Swinton
Mexborough
South Yorkshire
S64 8DS
Director Name | Dean Lancashire |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | The Game Keepers Cottage Crow Tree Lane Adwick Upon Dearne Doncaster South Yorkshire S64 0NT |
Secretary Name | Dean Lancashire |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2004(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | The Game Keepers Cottage Crow Tree Lane Adwick Upon Dearne Doncaster South Yorkshire S64 0NT |
Director Name | Marilyn Sarah Flute |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 December 2004) |
Role | Secretary |
Correspondence Address | 10 Far Golden Smithies Swinton Mexborough South Yorkshire S64 8DE |
Secretary Name | Marilyn Sarah Flute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 December 2004) |
Role | Company Director |
Correspondence Address | 10 Far Golden Smithies Swinton Mexborough South Yorkshire S64 8DE |
Website | tachart.com |
---|---|
Email address | [email protected] |
Telephone | 01709 570212 |
Telephone region | Rotherham |
Registered Address | Bnm Building Whitelea Road Swinton Mexborough S Yorkshire S64 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | £547,840 |
Cash | £18,080 |
Current Liabilities | £662,507 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
1 November 2002 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
18 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 March 2017 | Resolutions
|
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 October 2013 | Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages) |
31 October 2013 | Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Eric George Lancashire on 1 December 2011 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 October 2012 | Director's details changed for Mr Eric George Lancashire on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Eric George Lancashire on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 November 2011 | Director's details changed for Mr Eric George Lancashire on 31 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Eric George Lancashire on 31 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Eric George Lancashire on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dean Lancashire on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dean Lancashire on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Eric George Lancashire on 31 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from white lea road swinton mexborough south yorkshire S64 8BH (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from white lea road swinton mexborough south yorkshire S64 8BH (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
20 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members
|
1 November 1999 | Return made up to 31/10/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 September 1977 | Incorporation (18 pages) |
13 September 1977 | Incorporation (18 pages) |