Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr James Brewis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 December 2009) |
Role | Plant Engineer |
Correspondence Address | 73 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QB |
Director Name | Mr Henry Oswald Lowther |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 05 June 2009) |
Role | Plant Engineer |
Correspondence Address | 69 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Director Name | Mr John Lowther |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2004) |
Role | Plant Engineer |
Country of Residence | England |
Correspondence Address | 7 Dunnock Drive Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5XJ |
Secretary Name | Mrs Irene Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 69 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Secretary Name | Susan Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 December 2009) |
Role | Secretary |
Correspondence Address | 73 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Director Name | Susan Brewis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2009) |
Role | Company Director |
Correspondence Address | 73 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(41 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Graeme James McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(41 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 March 2020) |
Role | Waste Management |
Country of Residence | Scotland |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2009(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 November 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2018(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
Website | williamtraceygroup.com |
---|
Registered Address | Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | William Tracey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
16 December 2004 | Delivered on: 30 December 2004 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
28 August 2003 | Delivered on: 5 September 2003 Satisfied on: 10 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
2 June 1988 | Delivered on: 21 June 1988 Satisfied on: 10 November 2009 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: Land on the north side of brewery lane felling tyne & wear T.N. 156383. Fully Satisfied |
2 June 1988 | Delivered on: 21 June 1988 Satisfied on: 10 November 2009 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: Land lying to the north of brewery lane felling tyne & wear T.N. ty 162389. Fully Satisfied |
15 October 1984 | Delivered on: 26 October 1984 Satisfied on: 19 July 1988 Persons entitled: Commercial Credit Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-16 acres or thereabouts of f/h land at brewery lane, felling tyne and wear fixed charge over the goodwill of the business. Floating charge over all movable plant machinery implements utensils furniture, goods. And equipment. Fully Satisfied |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page) |
10 February 2020 | Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 January 2019 | Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Statement of capital on 22 December 2016
|
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
6 December 2016 | Solvency Statement dated 15/11/16 (1 page) |
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Solvency Statement dated 15/11/16 (1 page) |
6 December 2016 | Resolutions
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
11 February 2016 | Auditor's resignation (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of Thomas Davy as a director (6 pages) |
20 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Appointment of Thomas Davy as a director (6 pages) |
14 January 2010 | Appointment of Mr Graeme James Mcdonald as a director (3 pages) |
14 January 2010 | Appointment of Mr Graeme James Mcdonald as a director (3 pages) |
5 January 2010 | Appointment of Mrs Jane Claire Stewart as a director (3 pages) |
5 January 2010 | Appointment of Mr Michael Thomas Tracey as a director (3 pages) |
5 January 2010 | Termination of appointment of James Brewis as a director (2 pages) |
5 January 2010 | Termination of appointment of James Brewis as a director (2 pages) |
5 January 2010 | Appointment of Mr Michael Thomas Tracey as a director (3 pages) |
5 January 2010 | Appointment of Mrs Jane Claire Stewart as a director (3 pages) |
5 January 2010 | Termination of appointment of Susan Brewis as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Susan Brewis as a director (2 pages) |
5 January 2010 | Termination of appointment of Susan Brewis as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Susan Brewis as a director (2 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Appointment terminated director henry lowther (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Appointment terminated director henry lowther (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Particulars of mortgage/charge (9 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 April 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
17 April 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
16 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
16 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 31 January 2001 (12 pages) |
18 April 2001 | Full accounts made up to 31 January 2001 (12 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
3 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
9 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
4 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 November 1968 | Incorporation (14 pages) |
28 November 1968 | Incorporation (14 pages) |