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 | 21 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer Accountant |
Country of Residence | England |
Correspondence Address | Greenway House Greenway Paddington Warrington WA1 3EF |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 September 2010) |
Role | 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 | 21 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | williams-tarr.com |
---|---|
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 |
1 at £1 | Williams Tarr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,396 |
Net Worth | £162,537 |
Cash | £16,076 |
Current Liabilities | £254,790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
26 November 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
8 March 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
21 February 2022 | Notification of John Charles Edward Wilkinson as a person with significant control on 1 January 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
2 September 2021 | Satisfaction of charge 3 in full (1 page) |
2 September 2021 | Satisfaction of charge 2 in full (2 pages) |
2 September 2021 | Satisfaction of charge 1 in full (1 page) |
22 July 2021 | Registered 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 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Christopher Frederick Carter as a secretary on 20 February 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 February 2012 | Director's details changed for David Michael Wilkinson on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr John Charles Edward Wilkinson on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for David Michael Wilkinson on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Mr John Charles Edward Wilkinson on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 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 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for David Michael Wilkinson on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Wilkinson on 25 February 2010 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 May 2008 | Return made up to 25/02/08; full list of members (7 pages) |
28 May 2008 | Return made up to 25/02/08; full list of members (7 pages) |
10 October 2007 | Company name changed birkdale investments LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed birkdale investments LIMITED\certificate issued on 10/10/07 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 April 2006 | Return made up to 25/02/06; full list of members
|
18 April 2006 | Return made up to 25/02/06; full list of members
|
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
7 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
29 June 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (3 pages) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
25 February 2003 | Incorporation (22 pages) |
25 February 2003 | Incorporation (22 pages) |