Company NameWilliams Tarr Green Vale Limited
DirectorsJohn Charles Edward Wilkinson and John Allan Anderton
Company StatusActive
Company Number09575349
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Previous NameEnlighten Developments (Tarporley) Limited

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
Appointed16 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr John Allan Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
Director NameMr Mark Simon Niven
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address452 Manchester Road
Stockport
Cheshire
SK4 5DL
Director NameMr Michael Peter Mattocks
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address452 Manchester Road
Stockport
Cheshire
SK4 5DL
Director NameMrs Fiona Caroline Mattocks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address452 Manchester Road
Stockport
Cheshire
SK4 5DL

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

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

12 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legion hall, high street, tarporley, cheshire CW6 0AR registered at the land registry with title number CH609292.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (17 pages)
1 July 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
20 September 2018Registration of charge 095753490001, created on 12 September 2018 (55 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
13 June 2018Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018 (5 pages)
13 June 2018Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018 (4 pages)
7 June 2018Second filing for the appointment of John Allan Anderton as a director (6 pages)
25 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
(4 pages)
25 May 2018Change of name notice (2 pages)
15 May 2018Notification of Green Vale Construction Limited as a person with significant control on 27 April 2018 (4 pages)
15 May 2018Change of details for Williams Tarr Developments Limited as a person with significant control on 27 April 2018 (5 pages)
14 May 2018Appointment of John Allan as a director on 27 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2018.
(2 pages)
9 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2017Appointment of Mr John Charles Edward Wilkinson as a director on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr John Charles Edward Wilkinson as a director on 16 October 2017 (2 pages)
17 October 2017Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to Enlighten Developments (Tarporley) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU on 17 October 2017 (1 page)
17 October 2017Cessation of Fiona Caroline Mattocks as a person with significant control on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Fiona Caroline Mattocks as a director on 16 October 2017 (1 page)
17 October 2017Cessation of Fiona Caroline Mattocks as a person with significant control on 17 October 2017 (1 page)
17 October 2017Cessation of Michael Peter Mattocks as a person with significant control on 17 October 2017 (1 page)
17 October 2017Notification of Williams Tarr Developments Limited as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Notification of Williams Tarr Developments Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Cessation of Michael Peter Mattocks as a person with significant control on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Fiona Caroline Mattocks as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Michael Peter Mattocks as a director on 16 October 2017 (1 page)
17 October 2017Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to Enlighten Developments (Tarporley) Limited Bridge Road Woolston Warrington Cheshire WA1 4AU on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Michael Peter Mattocks as a director on 16 October 2017 (1 page)
5 October 2017Notification of Fiona Caroline Mattocks as a person with significant control on 1 July 2016 (2 pages)
5 October 2017Notification of Fiona Caroline Mattocks as a person with significant control on 5 October 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 March 2017Appointment of Mrs Fiona Caroline Mattocks as a director on 16 June 2016 (2 pages)
16 March 2017Appointment of Mrs Fiona Caroline Mattocks as a director on 16 June 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Mark Simon Niven as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Michael Peter Mattocks as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Simon Niven as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Michael Peter Mattocks as a director on 23 June 2015 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
(29 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
(29 pages)