Company NameTachart Limited
DirectorsEric George Lancashire and Dean Lancashire
Company StatusActive
Company Number01329903
CategoryPrivate Limited Company
Incorporation Date13 September 1977(46 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Eric George Lancashire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Racecourse Road
Swinton
Mexborough
South Yorkshire
S64 8DS
Director NameDean Lancashire
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2004(27 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Game Keepers Cottage
Crow Tree Lane Adwick Upon Dearne
Doncaster
South Yorkshire
S64 0NT
Secretary NameDean Lancashire
NationalityBritish
StatusCurrent
Appointed28 December 2004(27 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressThe Game Keepers Cottage
Crow Tree Lane Adwick Upon Dearne
Doncaster
South Yorkshire
S64 0NT
Director NameMarilyn Sarah Flute
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 December 2004)
RoleSecretary
Correspondence Address10 Far Golden Smithies
Swinton
Mexborough
South Yorkshire
S64 8DE
Secretary NameMarilyn Sarah Flute
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 December 2004)
RoleCompany Director
Correspondence Address10 Far Golden Smithies
Swinton
Mexborough
South Yorkshire
S64 8DE

Contact

Websitetachart.com
Email address[email protected]
Telephone01709 570212
Telephone regionRotherham

Location

Registered AddressBnm Building Whitelea Road
Swinton
Mexborough
S Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£547,840
Cash£18,080
Current Liabilities£662,507

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2002Delivered on: 25 April 2003
Persons entitled: Tachart Limited

Classification: Mortgage
Secured details: £73,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a land and buildings on the west side of white lea road, swinton, mexborough, S64 8BH.
Outstanding
18 April 1997Delivered on: 29 April 1997
Satisfied on: 25 March 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 and buildings on the north side of biscay way wath-upon-dearne south yorkshire t/no.SYK254228.
Fully Satisfied
25 August 1993Delivered on: 2 September 1993
Satisfied on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supp, to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: All right title & interest in or arising out of a factoring or invoice siscounting deed dated 19/5/92 & all book & other debts. See the mortgage charge document for full details.
Fully Satisfied
19 January 1990Delivered on: 25 January 1990
Satisfied on: 25 March 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: Whispers social club whitelee road, swinton, rotherham south yorkshire.
Fully Satisfied
28 September 1981Delivered on: 6 October 1981
Satisfied on: 28 September 1990
Persons entitled: Tempered Group Limited.

Classification: Debenture
Secured details: £85,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on unit no 10 tinsley industrial estate, shepcote lane, sheffield, with all buildings and fixtures, fixed and floating charge undertaking and all property and assets present and future including book debts and other debts uncalled capital. And goodwill with all buildings and fixtures, plant; machinery and equipment. (Please see doc M24.).
Fully Satisfied
28 September 1981Delivered on: 2 October 1981
Satisfied on: 25 March 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures, plant & machinery (see doc M23).
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
18 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 March 2017Particulars of variation of rights attached to shares (2 pages)
1 March 2017Particulars of variation of rights attached to shares (2 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2017Satisfaction of charge 6 in full (1 page)
4 January 2017Satisfaction of charge 6 in full (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,650
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,650
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,650
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30,650
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 October 2013Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages)
31 October 2013Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,650
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 30,650
(5 pages)
31 October 2013Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 October 2012Director's details changed for Mr Eric George Lancashire on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Eric George Lancashire on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 November 2011Director's details changed for Mr Eric George Lancashire on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Eric George Lancashire on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Eric George Lancashire on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Dean Lancashire on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Dean Lancashire on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Eric George Lancashire on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from white lea road swinton mexborough south yorkshire S64 8BH (1 page)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from white lea road swinton mexborough south yorkshire S64 8BH (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
20 October 2003Return made up to 31/10/03; full list of members (7 pages)
20 October 2003Return made up to 31/10/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
22 October 2002Return made up to 31/10/02; full list of members (7 pages)
22 October 2002Return made up to 31/10/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
19 December 1996Return made up to 31/10/96; full list of members (6 pages)
19 December 1996Return made up to 31/10/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Return made up to 31/10/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 September 1977Incorporation (18 pages)
13 September 1977Incorporation (18 pages)