Company NameWilliams Tarr Developments (Hale Place) Limited
DirectorsDavid Michael Wilkinson and John Charles Edward Wilkinson
Company StatusActive
Company Number06326743
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Previous NameBrabco 734 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(2 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
Whitechapel Street
Didsbury
Manchester
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(2 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCogshall Cottage Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6BW
Secretary NameMr Christopher Frederick Carter
NationalityBritish
StatusResigned
Appointed25 September 2007(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
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
Net Worth£49,855
Current Liabilities£1,048,852

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 Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (21 pages)
14 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (18 pages)
14 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (18 pages)
12 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 July 2021Registered office address changed from Williams Tarr Developments (Hale Place) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU to Greenway House Greenway Paddington Warrington WA1 3EF on 22 July 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (17 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
14 August 2019Confirmation statement made on 27 July 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 (17 pages)
30 July 2018Confirmation statement made on 27 July 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)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 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)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 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)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 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)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 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 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 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)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 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)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr John Charles Edward Wilkinson on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (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 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
1 September 2009Return made up to 27/07/09; full list of members (4 pages)
1 September 2009Return made up to 27/07/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (11 pages)
28 May 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
19 October 2007New director appointed (4 pages)
19 October 2007Registered office changed on 19/10/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
19 October 2007New director appointed (4 pages)
10 October 2007New director appointed (5 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 October 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (5 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (3 pages)
3 October 2007Company name changed brabco 734 LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed brabco 734 LIMITED\certificate issued on 03/10/07 (2 pages)
27 July 2007Incorporation (19 pages)
27 July 2007Incorporation (19 pages)