Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 01 June 2011(95 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(107 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr John Alan Richardson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 7 Cottesmore Gardens London W8 5PR |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | John Carmichael Orr |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 24 Denbigh Gardens Richmond Surrey TW10 6EL |
Director Name | Sir Charles Wilfrid Newton |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | Newtons Gate 12 Ramley Road Pennington Lymington Hampshire SO41 8GQ |
Director Name | Sir David John Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kensington Square London W8 5HP |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Stephen George Barney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House 77 Brook Street Wymeswold Loughborough Leicestershire LE12 6TT |
Director Name | Mr Alastair Murdoch McIntyre McCrae |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Road Sandiacre Nottingham Nottinghamshire NG10 5PP |
Director Name | Mr John Anthony Philips |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(80 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 98 Waterloo Road Southport Merseyside PR8 3AY |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 1998(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(82 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 1 St. Peters Square London W1 9AB |
Director Name | Robert Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(83 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 2000) |
Role | Group Finance Direct |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(83 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 5 Pikes Bridge Fold Eccleston St Helens Merseyside WA10 5AZ |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(83 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(83 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 6 The Paddock Rufford Ormskirk Lancashire L40 1UL |
Secretary Name | Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(83 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2000) |
Role | Company Secretary Director |
Correspondence Address | 5 Pikes Bridge Fold Eccleston St Helens Merseyside WA10 5AZ |
Director Name | Mr Edwin David Charles Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(84 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 47 Masbro Road London W14 0LU |
Director Name | Ian Alan Siddall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(84 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2001) |
Role | Banker |
Correspondence Address | 30 Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Mr Adrian Ford Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(84 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(85 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2003) |
Role | Banker |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Minit UK Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(85 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 May 2023) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(86 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 May 2023) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.com |
---|
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
3 March 1997 | Delivered on: 24 March 1997 Satisfied on: 30 July 1997 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: F/H property k/a 50 strathmore road hinckley; f/h title k/a 52 strathmore road; land on the south west side of strathmore road t/nos: LT203389 LT227889 and LT251038; f/hold land wharf hereditaments and premises on coventry rd,hinckley,leics; f/h property on north/south of rugby rd,hinckley and f/h land on north side of brookside hinckley; t/no lt 225597; 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. Fully Satisfied |
---|---|
3 March 1997 | Delivered on: 24 March 1997 Satisfied on: 30 July 1997 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: F/H property k/a fox grove works basford nottingham and the proceeds of sale. 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. Fully Satisfied |
3 March 1997 | Delivered on: 18 March 1997 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at fox grove, old basford, nottingham. Fully Satisfied |
3 March 1997 | Delivered on: 18 March 1997 Satisfied on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at rugby road and nutts lane, hinckley, leicestershire. Fully Satisfied |
15 June 1990 | Delivered on: 27 June 1990 Satisfied on: 13 June 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself, the facility agent and/or the banks and to the lenders under the terms of the facility agreement dated 5.2.88 and/or the guarantee and debeneture. Particulars: Fixed and floating charges over the underking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures. Fully Satisfied |
15 May 1989 | Delivered on: 19 May 1989 Satisfied on: 30 July 1997 Persons entitled: The Royal Bank of Canada Classification: Postponement of claim Secured details: All monies due or to become due from sketchley cleaning services limited. Particulars: Assignment and transfer by the company of all debts and liabilities present and future of sketchley cleaning services limited to the company and all dividends or other sums which may or become payable in respect thereof. Fully Satisfied |
1 February 1989 | Delivered on: 15 February 1989 Satisfied on: 30 April 1990 Persons entitled: Societe Generale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1. the lease dated 1/2/89 relating to land forming part of blocklet B.1.3 at central milton keynes buckinghamshire and 2.the licence dated 1/2/89 relating to canopies which will overhang premises adjacent to the land demised by the lease and the benefit of the lease and the licence and all the premises comprisd therein and all buildings erected thereon and the mortgages estate and interest therein. Fully Satisfied |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 29 April 2005 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 1998 | Delivered on: 18 May 1998 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on the 4TH may 1998 Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 18TH july 1997. Particulars: All and whole the subjects k/a clyde dyeworks strathclyde street glasgow together with adjoining pieces of ground at strathclyde street swanston street and cotton street (formerly nos.273-301 Swanston street and 71 cotton street all in glasgow). See the mortgage charge document for full details. Fully Satisfied |
1 February 1989 | Delivered on: 15 February 1989 Satisfied on: 30 April 1990 Persons entitled: Societe Generale Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1. contract dated 27/1/89 relating to works to be carried out at land forming part of blocklet B.1.3 at central milton keynes buckinghamshire. 2. lease dated 1.2.89 relating to land forming part of blocklet B.1.3 of centralmilton keynes buckinghamshire. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: F/H land k/a fox grove works basford. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: All that f/h property k/a land wharf hereditaments and premises situated on the coventry road hinckley leicestershire. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: All that f/h property lying to the north and south of rugby road hinckley. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: F/H property k/a 75 and 77 high street epsom surrey t/no.SY329721. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: F/H property situate at bull street holt norfolk. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: All that the f/h property k/a 14 north street leatherhead t/no.SY477508. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: All that piece or parcel of land with the messuage or dwellinghouse erected thereon or on part thereof and k/a delhi meadow road hadleigh essex. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: All that f/h property k/a land on the north side of brookside hinckley t/no.LT225597 hinckley and bosworth leicestershire. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 7 February 2001 Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined) Classification: Charge by way of legal mortgage Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined). Particulars: F/H 50 and 52 strathmore road and land to the south west of strathmore road t/nos.LT203389 LT227889 and LT251038 in the county of hickley and bosworth leicestershire. Fully Satisfied |
5 February 1988 | Delivered on: 19 February 1988 Satisfied on: 13 June 1992 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All moneys due or to become due from the company to international westminster bank PLC (as agent for the bank) under the terms of the facility letter dated 5/2/88 and this charge. Particulars: By way of floating charge all the assets the rights, title and interest whatsoever present and future to the receipt of moneys under the contracts. (See form 395 for full details). Fully Satisfied |
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Broomco (3135) Limited Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Termination of appointment of Minit Uk Plc as a director on 15 May 2023 (1 page) |
15 May 2023 | Appointment of Mr William James Timpson as a director on 15 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Timpson Keys Direct Limited as a director on 15 May 2023 (1 page) |
5 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
9 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
10 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
1 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
16 September 2010 | Secretary's details changed for Minit Corporate Services Limited on 29 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Timpson Keys Direct Limited on 29 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Minit Uk Plc on 29 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Minit Corporate Services Limited on 29 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Timpson Keys Direct Limited on 29 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Minit Uk Plc on 29 August 2010 (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
10 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
31 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
13 September 2005 | Return made up to 29/08/05; full list of members
|
13 September 2005 | Return made up to 29/08/05; full list of members
|
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
16 September 2004 | Return made up to 29/08/04; full list of members
|
16 September 2004 | Return made up to 29/08/04; full list of members
|
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 June 2004 | Company name changed sketchley LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed sketchley LIMITED\certificate issued on 02/06/04 (2 pages) |
27 October 2003 | Return made up to 29/08/03; full list of members
|
27 October 2003 | Return made up to 29/08/03; full list of members
|
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
4 September 2003 | Full accounts made up to 30 March 2002 (10 pages) |
4 September 2003 | Full accounts made up to 30 March 2002 (10 pages) |
23 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
23 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor, 50 curzon street, london, W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor, 50 curzon street, london, W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place, london, W1K 3AP (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place, london, W1K 3AP (1 page) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
5 September 2002 | Return made up to 29/08/02; full list of members
|
31 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | New director appointed (4 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 1A tectonic place, holyport road, maidenhead, berkshire SL6 2EZ (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 1A tectonic place, holyport road, maidenhead, berkshire SL6 2EZ (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 October 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 29/08/00; full list of members
|
8 February 2001 | Return made up to 29/08/00; full list of members
|
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
29 December 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Registered office changed on 11/05/00 from: mildmay road, bootle, merseyside, L20 5EW (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Registered office changed on 11/05/00 from: mildmay road, bootle, merseyside, L20 5EW (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
25 April 2000 | Re-registration of Memorandum and Articles (13 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 April 2000 | Re-registration of Memorandum and Articles (13 pages) |
25 April 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Application for reregistration from PLC to private (1 page) |
25 April 2000 | Application for reregistration from PLC to private (1 page) |
25 April 2000 | Resolutions
|
10 April 2000 | Ad 29/03/00--------- £ si [email protected]=340 £ ic 23735887/23736227 (2 pages) |
10 April 2000 | Ad 29/03/00--------- £ si [email protected]=340 £ ic 23735887/23736227 (2 pages) |
30 March 2000 | Ad 24/03/00--------- £ si [email protected]=94456 £ ic 23641431/23735887 (11 pages) |
30 March 2000 | Ad 24/03/00--------- £ si [email protected]=94456 £ ic 23641431/23735887 (11 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: rugby rd., Hinckley, leics. LE10 2ND (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: rugby rd., Hinckley, leics. LE10 2ND (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 29/08/99; bulk list available separately (15 pages) |
22 September 1999 | Return made up to 29/08/99; bulk list available separately (15 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
9 September 1999 | Full group accounts made up to 2 April 1999 (52 pages) |
9 September 1999 | Full group accounts made up to 2 April 1999 (52 pages) |
9 September 1999 | Full group accounts made up to 2 April 1999 (52 pages) |
8 September 1999 | Company name changed sketchley PUBLIC LIMITED COMPANY\certificate issued on 08/09/99 (2 pages) |
8 September 1999 | Company name changed sketchley PUBLIC LIMITED COMPANY\certificate issued on 08/09/99 (2 pages) |
11 August 1999 | Director's particulars changed (2 pages) |
11 August 1999 | Director's particulars changed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
29 March 1999 | Director's particulars changed (2 pages) |
29 March 1999 | Director's particulars changed (2 pages) |
6 November 1998 | Director's particulars changed (2 pages) |
6 November 1998 | Director's particulars changed (2 pages) |
24 September 1998 | Return made up to 29/08/98; bulk list available separately (18 pages) |
24 September 1998 | Full group accounts made up to 28 March 1998 (45 pages) |
24 September 1998 | Return made up to 29/08/98; bulk list available separately (18 pages) |
24 September 1998 | Full group accounts made up to 28 March 1998 (45 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
22 July 1998 | Director's particulars changed (2 pages) |
22 July 1998 | Director's particulars changed (2 pages) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
18 May 1998 | Particulars of mortgage/charge (9 pages) |
18 May 1998 | Particulars of mortgage/charge (9 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (3 pages) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
28 October 1997 | Reduce share premium account (2 pages) |
28 October 1997 | Certificate of reduction of share premium (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Reduce share premium account (2 pages) |
28 October 1997 | Certificate of reduction of share premium (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
23 September 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
23 September 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
23 September 1997 | Return made up to 29/08/97; bulk list available separately (17 pages) |
23 September 1997 | Return made up to 29/08/97; bulk list available separately (17 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
12 August 1997 | Ad 03/03/97--------- £ si [email protected]=2078571 £ ic 21562855/23641426 (4 pages) |
12 August 1997 | Ad 03/03/97--------- £ si [email protected]=2078571 £ ic 21562855/23641426 (4 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
7 July 1997 | Particulars of mortgage/charge (9 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
25 May 1997 | Ad 06/05/97--------- £ si [email protected]=7688 £ ic 21555167/21562855 (2 pages) |
25 May 1997 | Ad 06/05/97--------- £ si [email protected]=7688 £ ic 21555167/21562855 (2 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (4 pages) |
24 March 1997 | Particulars of mortgage/charge (4 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (8 pages) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Particulars of mortgage/charge (8 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
14 February 1997 | Listing of particulars (68 pages) |
14 February 1997 | Listing of particulars (68 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
11 November 1996 | Ad 23/10/96--------- premium £ si [email protected]=128 £ ic 21555039/21555167 (2 pages) |
11 November 1996 | Ad 23/10/96--------- premium £ si [email protected]=128 £ ic 21555039/21555167 (2 pages) |
6 November 1996 | Ad 18/10/96--------- premium £ si [email protected]=5135 £ ic 21549904/21555039 (1 page) |
6 November 1996 | Ad 18/10/96--------- premium £ si [email protected]=5135 £ ic 21549904/21555039 (1 page) |
22 October 1996 | Ad 07/10/96--------- £ si [email protected]=7702 £ ic 21542202/21549904 (2 pages) |
22 October 1996 | Ad 07/10/96--------- £ si [email protected]=7702 £ ic 21542202/21549904 (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
1 October 1996 | Ad 10/09/96--------- £ si [email protected]=673 £ ic 21541529/21542202 (2 pages) |
1 October 1996 | Ad 10/09/96--------- £ si [email protected]=673 £ ic 21541529/21542202 (2 pages) |
26 September 1996 | Return made up to 29/08/96; bulk list available separately (14 pages) |
26 September 1996 | Return made up to 29/08/96; bulk list available separately (14 pages) |
6 September 1996 | Ad 16/08/96--------- £ si [email protected]=12500 £ ic 21521327/21533827 (2 pages) |
6 September 1996 | Ad 16/08/96--------- £ si [email protected]=12500 £ ic 21521327/21533827 (2 pages) |
6 September 1996 | Ad 08/08/96--------- £ si [email protected]=7702 £ ic 21533827/21541529 (2 pages) |
6 September 1996 | Ad 08/08/96--------- £ si [email protected]=7702 £ ic 21533827/21541529 (2 pages) |
3 September 1996 | Director's particulars changed (2 pages) |
3 September 1996 | Director's particulars changed (2 pages) |
16 August 1996 | Ad 30/07/96--------- £ si [email protected]=12837 £ ic 21508490/21521327 (2 pages) |
16 August 1996 | Ad 30/07/96--------- £ si [email protected]=12837 £ ic 21508490/21521327 (2 pages) |
1 August 1996 | Ad 09/07/96--------- £ si [email protected]=134 £ ic 21508356/21508490 (2 pages) |
1 August 1996 | Ad 09/07/96--------- £ si [email protected]=134 £ ic 21508356/21508490 (2 pages) |
31 July 1996 | Ad 26/06/96--------- £ si [email protected]=5376284 £ ic 16132072/21508356 (3 pages) |
31 July 1996 | Ad 26/06/96--------- £ si [email protected]=5376284 £ ic 16132072/21508356 (3 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Full group accounts made up to 31 March 1996 (50 pages) |
16 July 1996 | Full group accounts made up to 31 March 1996 (50 pages) |
16 July 1996 | Resolutions
|
10 June 1996 | Listing of particulars (26 pages) |
10 June 1996 | Listing of particulars (26 pages) |
9 June 1996 | Ad 14/05/96--------- £ si [email protected]=245 £ ic 16131827/16132072 (2 pages) |
9 June 1996 | Ad 14/05/96--------- £ si [email protected]=245 £ ic 16131827/16132072 (2 pages) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=91 £ ic 16131736/16131827 (1 page) |
17 May 1996 | Ad 30/04/96--------- £ si [email protected]=91 £ ic 16131736/16131827 (1 page) |
19 April 1996 | Ad 21/03/96--------- £ si [email protected]=73 £ ic 16131663/16131736 (2 pages) |
19 April 1996 | Ad 21/03/96--------- £ si [email protected]=73 £ ic 16131663/16131736 (2 pages) |
25 March 1996 | Director's particulars changed (3 pages) |
25 March 1996 | Director's particulars changed (3 pages) |
18 January 1996 | Ad 20/12/95--------- £ si [email protected]=20000 £ ic 16111663/16131663 (2 pages) |
18 January 1996 | Ad 20/12/95--------- £ si [email protected]=20000 £ ic 16111663/16131663 (2 pages) |
20 December 1995 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
20 December 1995 | Statement of affairs (74 pages) |
20 December 1995 | Statement of affairs (74 pages) |
20 December 1995 | Ad 02/10/95--------- £ si [email protected] (2 pages) |
12 December 1995 | Director's particulars changed (6 pages) |
12 December 1995 | Director's particulars changed (6 pages) |
11 December 1995 | Director's particulars changed (6 pages) |
11 December 1995 | Director's particulars changed (6 pages) |
7 December 1995 | Ad 28/11/95--------- £ si [email protected]=12500 £ ic 16099163/16111663 (4 pages) |
7 December 1995 | Ad 28/11/95--------- £ si [email protected]=12500 £ ic 16099163/16111663 (4 pages) |
28 November 1995 | New director appointed (6 pages) |
28 November 1995 | New director appointed (6 pages) |
8 November 1995 | Ad 02/10/95--------- £ si [email protected]=35642 £ ic 16063521/16099163 (2 pages) |
8 November 1995 | Ad 02/10/95--------- £ si [email protected]=35642 £ ic 16063521/16099163 (2 pages) |
25 September 1995 | Return made up to 29/08/95; bulk list available separately (20 pages) |
25 September 1995 | Return made up to 29/08/95; bulk list available separately (20 pages) |
21 September 1995 | Ad 06/09/95--------- £ si [email protected]=3750 £ ic 16059363/16063113 (4 pages) |
21 September 1995 | Ad 06/09/95--------- £ si [email protected]=3750 £ ic 16059363/16063113 (4 pages) |
26 July 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
26 July 1995 | Full group accounts made up to 31 March 1995 (44 pages) |
26 July 1995 | Ad 12/07/95--------- £ si [email protected]=25000 £ ic 16034363/16059363 (2 pages) |
26 July 1995 | Ad 12/07/95--------- £ si [email protected]=25000 £ ic 16034363/16059363 (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
21 June 1995 | Location - directors service contracts and memoranda (2 pages) |
21 June 1995 | Location - directors service contracts and memoranda (2 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (103 pages) |
4 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
4 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
4 August 1994 | Full group accounts made up to 1 April 1994 (25 pages) |
17 September 1993 | Full group accounts made up to 2 April 1993 (24 pages) |
17 September 1993 | Full group accounts made up to 2 April 1993 (24 pages) |
17 September 1993 | Full group accounts made up to 2 April 1993 (24 pages) |
24 August 1992 | Full group accounts made up to 27 March 1992 (25 pages) |
24 August 1992 | Full group accounts made up to 27 March 1992 (25 pages) |
24 September 1991 | Full group accounts made up to 29 March 1991 (26 pages) |
24 September 1991 | Full group accounts made up to 29 March 1991 (26 pages) |
1 March 1991 | Memorandum and Articles of Association (101 pages) |
1 March 1991 | Memorandum and Articles of Association (101 pages) |
27 September 1990 | Full group accounts made up to 30 March 1990 (34 pages) |
27 September 1990 | Full group accounts made up to 30 March 1990 (34 pages) |
7 September 1989 | Full group accounts made up to 31 March 1989 (48 pages) |
7 September 1989 | Full group accounts made up to 31 March 1989 (48 pages) |
23 September 1988 | Full group accounts made up to 1 April 1988 (47 pages) |
23 September 1988 | Full group accounts made up to 1 April 1988 (47 pages) |
23 September 1988 | Full group accounts made up to 1 April 1988 (47 pages) |
14 October 1987 | Full group accounts made up to 27 March 1987 (42 pages) |
14 October 1987 | Full group accounts made up to 27 March 1987 (42 pages) |
21 September 1987 | Memorandum and Articles of Association (61 pages) |
21 September 1987 | Memorandum and Articles of Association (61 pages) |
18 October 1986 | Full accounts made up to 28 March 1986 (29 pages) |
18 October 1986 | Full accounts made up to 28 March 1986 (29 pages) |
13 January 1986 | Accounts made up to 29 March 1985 (21 pages) |
13 January 1986 | Accounts made up to 29 March 1985 (21 pages) |
22 September 1982 | Accounts made up to 2 April 1982 (27 pages) |
22 September 1982 | Accounts made up to 2 April 1982 (27 pages) |
22 September 1982 | Accounts made up to 2 April 1982 (27 pages) |
20 October 1975 | Accounts made up to 31 March 1975 (20 pages) |
20 October 1975 | Accounts made up to 31 March 1975 (20 pages) |
13 July 1966 | Particulars of mortgage/charge (5 pages) |
13 July 1966 | Particulars of mortgage/charge (5 pages) |
18 December 1964 | Particulars of mortgage/charge (5 pages) |
18 December 1964 | Particulars of mortgage/charge (5 pages) |