Company NameTachograph Chester Limited
DirectorTimothy Joseph Knight Stratton
Company StatusActive
Company Number00941387
CategoryPrivate Limited Company
Incorporation Date29 October 1968(55 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Joseph Knight Stratton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(23 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP
Secretary NameMr Timothy Joseph Knight Stratton
NationalityBritish
StatusCurrent
Appointed04 January 1993(24 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP
Director NameMr Gordon Knight Stratton
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Long Lane, Waverton
Chester
Cheshire
CH3 7RB
Wales
Director NameJames Gordon Knight Stratton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 April 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Heath Farm
Stamford Lane
Christleton Chester
Cheshire
CH3 7QD
Wales
Secretary NameMr Ronald Thomas Tagg
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressWesley Cottage Broad Oak
Rossett
Wrexham
LL12 0AU
Wales

Location

Registered AddressStanhope House
Mark Rake
Bromborough Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,882
Cash£5,039
Current Liabilities£71,550

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

17 September 1993Delivered on: 23 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 April 1984Delivered on: 11 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H rossmore trading estate rossmore road east ellesmere port cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
14 July 2022Satisfaction of charge 2 in full (1 page)
14 July 2022Satisfaction of charge 1 in full (1 page)
20 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
26 April 2018Termination of appointment of James Gordon Knight Stratton as a director on 18 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 December 2017Termination of appointment of Gordon Knight Stratton as a director on 6 April 2017 (1 page)
15 December 2017Termination of appointment of Gordon Knight Stratton as a director on 6 April 2017 (1 page)
22 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 July 2008Return made up to 04/05/08; full list of members (5 pages)
11 July 2008Return made up to 04/05/08; full list of members (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 October 2007Return made up to 04/05/07; full list of members (3 pages)
4 October 2007Return made up to 04/05/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 August 2006Return made up to 04/05/06; full list of members (3 pages)
15 August 2006Return made up to 04/05/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 June 2005Return made up to 04/05/05; full list of members (3 pages)
24 June 2005Return made up to 04/05/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
21 May 2004Return made up to 04/05/04; full list of members (8 pages)
21 May 2004Return made up to 04/05/04; full list of members (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
28 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 1999Full accounts made up to 31 March 1999 (17 pages)
14 December 1999Full accounts made up to 31 March 1999 (17 pages)
7 July 1999Return made up to 04/05/99; full list of members (6 pages)
7 July 1999Return made up to 04/05/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (17 pages)
20 October 1998Full accounts made up to 31 March 1998 (17 pages)
28 May 1998Return made up to 04/05/98; no change of members (4 pages)
28 May 1998Return made up to 04/05/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (16 pages)
24 September 1997Full accounts made up to 31 March 1997 (16 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
27 March 1997Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page)
27 March 1997Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 May 1995Return made up to 04/05/95; no change of members (6 pages)
16 May 1995Return made up to 04/05/95; no change of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)