About

Registered Number: 01933273
Date of Incorporation: 25/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Falcon Mill Handel Street, Halliwell, Bolton, Lancashire, BL1 8BL

 

Tautcraft Ltd was registered on 25 July 1985 and are based in Bolton, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Blanchflower, Nicola Ann, Blanchflower, Benjamin Mark, Blanchflower, Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHFLOWER, Nicola Ann 23 March 2018 - 1
BLANCHFLOWER, Benjamin Mark N/A 12 June 2019 1
BLANCHFLOWER, Walter N/A 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 14 March 2020
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
PSC01 - N/A 17 July 2018
AA - Annual Accounts 24 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 August 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 01 July 2013
MR01 - N/A 11 May 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 22 November 2003
AA - Annual Accounts 28 October 2003
169 - Return by a company purchasing its own shares 15 August 2003
RESOLUTIONS - N/A 18 July 2003
363s - Annual Return 04 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
AA - Annual Accounts 02 April 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 10 June 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1996
395 - Particulars of a mortgage or charge 18 January 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 08 March 1993
287 - Change in situation or address of Registered Office 06 January 1993
395 - Particulars of a mortgage or charge 18 December 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 06 May 1992
395 - Particulars of a mortgage or charge 01 February 1992
363b - Annual Return 01 July 1991
AA - Annual Accounts 19 December 1990
363a - Annual Return 19 December 1990
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 25 July 1988
363 - Annual Return 29 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1988
AA - Annual Accounts 17 June 1988
AC05 - N/A 15 April 1988
395 - Particulars of a mortgage or charge 10 February 1988
287 - Change in situation or address of Registered Office 01 December 1987
395 - Particulars of a mortgage or charge 11 November 1987
287 - Change in situation or address of Registered Office 11 May 1987
363 - Annual Return 03 April 1987
287 - Change in situation or address of Registered Office 13 February 1987
NEWINC - New incorporation documents 25 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Outstanding

N/A

Legal charge 09 November 2012 Outstanding

N/A

Legal mortgage 21 November 2003 Outstanding

N/A

Charge 13 February 1997 Outstanding

N/A

Legal mortgage 12 January 1996 Outstanding

N/A

Legal charge 14 December 1992 Outstanding

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

Fixed and floating charge 02 February 1988 Outstanding

N/A

Legal charge 27 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.