Comberbach
Northwich
Cheshire
CW9 6BW
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
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 | 11 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 2010) |
Role | Chartered 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 | 11 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 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 | 28 March 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 Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £975,000 |
Gross Profit | £50,000 |
Net Worth | £67,050 |
Current Liabilities | £251,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Particulars: The freehold property known as land on the south west side of winnington lane, winnington, northwich (registered at hm land registry with title number CH683459). Outstanding |
---|---|
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Particulars: Part of the freehold property known as land on the south west side of winnington lane, winnington, northwichand (registered under title number CH514801). Outstanding |
20 January 2011 | Delivered on: 29 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other 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. Outstanding |
12 January 2004 | Delivered on: 30 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The all the f/h property k/a land at north west side of irlam wharf road irlam manchester t/n GM869784. Outstanding |
12 January 2004 | Delivered on: 31 January 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 2023 | Satisfaction of charge 047153000004 in full (1 page) |
---|---|
4 October 2023 | Satisfaction of charge 047153000005 in full (1 page) |
29 September 2023 | Director's details changed for Mr John Charles Edward Wilkinson on 29 September 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
10 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
4 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
22 July 2021 | Registered office address changed from Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 047153000005, created on 23 December 2019 (37 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
31 May 2019 | Registration of charge 047153000004, created on 31 May 2019 (39 pages) |
14 March 2019 | Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Scott Alexander Ashall as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Scott Alexander Ashall as a director on 17 November 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
17 December 2016 | Resolutions
|
13 December 2016 | Satisfaction of charge 2 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 2 in full (1 page) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Satisfaction of charge 3 in full (1 page) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 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 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr John Charles Edward Wilkinson on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 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 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members
|
18 April 2006 | Return made up to 19/03/06; full list of members
|
26 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
31 January 2004 | Particulars of mortgage/charge (5 pages) |
31 January 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (5 pages) |
25 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 June 2003 | New secretary appointed (7 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (7 pages) |
25 June 2003 | New director appointed (5 pages) |
25 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Memorandum and Articles of Association (13 pages) |
18 June 2003 | Memorandum and Articles of Association (13 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
13 June 2003 | Company name changed brabco 315 LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed brabco 315 LIMITED\certificate issued on 13/06/03 (2 pages) |
28 March 2003 | Incorporation (18 pages) |
28 March 2003 | Incorporation (18 pages) |