Company NameJ.T.Tarran & Son Limited
DirectorsAndrea Jacqueline Tarran and John David Tarran
Company StatusActive
Company Number00360298
CategoryPrivate Limited Company
Incorporation Date3 April 1940(83 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAndrea Jacqueline Tarran
Date of BirthJune 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(61 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address15 Enterpen
Hutton Rudby
Yarm
TS15 0EL
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(73 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside Hutton Rudby
Yarm
North Yorkshire
TS15 0DF
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(51 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameRosalind Barbara Tarran
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(51 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Secretary NameMr John David Tarran
NationalityBritish
StatusResigned
Appointed31 October 1991(51 years, 7 months after company formation)
Appointment Duration30 years (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameChristopher John Tarran
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(61 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2006)
RoleProperty Management
Correspondence Address3 South Side
Hutton Rudby
North Yorkshire
TS15 0DD
Director NameChristopher John Tarran
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(66 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 February 2014)
RoleProperty Management
Correspondence Address32 Garbutts Lane
Hutton Rudby
North Yorkshire
Ts15 Odl

Contact

Websiteanderson-barrowcliff.co.uk
Telephone01642 660300
Telephone regionMiddlesbrough

Location

Registered Address15 Enterpen Hutton Rudby
Yarm
TS15 0EL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Tarran Holdings LTD
99.98%
Ordinary
1 at £1Nominee Of Tarran Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£360,441
Cash£309
Current Liabilities£24,923

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2022 (4 months, 3 weeks ago)
Next Return Due14 November 2023 (7 months, 3 weeks from now)

Charges

29 November 1991Delivered on: 4 December 1991
Satisfied on: 13 December 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or tarran properties limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M637C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 1988Delivered on: 18 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 south side hutton rugby, north yorkshire.
Outstanding
25 September 1987Delivered on: 2 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 clairville road middlesbrough cleveland t/n ce 33176.
Outstanding

Filing History

10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 November 2021Termination of appointment of John David Tarran as a secretary on 4 November 2021 (1 page)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Registered office address changed from 41 Southside Hutton Rudby North Yorkshire TS15 0DF to 15 Enterpen Hutton Rudby Yarm TS15 0EL on 2 September 2019 (1 page)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000
(6 pages)
7 September 2015Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Andrea Jacqueline Tarran on 7 September 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6,000
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6,000
(5 pages)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Christopher John Tarran on 30 September 2009 (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Christopher John Tarran on 30 September 2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 31/10/07; full list of members (2 pages)
18 January 2008Return made up to 31/10/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
19 December 2006Return made up to 31/10/06; full list of members (2 pages)
19 December 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Return made up to 31/10/99; full list of members (6 pages)
17 December 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
10 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
9 January 1998Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough TS1 3QW (1 page)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
18 June 1997Registered office changed on 18/06/97 from: 41 southside hutton rudby, yarm cleveland TS15 0DF (1 page)
18 June 1997Registered office changed on 18/06/97 from: 41 southside hutton rudby, yarm cleveland TS15 0DF (1 page)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 January 1997Return made up to 31/10/96; full list of members (6 pages)
25 January 1997Return made up to 31/10/96; full list of members (6 pages)
2 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
2 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(4 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
27 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
2 August 1984Accounts made up to 31 March 1984 (4 pages)
2 August 1984Accounts made up to 31 March 1984 (4 pages)
17 August 1983Accounts made up to 31 March 1983 (5 pages)
17 August 1983Accounts made up to 31 March 1983 (5 pages)
10 August 1982Accounts made up to 31 March 1982 (8 pages)
10 August 1982Accounts made up to 31 March 1982 (8 pages)
3 April 1940Incorporation (22 pages)
3 April 1940Incorporation (22 pages)