Company NameTaurus Print & Design Limited
Company StatusDissolved
Company Number01527374
CategoryPrivate Limited Company
Incorporation Date10 November 1980(43 years, 6 months ago)
Dissolution Date1 June 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Colin John Dixon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(10 years, 4 months after company formation)
Appointment Duration31 years, 2 months (closed 01 June 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 The Gate House Smarts Heath Road
Woking
Surrey
GU22 0RF
Secretary NameMrs Clare Louise Saunders
NationalityBritish
StatusClosed
Appointed31 July 2002(21 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 01 June 2022)
RoleCompany Director
Correspondence Address10 Lobelia Road
Bisley
Woking
Surrey
GU24 9SE
Director NameMr Colin Andrew Dixon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bridge Close Horsell
Woking
Surrey
GU21 4PD
Director NameMr David Peter Dixon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lindsay Road New Haw
Addlestone
Surrey
KT15 3BD
Director NameMrs Clare Louise Saunders
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lobelia Road Bisley
Woking
Surrey
GU24 9SE
Director NameBrian Peter Dixon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1991(10 years, 4 months after company formation)
Appointment Duration11 years (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address168 Dukes Avenue
New Malden
Surrey
KT3 4HR
Director NameMrs Elizabeth Olga Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Hollies Horsell Park
Horsell
Woking
Surrey
GU21 4LY
Secretary NameBrian Peter Dixon
NationalityEnglish
StatusResigned
Appointed13 March 1991(10 years, 4 months after company formation)
Appointment Duration11 years (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Dukes Avenue
New Malden
Surrey
KT3 4HR

Contact

Websitetaurusprint.com

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

85 at £1Mr Colin John Dixon
85.00%
Ordinary
5 at £1Clare Louise Saunders
5.00%
Ordinary
5 at £1Colin Andrew Dixon
5.00%
Ordinary
5 at £1David Peter Dixon
5.00%
Ordinary

Financials

Year2014
Net Worth£1,175,795
Cash£112,311
Current Liabilities£556,428

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

28 July 2000Delivered on: 29 July 2000
Satisfied on: 22 March 2013
Persons entitled: Hsbc 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: F/H property k/a plot (unit 15C) wintersells road oyster lane byfleet surrey - SY625156. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 July 1996Delivered on: 1 August 1996
Satisfied on: 11 June 1997
Persons entitled: Amcro Developments Limited

Classification: Charge of whole
Secured details: £39,375.
Particulars: 6 wintersells road oyster lane byfleet surrey t/no SY630686.
Fully Satisfied
30 July 1996Delivered on: 6 August 1996
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: The f/h property k/a unit 6 wintersells road byfleet surrey t/n SY630686 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1990Delivered on: 22 February 1990
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

Filing History

1 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
6 September 2019Satisfaction of charge 3 in full (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 July 2019Registered office address changed from 6 Wintersells Road Byfleet Surrey KT14 7LF to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 23 July 2019 (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 August 2018Satisfaction of charge 1 in full (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2018Director's details changed for Mr Colin John Dixon on 15 July 2018 (2 pages)
23 July 2018Change of details for Mr Colin John Dixon as a person with significant control on 15 July 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
15 July 2016Appointment of Mrs Clare Louise Saunders as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr Colin Andrew Dixon as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr David Peter Dixon as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr Colin Andrew Dixon as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mrs Clare Louise Saunders as a director on 12 July 2016 (2 pages)
15 July 2016Appointment of Mr David Peter Dixon as a director on 12 July 2016 (2 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
28 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
30 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
31 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
31 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 April 2013Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Register inspection address has been changed (1 page)
4 April 2013Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Register(s) moved to registered inspection location (1 page)
4 April 2013Register(s) moved to registered inspection location (1 page)
4 April 2013Register inspection address has been changed (1 page)
4 April 2013Secretary's details changed for Clare Louise Saunders on 1 March 2013 (2 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
7 April 2010Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mister Colin John Dixon on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 March 2007Return made up to 13/03/07; full list of members (3 pages)
23 March 2007Return made up to 13/03/07; full list of members (3 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
12 October 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 October 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 June 2006Return made up to 13/03/06; full list of members (7 pages)
16 June 2006Return made up to 13/03/06; full list of members (7 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 March 2005Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2005Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 October 2003Secretary's particulars changed (1 page)
31 October 2003Secretary's particulars changed (1 page)
16 October 2003Accounts for a small company made up to 31 October 2002 (8 pages)
16 October 2003Accounts for a small company made up to 31 October 2002 (8 pages)
26 March 2003Return made up to 13/03/03; full list of members (6 pages)
26 March 2003Return made up to 13/03/03; full list of members (6 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Secretary resigned;director resigned (1 page)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 November 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 13/03/00; full list of members (6 pages)
23 March 2000Return made up to 13/03/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 March 1999Return made up to 13/03/99; no change of members (4 pages)
25 March 1999Return made up to 13/03/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
24 March 1998Return made up to 13/03/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
11 March 1998Accounts for a small company made up to 31 October 1996 (8 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Return made up to 13/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
14 May 1997Return made up to 13/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
7 October 1996Registered office changed on 07/10/96 from: 43 elmgrove road, weybridge, surrey KT13 8PB (1 page)
7 October 1996Registered office changed on 07/10/96 from: 43 elmgrove road, weybridge, surrey KT13 8PB (1 page)
27 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
3 May 1996Return made up to 13/03/96; no change of members (4 pages)
3 May 1996Return made up to 13/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 October 1994 (12 pages)
30 November 1995Full accounts made up to 31 October 1994 (12 pages)
4 July 1995Return made up to 13/03/95; full list of members (6 pages)
4 July 1995Return made up to 13/03/95; full list of members (6 pages)