Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS TARR DEVELOPMENTS LIMITED
Company Information for

WILLIAMS TARR DEVELOPMENTS LIMITED

GREENWAY HOUSE GREENWAY, PADDINGTON, WARRINGTON, WA1 3EF,
Company Registration Number
00930726
Private Limited Company
Active

Company Overview

About Williams Tarr Developments Ltd
WILLIAMS TARR DEVELOPMENTS LIMITED was founded on 1968-04-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Williams Tarr Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAMS TARR DEVELOPMENTS LIMITED
 
Legal Registered Office
GREENWAY HOUSE GREENWAY
PADDINGTON
WARRINGTON
WA1 3EF
Other companies in WA1
 
Filing Information
Company Number 00930726
Company ID Number 00930726
Date formed 1968-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 05:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS TARR DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLIAMS TARR DEVELOPMENTS LIMITED
The following companies were found which have the same name as WILLIAMS TARR DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAMS TARR DEVELOPMENTS (HALE PLACE) LIMITED GREENWAY HOUSE GREENWAY PADDINGTON WARRINGTON WA1 3EF Active Company formed on the 2007-07-27
WILLIAMS TARR DEVELOPMENTS STOCKPORT LIMITED 23 BRIDGE ROAD WOOLSTON WARRINGTON CHESHIRE WA1 4AU Active - Proposal to Strike off Company formed on the 2011-11-23

Company Officers of WILLIAMS TARR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FREDERICK CARTER
Company Secretary 1991-11-14
CHRISTOPHER FREDERICK CARTER
Director 2000-03-06
DAVID MICHAEL WILKINSON
Director 2009-11-27
JOHN CHARLES EDWARD WILKINSON
Director 1999-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM BRABNER
Director 1991-11-14 2017-05-10
JOHN ROBERT HUGHES
Director 2002-11-10 2016-06-21
ANTHONY ERIC PILKINGTON
Director 2005-09-01 2012-11-08
ANTHONY PETER ALDRED
Director 2002-09-02 2011-12-31
JOHN MICHAEL WILKINSON
Director 1991-11-14 2010-09-27
MICHAEL BRADSHAW
Director 1991-11-14 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR DEVELOPMENTS (HALE PLACE) LIMITED Company Secretary 2007-09-25 CURRENT 2007-07-27 Active
CHRISTOPHER FREDERICK CARTER IPS NETWORK LIMITED Company Secretary 2007-08-01 CURRENT 2004-12-06 Active - Proposal to Strike off
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR INVESTMENT PROPERTIES LIMITED Company Secretary 2004-06-21 CURRENT 2003-02-25 Active
CHRISTOPHER FREDERICK CARTER WINNINGTON URBAN VILLAGE DEVELOPMENT COMPANY LIMITED Company Secretary 2003-06-11 CURRENT 2003-03-28 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR & COMPANY LIMITED Company Secretary 2003-03-31 CURRENT 2003-02-21 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS, TARR RESIDENTIAL (CHESTER) LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-21 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR PROPERTY HOLDINGS LIMITED Company Secretary 1997-06-12 CURRENT 1985-02-01 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR DESIGN & BUILD LIMITED Company Secretary 1996-12-11 CURRENT 1996-11-20 Active - Proposal to Strike off
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR HOMES LIMITED Company Secretary 1992-10-14 CURRENT 1990-05-10 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR CONSTRUCTION LIMITED Company Secretary 1991-11-14 CURRENT 1918-01-26 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR HOLDINGS LTD Company Secretary 1991-11-14 CURRENT 1954-04-10 Active
CHRISTOPHER FREDERICK CARTER JONES TARR DEVELOPMENTS LIMITED. Company Secretary 1991-03-14 CURRENT 1989-03-14 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR DESIGN & BUILD LIMITED Director 1998-10-16 CURRENT 1996-11-20 Active - Proposal to Strike off
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR PROPERTY HOLDINGS LIMITED Director 1997-06-12 CURRENT 1985-02-01 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR CONSTRUCTION LIMITED Director 1994-09-03 CURRENT 1918-01-26 Active
CHRISTOPHER FREDERICK CARTER WILLIAMS TARR HOMES LIMITED Director 1992-10-14 CURRENT 1990-05-10 Active
DAVID MICHAEL WILKINSON WILLIAMS TARR DEVELOPMENTS STOCKPORT LIMITED Director 2012-03-26 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID MICHAEL WILKINSON WILLIAMS TARR CONSTRUCTION LIMITED Director 2011-11-15 CURRENT 1918-01-26 Active
DAVID MICHAEL WILKINSON ASHTARR (BIRKENHEAD) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2015-04-15
DAVID MICHAEL WILKINSON ASHTARR LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
DAVID MICHAEL WILKINSON PARKFIELD ROAD ESTATES LIMITED Director 2010-07-28 CURRENT 2010-02-01 Active
DAVID MICHAEL WILKINSON WILLIAMS TARR HOMES LIMITED Director 2009-11-27 CURRENT 1990-05-10 Active
DAVID MICHAEL WILKINSON BRABCO 922 LIMITED Director 2009-11-09 CURRENT 2009-09-30 Active - Proposal to Strike off
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR DEVELOPMENTS STOCKPORT LIMITED Director 2012-03-26 CURRENT 2011-11-23 Active - Proposal to Strike off
JOHN CHARLES EDWARD WILKINSON JONES TARR DEVELOPMENTS LIMITED. Director 2010-10-18 CURRENT 1989-03-14 Active
JOHN CHARLES EDWARD WILKINSON PARKFIELD ROAD ESTATES LIMITED Director 2010-07-28 CURRENT 2010-02-01 Active
JOHN CHARLES EDWARD WILKINSON BRABCO 922 LIMITED Director 2009-11-09 CURRENT 2009-09-30 Active - Proposal to Strike off
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR DEVELOPMENTS (HALE PLACE) LIMITED Director 2007-09-25 CURRENT 2007-07-27 Active
JOHN CHARLES EDWARD WILKINSON IPS NETWORK LIMITED Director 2007-08-01 CURRENT 2004-12-06 Active - Proposal to Strike off
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR INVESTMENT PROPERTIES LIMITED Director 2004-06-21 CURRENT 2003-02-25 Active
JOHN CHARLES EDWARD WILKINSON WINNINGTON URBAN VILLAGE DEVELOPMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-03-28 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR & COMPANY LIMITED Director 2003-03-31 CURRENT 2003-02-21 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR PROPERTY HOLDINGS LIMITED Director 2002-08-31 CURRENT 1985-02-01 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS, TARR RESIDENTIAL (CHESTER) LIMITED Director 2000-11-24 CURRENT 2000-11-21 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR HOMES LIMITED Director 1999-03-05 CURRENT 1990-05-10 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR CONSTRUCTION LIMITED Director 1999-03-05 CURRENT 1918-01-26 Active
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR DESIGN & BUILD LIMITED Director 1998-10-14 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN CHARLES EDWARD WILKINSON WILLIAMS TARR HOLDINGS LTD Director 1995-12-29 CURRENT 1954-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009307260016
2024-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009307260017
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Bridge Road Woolston Warrington Cheshire WA1 4AU
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009307260017
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009307260016
2019-03-14TM02Termination of appointment of Christopher Frederick Carter on 2018-12-31
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK CARTER
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009307260015
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM BRABNER
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT HUGHES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-11RES13Resolutions passed:<ul><li>Approval of document 24/10/2014</ul>
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-19AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-19CH01Director's details changed for Mr John Charles Edward Wilkinson on 2014-08-01
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009307260013
2014-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0115/08/13 ANNUAL RETURN FULL LIST
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PILKINGTON
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES EDWARD WILKINSON / 30/08/2012
2012-08-29AR0115/08/12 FULL LIST
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-15RES13BANK AGREEMENT 01/08/2012
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALDRED
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0115/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILKINSON / 06/09/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM BRABNER / 06/09/2011
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-01RES13AN INTEREST SHORTFALL GUARANTEE IN FAVOUR OF HSBC BANK PLC 09/02/2011
2011-03-01RES12VARYING SHARE RIGHTS AND NAMES
2011-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2011-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0115/08/10 FULL LIST
2010-07-05AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILKINSON
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-08-30363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-01363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-11288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-11-14CERTNMCOMPANY NAME CHANGED DALLAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-08-21363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS TARR DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS TARR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 2013-03-13 Satisfied WT WILKINSON PROPERTIES LLP
SHARE CHARGE 2012-08-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-08-16 Satisfied THE CO-OPERATIVE BANK PLC
SHARE CHARGE 2011-03-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-11-12 Satisfied HOMES AND COMMUNITIES AGENCY
GUARANTEE & DEBENTURE 2006-08-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-20 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 1993-03-03 Satisfied PROVINCIAL BANK PLC
GUARANTEE & DEBENTURE 1989-03-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-10-04 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1980-12-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1975-10-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS TARR DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS TARR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS TARR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WILLIAMS TARR DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED 2009-12-01 Outstanding

We have found 1 mortgage charges which are owed to WILLIAMS TARR DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for WILLIAMS TARR DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILLIAMS TARR DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS TARR DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS TARR DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS TARR DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.