Wilsden
Bradford
West Yorkshire
BD15 0DX
Director Name | Caroline Fiona Tarrant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Margerison Road Ilkley West Yorkshire LS29 8QU |
Secretary Name | Richard Mark Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Margerison Road Ilkley West Yorkshire LS29 8QU |
Director Name | Mr Andrew John Emmett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | G1 Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | tarrantmachines.com |
---|---|
Email address | [email protected] |
Telephone | 01943 602355 |
Telephone region | Guiseley |
Registered Address | G1 Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wilsden |
Ward | Bingley Rural |
Built Up Area | Wilsden |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £250,973 |
Cash | £184,947 |
Current Liabilities | £257,735 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
17 September 2014 | Delivered on: 18 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 1996 | Delivered on: 30 May 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 together with interest accrued now or to be held by the chargee on an account numbered 16011457 and earmarked or designated by reference to the company. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Andrew John Emmett as a director on 8 January 2020 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
1 August 2018 | Registered office address changed from 27 Little Lane Ilkley West Yorkshire LS29 8HX to G1 Spring Mill Main Street Wilsden Bradford West Yorkshire BD15 0DX on 1 August 2018 (1 page) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (16 pages) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (16 pages) |
8 April 2015 | Termination of appointment of Caroline Fiona Tarrant as a director on 23 September 2014 (1 page) |
8 April 2015 | Termination of appointment of Caroline Fiona Tarrant as a director on 23 September 2014 (1 page) |
8 April 2015 | Termination of appointment of Richard Mark Tarrant as a secretary on 23 September 2014 (1 page) |
8 April 2015 | Termination of appointment of Richard Mark Tarrant as a secretary on 23 September 2014 (1 page) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Registration of charge 030080410002, created on 17 September 2014 (8 pages) |
18 September 2014 | Registration of charge 030080410002, created on 17 September 2014 (8 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Richard Mark Tarrant on 11 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Mark Tarrant on 11 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Fiona Tarrant on 11 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Caroline Fiona Tarrant on 11 January 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 April 2008 | Return made up to 10/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/01/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 April 2007 | Return made up to 10/01/07; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 10/01/07; full list of members; amend (7 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 June 2006 | Return made up to 10/01/06; full list of members; amend (7 pages) |
9 June 2006 | Return made up to 10/01/06; full list of members; amend (7 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | £ ic 40/20 30/03/05 £ sr 20@1=20 (1 page) |
3 May 2005 | £ ic 40/20 30/03/05 £ sr 20@1=20 (1 page) |
3 May 2005 | Resolutions
|
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 27 little lane ilkley west yorkshire LS29 8EZ (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 27 little lane ilkley west yorkshire LS29 8EZ (1 page) |
27 February 2001 | Return made up to 10/01/01; full list of members
|
27 February 2001 | Return made up to 10/01/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 January 2000 | Return made up to 10/01/00; full list of members
|
12 January 2000 | Return made up to 10/01/00; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 January 1999 | Return made up to 10/01/99; full list of members
|
26 January 1999 | Return made up to 10/01/99; full list of members
|
16 October 1998 | Registered office changed on 16/10/98 from: 2 kingsway drive ilkley west yorkshire LS29 9AG (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 2 kingsway drive ilkley west yorkshire LS29 9AG (1 page) |
18 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 March 1998 | Return made up to 10/01/98; full list of members
|
16 March 1998 | Return made up to 10/01/98; full list of members
|
19 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 January 1997 | Return made up to 10/01/97; full list of members
|
28 January 1997 | Return made up to 10/01/97; full list of members
|
22 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
10 January 1995 | Incorporation (21 pages) |
10 January 1995 | Incorporation (21 pages) |