About

Registered Number: 00149461
Date of Incorporation: 26/01/1918 (106 years and 3 months ago)
Company Status: Active
Registered Address: Bridge Road, Woolston, Warrington, Cheshire, WA1 4AU

 

Williams Tarr Construction Ltd was registered on 26 January 1918, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Hughes, Trevor, Parker, Leslie, Aldred, Anthony Peter, Bradshaw, Michael, Pilkington, Anthony Eric. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Trevor 01 January 2007 - 1
PARKER, Leslie 07 August 2018 - 1
ALDRED, Anthony Peter N/A 31 December 2011 1
BRADSHAW, Michael N/A 31 December 1997 1
PILKINGTON, Anthony Eric 02 September 2002 08 November 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 August 2019
TM02 - Termination of appointment of secretary 14 March 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 10 May 2017
MR05 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
MR04 - N/A 05 December 2016
AA - Annual Accounts 21 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 August 2015
MR01 - N/A 13 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 01 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 04 September 2003
CERTNM - Change of name certificate 02 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 September 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1997
395 - Particulars of a mortgage or charge 06 May 1997
395 - Particulars of a mortgage or charge 30 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
395 - Particulars of a mortgage or charge 07 June 1996
395 - Particulars of a mortgage or charge 28 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 20 September 1995
395 - Particulars of a mortgage or charge 23 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 07 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1993
AA - Annual Accounts 07 November 1992
288 - N/A 19 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 25 November 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 11 January 1991
288 - N/A 23 January 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 03 May 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1989
RESOLUTIONS - N/A 23 March 1989
395 - Particulars of a mortgage or charge 09 March 1989
288 - N/A 09 March 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 03 January 1989
395 - Particulars of a mortgage or charge 17 October 1988
288 - N/A 12 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
288 - N/A 11 December 1987
288 - N/A 29 September 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986
AA - Annual Accounts 20 December 1985
AA - Annual Accounts 22 December 1983
NEWINC - New incorporation documents 26 January 1918

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Outstanding

N/A

Guarantee & debenture 11 August 2006 Outstanding

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Mortgage of a contract 18 October 1996 Fully Satisfied

N/A

Legal charge 30 May 1996 Fully Satisfied

N/A

Guarantee and debenture 17 November 1995 Fully Satisfied

N/A

Legal charge 13 November 1995 Fully Satisfied

N/A

Legal charge 13 November 1995 Fully Satisfied

N/A

Legal charge 13 November 1995 Fully Satisfied

N/A

Guarantee and debenture 03 January 1995 Fully Satisfied

N/A

Guarantee & debenture 02 March 1989 Fully Satisfied

N/A

Guarantee & debenture 04 October 1988 Fully Satisfied

N/A

Legal charge 10 August 1984 Fully Satisfied

N/A

Legal charge 10 August 1984 Fully Satisfied

N/A

Further guarantee & debenture 03 December 1980 Fully Satisfied

N/A

Guarantee & debenture 23 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.