Company NameWinnington Urban Village Development Company Limited
DirectorsJohn Charles Edward Wilkinson and Scott Alexander Ashall
Company StatusActive
Company Number04715300
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCogshall Cottage Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6BW
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
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
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed28 March 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
Appointed28 March 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 Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£975,000
Gross Profit£50,000
Net Worth£67,050
Current Liabilities£251,676

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 Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

23 December 2019Delivered 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 2019Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

4 October 2023Satisfaction of charge 047153000004 in full (1 page)
4 October 2023Satisfaction of charge 047153000005 in full (1 page)
29 September 2023Director's details changed for Mr John Charles Edward Wilkinson on 29 September 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (19 pages)
10 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (18 pages)
22 July 2021Registered 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 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (17 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 December 2019Registration of charge 047153000005, created on 23 December 2019 (37 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
31 May 2019Registration of charge 047153000004, created on 31 May 2019 (39 pages)
14 March 2019Termination of appointment of Christopher Frederick Carter as a secretary on 31 December 2018 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Scott Alexander Ashall as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Scott Alexander Ashall as a director on 17 November 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 October 2017Full accounts made up to 31 December 2016 (16 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
19 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
(3 pages)
17 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
17 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
13 December 2016Satisfaction of charge 2 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 2 in full (1 page)
13 December 2016Satisfaction of charge 1 in full (1 page)
13 December 2016Satisfaction of charge 3 in full (1 page)
13 December 2016Satisfaction of charge 1 in full (1 page)
21 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 March 2016Annual return made up to 18 March 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 18 March 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 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 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)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 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)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Mr John Charles Edward Wilkinson on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr John Charles Edward Wilkinson on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (9 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)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 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)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 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)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (9 pages)
2 October 2007Full accounts made up to 31 December 2006 (9 pages)
19 April 2007Return made up to 19/03/07; full list of members (7 pages)
19 April 2007Return made up to 19/03/07; full list of members (7 pages)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
21 August 2006Full accounts made up to 31 December 2005 (9 pages)
18 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005Full accounts made up to 31 December 2004 (9 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
8 April 2004Return made up to 19/03/04; full list of members (7 pages)
8 April 2004Return made up to 19/03/04; full list of members (7 pages)
31 January 2004Particulars of mortgage/charge (5 pages)
31 January 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (5 pages)
25 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 June 2003New secretary appointed (7 pages)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (7 pages)
25 June 2003New director appointed (5 pages)
25 June 2003Secretary resigned (1 page)
18 June 2003Memorandum and Articles of Association (13 pages)
18 June 2003Memorandum and Articles of Association (13 pages)
18 June 2003Registered office changed on 18/06/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
18 June 2003Registered office changed on 18/06/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
13 June 2003Company name changed brabco 315 LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed brabco 315 LIMITED\certificate issued on 13/06/03 (2 pages)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)