Background WavePink WaveYellow Wave

TACHART LIMITED (01329903)

TACHART LIMITED (01329903) is an active UK company. incorporated on 13 September 1977. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). TACHART LIMITED has been registered for 48 years. Current directors include AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard.

Company Number
01329903
Status
active
Type
ltd
Incorporated
13 September 1977
Age
48 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACHART LIMITED

TACHART LIMITED is an active company incorporated on 13 September 1977 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). TACHART LIMITED was registered 48 years ago.(SIC: 25940)

Status

active

Active since 48 years ago

Company No

01329903

LTD Company

Age

48 Years

Incorporated 13 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Bnm Building Whitelea Road Swinton Mexborough S Yorkshire S64 8BH
From: 13 September 1977To: 2 October 2024
Timeline

7 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Sept 77
Loan Cleared
Jan 17
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 01 Oct 2024

PICKLES, Thomas Richard

Active
Steelmans Road, WednesburyWS10 9UZ
Born October 1968
Director
Appointed 01 Oct 2024

FLUTE, Marilyn Sarah

Resigned
10 Far Golden Smithies, MexboroughS64 8DE
Secretary
Appointed N/A
Resigned 28 Dec 2004

LANCASHIRE, Dean

Resigned
The Game Keepers Cottage, DoncasterS64 0NT
Secretary
Appointed 28 Dec 2004
Resigned 01 Oct 2024

FLUTE, Marilyn Sarah

Resigned
10 Far Golden Smithies, MexboroughS64 8DE
Born December 1954
Director
Appointed N/A
Resigned 28 Dec 2004

LANCASHIRE, Dean

Resigned
The Game Keepers Cottage, DoncasterS64 0NT
Born August 1972
Director
Appointed 28 Dec 2004
Resigned 01 Oct 2024

LANCASHIRE, Eric George

Resigned
Racecourse Road, MexboroughS64 8DS
Born May 1946
Director
Appointed N/A
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Eric George Lancashire

Ceased
Racecourse Road, MexboroughS64 8DS
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2024
CC04CC04
Memorandum Articles
12 October 2024
MAMA
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 March 2017
SH10Notice of Particulars of Variation
Resolution
1 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
353353
Legacy
5 November 2008
287Change of Registered Office
Legacy
5 November 2008
190190
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Auditors Resignation Company
3 September 1991
AUDAUD
Legacy
17 January 1991
287Change of Registered Office
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
28 September 1990
403aParticulars of Charge Subject to s859A
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
28 April 1987
288288
Accounts With Accounts Type Small
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 September 1977
NEWINCIncorporation