members (7 pages)
28 May 2008Return made up to 25/02/08; full list of members (7 pages)
10 October 2007Company name changed birkdale investments LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed birkdale investments LIMITED\certificate issued on 10/10/07 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 April 2005Return made up to 25/02/05; full list of members (7 pages)
7 April 2005Return made up to 25/02/05; full list of members (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (3 pages)
29 June 2004Registered office changed on 29/06/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2004Director resigned (1 page)
29 June 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 June 2004Registered office changed on 29/06/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
29 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
29 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (3 pages)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
4 May 2004Return made up to 25/02/04; full list of members (6 pages)
25 February 2003Incorporation (22 pages)
25 February 2003Incorporation (22 pages)