Company NameTarrant Machines Ltd.
DirectorRichard Mark Tarrant
Company StatusActive - Proposal to Strike off
Company Number03008041
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameRichard Mark Tarrant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 Spring Mill Main Street
Wilsden
Bradford
West Yorkshire
BD15 0DX
Director NameCaroline Fiona Tarrant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address14 Margerison Road
Ilkley
West Yorkshire
LS29 8QU
Secretary NameRichard Mark Tarrant
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Margerison Road
Ilkley
West Yorkshire
LS29 8QU
Director NameMr Andrew John Emmett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressG1 Spring Mill Main Street
Wilsden
Bradford
West Yorkshire
BD15 0DX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetarrantmachines.com
Email address[email protected]
Telephone01943 602355
Telephone regionGuiseley

Location

Registered AddressG1 Spring Mill Main Street
Wilsden
Bradford
West Yorkshire
BD15 0DX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£250,973
Cash£184,947
Current Liabilities£257,735

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2023 (1 year, 3 months ago)
Next Return Due21 January 2024 (overdue)

Charges

17 September 2014Delivered on: 18 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 1996Delivered 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

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Andrew John Emmett as a director on 8 January 2020 (2 pages)
27 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
1 August 2018Registered 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 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
(3 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (16 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (16 pages)
8 April 2015Termination of appointment of Caroline Fiona Tarrant as a director on 23 September 2014 (1 page)
8 April 2015Termination of appointment of Caroline Fiona Tarrant as a director on 23 September 2014 (1 page)
8 April 2015Termination of appointment of Richard Mark Tarrant as a secretary on 23 September 2014 (1 page)
8 April 2015Termination of appointment of Richard Mark Tarrant as a secretary on 23 September 2014 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
(6 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Registration of charge 030080410002, created on 17 September 2014 (8 pages)
18 September 2014Registration of charge 030080410002, created on 17 September 2014 (8 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20
(5 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 20
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Richard Mark Tarrant on 11 January 2010 (2 pages)
19 February 2010Director's details changed for Richard Mark Tarrant on 11 January 2010 (2 pages)
19 February 2010Director's details changed for Caroline Fiona Tarrant on 11 January 2010 (2 pages)
19 February 2010Director's details changed for Caroline Fiona Tarrant on 11 January 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 April 2008Return made up to 10/01/08; full list of members (4 pages)
15 April 2008Return made up to 10/01/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 April 2007Return made up to 10/01/07; full list of members; amend (7 pages)
11 April 2007Return made up to 10/01/07; full list of members; amend (7 pages)
15 January 2007Return made up to 10/01/07; full list of members (3 pages)
15 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 June 2006Return made up to 10/01/06; full list of members; amend (7 pages)
9 June 2006Return made up to 10/01/06; full list of members; amend (7 pages)
23 January 2006Return made up to 10/01/06; full list of members (7 pages)
23 January 2006Return made up to 10/01/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
17 January 2003Return made up to 10/01/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 March 2001Registered office changed on 09/03/01 from: 27 little lane ilkley west yorkshire LS29 8EZ (1 page)
9 March 2001Registered office changed on 09/03/01 from: 27 little lane ilkley west yorkshire LS29 8EZ (1 page)
27 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
26 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
16 October 1998Registered office changed on 16/10/98 from: 2 kingsway drive ilkley west yorkshire LS29 9AG (1 page)
16 October 1998Registered office changed on 16/10/98 from: 2 kingsway drive ilkley west yorkshire LS29 9AG (1 page)
18 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 March 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
10 January 1995Incorporation (21 pages)
10 January 1995Incorporation (21 pages)