Company NameTiviot Prints Limited
DirectorRichard Binns Taylor
Company StatusActive
Company Number00685517
CategoryPrivate Limited Company
Incorporation Date7 March 1961(62 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Richard Binns Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymefield Mill
Broadbottom
Hyde
Cheshire
SK14 6AG
Secretary NameSusan Lyn Taylor
NationalityBritish
StatusCurrent
Appointed01 August 2008(47 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleManager
Correspondence AddressLymefield Mill
Broadbottom
Hyde
Cheshire
SK14 6AG
Director NameMr Tibor Szakal
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address12 Springmeadow
Broadbottom
Hyde
Cheshire
SK14 6HP
Director NameMrs Hazel Taylor
Date of BirthFebruary 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Director NameMr Raymond Binns Taylor
Date of BirthApril 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameMrs Hazel Taylor
NationalityBritish
StatusResigned
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY

Contact

Websitetiviotprints.co.uk
Telephone01457 763297
Telephone regionGlossop

Location

Registered AddressLymefield Mill
Broad Bottom
Hyde
Cheshire
SK14 6AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardLongdendale
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Tibor Szakal
8.06%
Ordinary B
57 at £1Mr Richard Binns Taylor
45.97%
Ordinary A
57 at £1Susan Lyn Taylor
45.97%
Ordinary A

Financials

Year2014
Net Worth£697,959
Cash£410,459
Current Liabilities£307,399

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2022 (1 year, 1 month ago)
Next Return Due14 September 2023 (overdue)

Charges

29 April 1976Delivered 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

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Change of details for a person with significant control (2 pages)
6 August 2020Change of details for a person with significant control (2 pages)
5 August 2020Director's details changed for Mr Richard Binns Taylor on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Susan Lyn Taylor on 5 August 2020 (1 page)
29 June 2020Registered 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 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
18 July 2018Satisfaction of charge 1 in full (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 124
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 124
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 124
(5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 124
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Termination of appointment of Hazel Taylor as a director (1 page)
1 April 2011Termination of appointment of Hazel Taylor as a director (1 page)
1 April 2011Termination of appointment of Raymond Taylor as a director (1 page)
1 April 2011Termination of appointment of Raymond Taylor as a director (1 page)
21 October 2010Director's details changed for Mr Richard Binns Taylor on 31 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Raymond Binns Taylor on 31 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Richard Binns Taylor on 31 August 2010 (2 pages)
21 October 2010Director's details changed for Mrs Hazel Taylor on 31 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Raymond Binns Taylor on 31 August 2010 (2 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Mrs Hazel Taylor on 31 August 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 26/03/2009
(11 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 26/03/2009
(11 pages)
21 March 2009Ad 10/03/09\gbp si 62@1=62\gbp ic 62/124\ (2 pages)
21 March 2009Ad 10/03/09\gbp si 62@1=62\gbp ic 62/124\ (2 pages)
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2009Nc inc already adjusted 06/03/09 (1 page)
21 March 2009Nc inc already adjusted 06/03/09 (1 page)
22 October 2008Return made up to 31/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2008Return made up to 31/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Appointment terminated secretary hazel taylor (1 page)
8 August 2008Appointment terminated secretary hazel taylor (1 page)
6 August 2008Secretary appointed susan lyn taylor (2 pages)
6 August 2008Secretary appointed susan lyn taylor (2 pages)
15 September 2007Return made up to 31/08/07; no change of members (7 pages)
15 September 2007Return made up to 31/08/07; no change of members (7 pages)
28 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 October 2006Return made up to 31/08/06; full list of members (8 pages)
4 October 2006Return made up to 31/08/06; full list of members (8 pages)
25 October 2005Return made up to 31/08/05; full list of members (8 pages)
25 October 2005Return made up to 31/08/05; full list of members (8 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (9 pages)
7 September 2004Return made up to 31/08/04; full list of members (9 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 October 2001Return made up to 31/08/01; full list of members (8 pages)
24 October 2001Return made up to 31/08/01; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
5 September 2000Return made up to 31/08/00; full list of members (8 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1998Return made up to 31/08/98; no change of members (4 pages)
7 October 1998Return made up to 31/08/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1997Return made up to 31/08/97; no change of members (4 pages)
18 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 August 1986Return made up to 19/08/86; full list of members (4 pages)
27 August 1986Return made up to 19/08/86; full list of members (4 pages)
28 August 1962Company name changed\certificate issued on 28/08/62 (4 pages)
28 August 1962Company name changed\certificate issued on 28/08/62 (4 pages)
7 March 1961Incorporation (11 pages)
7 March 1961Incorporation (11 pages)
7 March 1961Certificate of incorporation (1 page)
7 March 1961Certificate of incorporation (1 page)