Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TACHOGRAPH CHESTER LIMITED
Company Information for

TACHOGRAPH CHESTER LIMITED

STANHOPE HOUSE, MARK RAKE, BROMBOROUGH WIRRAL, MERSEYSIDE, CH62 2DN,
Company Registration Number
00941387
Private Limited Company
Active

Company Overview

About Tachograph Chester Ltd
TACHOGRAPH CHESTER LIMITED was founded on 1968-10-29 and has its registered office in Bromborough Wirral. The organisation's status is listed as "Active". Tachograph Chester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TACHOGRAPH CHESTER LIMITED
 
Legal Registered Office
STANHOPE HOUSE
MARK RAKE
BROMBOROUGH WIRRAL
MERSEYSIDE
CH62 2DN
Other companies in CH62
 
Telephone01513552101
 
Filing Information
Company Number 00941387
Company ID Number 00941387
Date formed 1968-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB159225750  
Last Datalog update: 2025-06-05 06:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACHOGRAPH CHESTER LIMITED
The accountancy firm based at this address is PENNINGTON HUNTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TACHOGRAPH CHESTER LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOSEPH KNIGHT STRATTON
Company Secretary 1993-01-04
TIMOTHY JOSEPH KNIGHT STRATTON
Director 1992-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON KNIGHT STRATTON
Director 1992-05-04 2018-04-18
GORDON KNIGHT STRATTON
Director 1992-05-04 2017-04-06
RONALD THOMAS TAGG
Company Secretary 1992-05-04 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOSEPH KNIGHT STRATTON TACHOGRAPH READERS LIMITED Director 1991-05-04 CURRENT 1972-03-22 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-05-21CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON KNIGHT STRATTON
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KNIGHT STRATTON
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0104/05/16 ANNUAL RETURN FULL LIST
2016-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0104/05/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0104/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0104/05/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0104/05/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0104/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOSEPH KNIGHT STRATTON / 01/01/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON KNIGHT STRATTON / 01/01/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KNIGHT STRATTON / 01/01/2010
2010-02-16AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aReturn made up to 04/05/09; full list of members
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-06AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-15363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-28225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/00
2000-06-29363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-07363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-28363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-22363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1997-03-27287REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 37/43 WHITE FRIARS CHESTER CH1 1QD
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1996-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-05-16363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-21363sRETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-23395PARTICULARS OF MORTGAGE/CHARGE
1993-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-17363sRETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-25287REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 10 WHITE FRIARS CHESTER CH1 1PU
1993-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-12288SECRETARY RESIGNED
1992-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-10363bRETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS
1991-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-21363bRETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS
1990-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-07363RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TACHOGRAPH CHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TACHOGRAPH CHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 31,091
Creditors Due After One Year 2012-04-30 £ 40,682
Creditors Due Within One Year 2013-04-30 £ 71,550
Creditors Due Within One Year 2012-04-30 £ 70,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TACHOGRAPH CHESTER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,039
Cash Bank In Hand 2012-04-30 £ 6,906
Current Assets 2013-04-30 £ 11,942
Current Assets 2012-04-30 £ 9,123
Debtors 2013-04-30 £ 6,903
Debtors 2012-04-30 £ 2,217
Debtors 2011-04-30 £ 2,175
Fixed Assets 2013-04-30 £ 77,117
Fixed Assets 2012-04-30 £ 93,776
Secured Debts 2013-04-30 £ 42,717
Secured Debts 2012-04-30 £ 52,308
Tangible Fixed Assets 2013-04-30 £ 18,817
Tangible Fixed Assets 2012-04-30 £ 19,929
Tangible Fixed Assets 2011-04-30 £ 21,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TACHOGRAPH CHESTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TACHOGRAPH CHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACHOGRAPH CHESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TACHOGRAPH CHESTER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TACHOGRAPH CHESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TACHOGRAPH CHESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TACHOGRAPH CHESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.