Background WavePink WaveYellow Wave

TI INDUSTRIAL GROUP LIMITED (06948336)

TI INDUSTRIAL GROUP LIMITED (06948336) is an active UK company. incorporated on 30 June 2009. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TI INDUSTRIAL GROUP LIMITED has been registered for 16 years. Current directors include HARRISON, Neil Christian, KEENAN, James, MOOR, Graham Philippe Bertwistle and 3 others.

Company Number
06948336
Status
active
Type
ltd
Incorporated
30 June 2009
Age
16 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Neil Christian, KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI INDUSTRIAL GROUP LIMITED

TI INDUSTRIAL GROUP LIMITED is an active company incorporated on 30 June 2009 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TI INDUSTRIAL GROUP LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06948336

LTD Company

Age

16 Years

Incorporated 30 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
From: 11 June 2015To: 21 December 2020
Unit 6, Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY
From: 30 June 2009To: 11 June 2015
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Aug 10
Director Left
Oct 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Funding Round
Apr 15
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Share Issue
Sept 16
Director Joined
May 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Jan 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HARRISON, Neil Christian

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 28 Sept 2018

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 22 Mar 2016

BRANSOM, Christine

Resigned
Delph Brook Way, BoltonBL7 9TU
Secretary
Appointed 30 Jun 2009
Resigned 16 Oct 2012

TAZIKER, Joan

Resigned
Lodge Bank, BoltonBL6 5HY
Secretary
Appointed 16 Oct 2012
Resigned 22 Mar 2016

BENEDETTO, Paolo

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 06 May 2016
Resigned 31 May 2020

BRANSOM, Christine

Resigned
Delph Brook Way, BoltonBL7 9TU
Born August 1962
Director
Appointed 30 Jun 2009
Resigned 16 Oct 2012

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

MOOR, Graham Philippe Bertwistle

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 30 Jun 2009
Resigned 19 Mar 2020

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023

TAZIKER, Michael Stuart

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1970
Director
Appointed 22 Mar 2016
Resigned 22 Jun 2022

TAZIKER, Nigel Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born September 1975
Director
Appointed 30 Jun 2009
Resigned 19 Mar 2020

TAZIKER, Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born April 1946
Director
Appointed 30 Jun 2009
Resigned 22 Mar 2016

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 January 2022
MR05Certification of Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Auditors Resignation Company
5 July 2016
AUDAUD
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Resolution
14 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Capital Cancellation Shares
8 November 2012
SH06Cancellation of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 November 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Legacy
11 August 2010
88(3)88(3)
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Incorporation Company
30 June 2009
NEWINCIncorporation