Broadbottom
Hyde
Cheshire
SK14 6AG
Secretary Name | Susan Lyn Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Manager |
Correspondence Address | Lymefield Mill Broadbottom Hyde Cheshire SK14 6AG |
Director Name | Mr Tibor Szakal |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 12 Springmeadow Broadbottom Hyde Cheshire SK14 6HP |
Director Name | Mrs Hazel Taylor |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Director Name | Mr Raymond Binns Taylor |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Mrs Hazel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Website | tiviotprints.co.uk |
---|---|
Telephone | 01457 763297 |
Telephone region | Glossop |
Registered Address | Lymefield Mill Broad Bottom Hyde Cheshire SK14 6AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Tibor Szakal 8.06% Ordinary B |
---|---|
57 at £1 | Mr Richard Binns Taylor 45.97% Ordinary A |
57 at £1 | Susan Lyn Taylor 45.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £697,959 |
Cash | £410,459 |
Current Liabilities | £307,399 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 September 2023 (overdue) |
29 April 1976 | Delivered on: 6 May 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, linefield mill, broadbottom, nr hyde greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 August 2020 | Change of details for a person with significant control (2 pages) |
6 August 2020 | Change of details for a person with significant control (2 pages) |
5 August 2020 | Director's details changed for Mr Richard Binns Taylor on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Susan Lyn Taylor on 5 August 2020 (1 page) |
29 June 2020 | Registered office address changed from Lymefield Mill Broad Bottom Hyde Cheshire SK14 6AG to Lymefield Mill Broad Bottom Hyde Cheshire SK14 6AG on 29 June 2020 (1 page) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
18 July 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Termination of appointment of Hazel Taylor as a director (1 page) |
1 April 2011 | Termination of appointment of Hazel Taylor as a director (1 page) |
1 April 2011 | Termination of appointment of Raymond Taylor as a director (1 page) |
1 April 2011 | Termination of appointment of Raymond Taylor as a director (1 page) |
21 October 2010 | Director's details changed for Mr Richard Binns Taylor on 31 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Raymond Binns Taylor on 31 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Richard Binns Taylor on 31 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Hazel Taylor on 31 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Raymond Binns Taylor on 31 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Mrs Hazel Taylor on 31 August 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
21 March 2009 | Ad 10/03/09\gbp si 62@1=62\gbp ic 62/124\ (2 pages) |
21 March 2009 | Ad 10/03/09\gbp si 62@1=62\gbp ic 62/124\ (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
21 March 2009 | Nc inc already adjusted 06/03/09 (1 page) |
21 March 2009 | Nc inc already adjusted 06/03/09 (1 page) |
22 October 2008 | Return made up to 31/08/08; full list of members
|
22 October 2008 | Return made up to 31/08/08; full list of members
|
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Appointment terminated secretary hazel taylor (1 page) |
8 August 2008 | Appointment terminated secretary hazel taylor (1 page) |
6 August 2008 | Secretary appointed susan lyn taylor (2 pages) |
6 August 2008 | Secretary appointed susan lyn taylor (2 pages) |
15 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (8 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (8 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members
|
9 September 2002 | Return made up to 31/08/02; full list of members
|
24 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
7 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 August 1986 | Return made up to 19/08/86; full list of members (4 pages) |
27 August 1986 | Return made up to 19/08/86; full list of members (4 pages) |
28 August 1962 | Company name changed\certificate issued on 28/08/62 (4 pages) |
28 August 1962 | Company name changed\certificate issued on 28/08/62 (4 pages) |
7 March 1961 | Incorporation (11 pages) |
7 March 1961 | Incorporation (11 pages) |
7 March 1961 | Certificate of incorporation (1 page) |
7 March 1961 | Certificate of incorporation (1 page) |