Company NameTimpson Services Limited
DirectorsParesh Majithia and William James Timpson
Company StatusActive
Company Number00143773
CategoryPrivate Limited Company
Incorporation Date5 May 1916(108 years ago)
Previous NameSketchley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(94 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed01 June 2011(95 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(107 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr John Alan Richardson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address7 Cottesmore Gardens
London
W8 5PR
Director NameMr Anthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Terrace
London
NW1 4RJ
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 September 1999)
RoleCompany Director
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameSir Charles Wilfrid Newton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 September 1999)
RoleCompany Director
Correspondence AddressNewtons Gate 12 Ramley Road
Pennington
Lymington
Hampshire
SO41 8GQ
Director NameSir David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Square
London
W8 5HP
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed28 August 1992(76 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(78 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(78 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameStephen George Barney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(79 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
77 Brook Street
Wymeswold Loughborough
Leicestershire
LE12 6TT
Director NameMr Alastair Murdoch McIntyre McCrae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(80 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5PP
Director NameMr John Anthony Philips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Waterloo Road
Southport
Merseyside
PR8 3AY
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 1998(81 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameJames Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(82 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address1 St. Peters Square
London
W1 9AB
Director NameRobert Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(83 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 2000)
RoleGroup Finance Direct
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameYvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(83 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address5 Pikes Bridge Fold
Eccleston
St Helens
Merseyside
WA10 5AZ
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(83 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(83 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address6 The Paddock
Rufford
Ormskirk
Lancashire
L40 1UL
Secretary NameYvonne May Monaghan
NationalityBritish
StatusResigned
Appointed24 February 2000(83 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 April 2000)
RoleCompany Secretary Director
Correspondence Address5 Pikes Bridge Fold
Eccleston
St Helens
Merseyside
WA10 5AZ
Director NameMr Edwin David Charles Richards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(84 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Masbro Road
London
W14 0LU
Director NameIan Alan Siddall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(84 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2001)
RoleBanker
Correspondence Address30 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameMr Adrian Ford Jones
NationalityBritish
StatusResigned
Appointed27 April 2000(84 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMr Ronald Robert Collins Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(85 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2003)
RoleBanker
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 2001(85 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMinit UK Plc (Corporation)
StatusResigned
Appointed20 March 2002(85 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 May 2023)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusResigned
Appointed08 April 2003(86 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 15 May 2023)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.com

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

3 March 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 2002Delivered 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 1998Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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 2003Delivered 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

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
15 May 2023Termination of appointment of Minit Uk Plc as a director on 15 May 2023 (1 page)
15 May 2023Appointment of Mr William James Timpson as a director on 15 May 2023 (2 pages)
15 May 2023Termination of appointment of Timpson Keys Direct Limited as a director on 15 May 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
9 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
28 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 23,736,227.75
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 23,736,227.75
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 23,736,227.75
(4 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 23,736,227.75
(4 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
1 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 23,736,227.75
(4 pages)
1 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 23,736,227.75
(4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
16 September 2010Secretary's details changed for Minit Corporate Services Limited on 29 August 2010 (2 pages)
16 September 2010Director's details changed for Timpson Keys Direct Limited on 29 August 2010 (2 pages)
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Minit Uk Plc on 29 August 2010 (2 pages)
16 September 2010Secretary's details changed for Minit Corporate Services Limited on 29 August 2010 (2 pages)
16 September 2010Director's details changed for Timpson Keys Direct Limited on 29 August 2010 (2 pages)
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Minit Uk Plc on 29 August 2010 (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 26 September 2009 (1 page)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
10 September 2007Return made up to 29/08/07; full list of members (2 pages)
10 September 2007Return made up to 29/08/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
31 August 2006Return made up to 29/08/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
13 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 23 September 2004 (1 page)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 June 2004Company name changed sketchley LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed sketchley LIMITED\certificate issued on 02/06/04 (2 pages)
27 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
4 September 2003Full accounts made up to 30 March 2002 (10 pages)
4 September 2003Full accounts made up to 30 March 2002 (10 pages)
23 July 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 July 2003Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor, 50 curzon street, london, W1J 7UW (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor, 50 curzon street, london, W1J 7UW (1 page)
23 April 2003New director appointed (2 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place, london, W1K 3AP (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place, london, W1K 3AP (1 page)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2002Full accounts made up to 31 March 2001 (14 pages)
31 May 2002Full accounts made up to 31 March 2001 (14 pages)
10 April 2002New director appointed (4 pages)
10 April 2002New director appointed (4 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 29/08/01; full list of members (6 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1A tectonic place, holyport road, maidenhead, berkshire SL6 2EZ (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1A tectonic place, holyport road, maidenhead, berkshire SL6 2EZ (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 29/08/01; full list of members (6 pages)
25 October 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 February 2001Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2001Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Full group accounts made up to 31 March 2000 (26 pages)
29 December 2000Full group accounts made up to 31 March 2000 (26 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 2000Registered office changed on 11/05/00 from: mildmay road, bootle, merseyside, L20 5EW (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 2000Registered office changed on 11/05/00 from: mildmay road, bootle, merseyside, L20 5EW (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
25 April 2000Re-registration of Memorandum and Articles (13 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 April 2000Re-registration of Memorandum and Articles (13 pages)
25 April 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 2000Application for reregistration from PLC to private (1 page)
25 April 2000Application for reregistration from PLC to private (1 page)
25 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 April 2000Ad 29/03/00--------- £ si [email protected]=340 £ ic 23735887/23736227 (2 pages)
10 April 2000Ad 29/03/00--------- £ si [email protected]=340 £ ic 23735887/23736227 (2 pages)
30 March 2000Ad 24/03/00--------- £ si [email protected]=94456 £ ic 23641431/23735887 (11 pages)
30 March 2000Ad 24/03/00--------- £ si [email protected]=94456 £ ic 23641431/23735887 (11 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
8 March 2000Auditor's resignation (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Auditor's resignation (1 page)
8 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: rugby rd., Hinckley, leics. LE10 2ND (1 page)
7 March 2000Registered office changed on 07/03/00 from: rugby rd., Hinckley, leics. LE10 2ND (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
22 September 1999Return made up to 29/08/99; bulk list available separately (15 pages)
22 September 1999Return made up to 29/08/99; bulk list available separately (15 pages)
17 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1999Full group accounts made up to 2 April 1999 (52 pages)
9 September 1999Full group accounts made up to 2 April 1999 (52 pages)
9 September 1999Full group accounts made up to 2 April 1999 (52 pages)
8 September 1999Company name changed sketchley PUBLIC LIMITED COMPANY\certificate issued on 08/09/99 (2 pages)
8 September 1999Company name changed sketchley PUBLIC LIMITED COMPANY\certificate issued on 08/09/99 (2 pages)
11 August 1999Director's particulars changed (2 pages)
11 August 1999Director's particulars changed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
29 March 1999Director's particulars changed (2 pages)
29 March 1999Director's particulars changed (2 pages)
6 November 1998Director's particulars changed (2 pages)
6 November 1998Director's particulars changed (2 pages)
24 September 1998Return made up to 29/08/98; bulk list available separately (18 pages)
24 September 1998Full group accounts made up to 28 March 1998 (45 pages)
24 September 1998Return made up to 29/08/98; bulk list available separately (18 pages)
24 September 1998Full group accounts made up to 28 March 1998 (45 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
22 July 1998Director's particulars changed (2 pages)
22 July 1998Director's particulars changed (2 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
18 May 1998Particulars of mortgage/charge (9 pages)
18 May 1998Particulars of mortgage/charge (9 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
28 October 1997Reduce share premium account (2 pages)
28 October 1997Certificate of reduction of share premium (1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Reduce share premium account (2 pages)
28 October 1997Certificate of reduction of share premium (1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 September 1997Full group accounts made up to 31 March 1997 (56 pages)
23 September 1997Full group accounts made up to 31 March 1997 (56 pages)
23 September 1997Return made up to 29/08/97; bulk list available separately (17 pages)
23 September 1997Return made up to 29/08/97; bulk list available separately (17 pages)
12 August 1997Director's particulars changed (2 pages)
12 August 1997Director's particulars changed (2 pages)
12 August 1997Ad 03/03/97--------- £ si [email protected]=2078571 £ ic 21562855/23641426 (4 pages)
12 August 1997Ad 03/03/97--------- £ si [email protected]=2078571 £ ic 21562855/23641426 (4 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
25 May 1997Ad 06/05/97--------- £ si [email protected]=7688 £ ic 21555167/21562855 (2 pages)
25 May 1997Ad 06/05/97--------- £ si [email protected]=7688 £ ic 21555167/21562855 (2 pages)
21 April 1997Director's particulars changed (2 pages)
21 April 1997Director's particulars changed (2 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (4 pages)
24 March 1997Particulars of mortgage/charge (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (8 pages)
18 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997Particulars of mortgage/charge (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
14 February 1997Listing of particulars (68 pages)
14 February 1997Listing of particulars (68 pages)
2 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 November 1996Ad 23/10/96--------- premium £ si [email protected]=128 £ ic 21555039/21555167 (2 pages)
11 November 1996Ad 23/10/96--------- premium £ si [email protected]=128 £ ic 21555039/21555167 (2 pages)
6 November 1996Ad 18/10/96--------- premium £ si [email protected]=5135 £ ic 21549904/21555039 (1 page)
6 November 1996Ad 18/10/96--------- premium £ si [email protected]=5135 £ ic 21549904/21555039 (1 page)
22 October 1996Ad 07/10/96--------- £ si [email protected]=7702 £ ic 21542202/21549904 (2 pages)
22 October 1996Ad 07/10/96--------- £ si [email protected]=7702 £ ic 21542202/21549904 (2 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
1 October 1996Ad 10/09/96--------- £ si [email protected]=673 £ ic 21541529/21542202 (2 pages)
1 October 1996Ad 10/09/96--------- £ si [email protected]=673 £ ic 21541529/21542202 (2 pages)
26 September 1996Return made up to 29/08/96; bulk list available separately (14 pages)
26 September 1996Return made up to 29/08/96; bulk list available separately (14 pages)
6 September 1996Ad 16/08/96--------- £ si [email protected]=12500 £ ic 21521327/21533827 (2 pages)
6 September 1996Ad 16/08/96--------- £ si [email protected]=12500 £ ic 21521327/21533827 (2 pages)
6 September 1996Ad 08/08/96--------- £ si [email protected]=7702 £ ic 21533827/21541529 (2 pages)
6 September 1996Ad 08/08/96--------- £ si [email protected]=7702 £ ic 21533827/21541529 (2 pages)
3 September 1996Director's particulars changed (2 pages)
3 September 1996Director's particulars changed (2 pages)
16 August 1996Ad 30/07/96--------- £ si [email protected]=12837 £ ic 21508490/21521327 (2 pages)
16 August 1996Ad 30/07/96--------- £ si [email protected]=12837 £ ic 21508490/21521327 (2 pages)
1 August 1996Ad 09/07/96--------- £ si [email protected]=134 £ ic 21508356/21508490 (2 pages)
1 August 1996Ad 09/07/96--------- £ si [email protected]=134 £ ic 21508356/21508490 (2 pages)
31 July 1996Ad 26/06/96--------- £ si [email protected]=5376284 £ ic 16132072/21508356 (3 pages)
31 July 1996Ad 26/06/96--------- £ si [email protected]=5376284 £ ic 16132072/21508356 (3 pages)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1996Full group accounts made up to 31 March 1996 (50 pages)
16 July 1996Full group accounts made up to 31 March 1996 (50 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1996Listing of particulars (26 pages)
10 June 1996Listing of particulars (26 pages)
9 June 1996Ad 14/05/96--------- £ si [email protected]=245 £ ic 16131827/16132072 (2 pages)
9 June 1996Ad 14/05/96--------- £ si [email protected]=245 £ ic 16131827/16132072 (2 pages)
17 May 1996Ad 30/04/96--------- £ si [email protected]=91 £ ic 16131736/16131827 (1 page)
17 May 1996Ad 30/04/96--------- £ si [email protected]=91 £ ic 16131736/16131827 (1 page)
19 April 1996Ad 21/03/96--------- £ si [email protected]=73 £ ic 16131663/16131736 (2 pages)
19 April 1996Ad 21/03/96--------- £ si [email protected]=73 £ ic 16131663/16131736 (2 pages)
25 March 1996Director's particulars changed (3 pages)
25 March 1996Director's particulars changed (3 pages)
18 January 1996Ad 20/12/95--------- £ si [email protected]=20000 £ ic 16111663/16131663 (2 pages)
18 January 1996Ad 20/12/95--------- £ si [email protected]=20000 £ ic 16111663/16131663 (2 pages)
20 December 1995Ad 02/10/95--------- £ si [email protected] (2 pages)
20 December 1995Statement of affairs (74 pages)
20 December 1995Statement of affairs (74 pages)
20 December 1995Ad 02/10/95--------- £ si [email protected] (2 pages)
12 December 1995Director's particulars changed (6 pages)
12 December 1995Director's particulars changed (6 pages)
11 December 1995Director's particulars changed (6 pages)
11 December 1995Director's particulars changed (6 pages)
7 December 1995Ad 28/11/95--------- £ si [email protected]=12500 £ ic 16099163/16111663 (4 pages)
7 December 1995Ad 28/11/95--------- £ si [email protected]=12500 £ ic 16099163/16111663 (4 pages)
28 November 1995New director appointed (6 pages)
28 November 1995New director appointed (6 pages)
8 November 1995Ad 02/10/95--------- £ si [email protected]=35642 £ ic 16063521/16099163 (2 pages)
8 November 1995Ad 02/10/95--------- £ si [email protected]=35642 £ ic 16063521/16099163 (2 pages)
25 September 1995Return made up to 29/08/95; bulk list available separately (20 pages)
25 September 1995Return made up to 29/08/95; bulk list available separately (20 pages)
21 September 1995Ad 06/09/95--------- £ si [email protected]=3750 £ ic 16059363/16063113 (4 pages)
21 September 1995Ad 06/09/95--------- £ si [email protected]=3750 £ ic 16059363/16063113 (4 pages)
26 July 1995Full group accounts made up to 31 March 1995 (44 pages)
26 July 1995Full group accounts made up to 31 March 1995 (44 pages)
26 July 1995Ad 12/07/95--------- £ si [email protected]=25000 £ ic 16034363/16059363 (2 pages)
26 July 1995Ad 12/07/95--------- £ si [email protected]=25000 £ ic 16034363/16059363 (2 pages)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 June 1995Location - directors service contracts and memoranda (2 pages)
21 June 1995Location - directors service contracts and memoranda (2 pages)
20 June 1995Director's particulars changed (6 pages)
20 June 1995Director's particulars changed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (103 pages)
4 August 1994Full group accounts made up to 1 April 1994 (25 pages)
4 August 1994Full group accounts made up to 1 April 1994 (25 pages)
4 August 1994Full group accounts made up to 1 April 1994 (25 pages)
17 September 1993Full group accounts made up to 2 April 1993 (24 pages)
17 September 1993Full group accounts made up to 2 April 1993 (24 pages)
17 September 1993Full group accounts made up to 2 April 1993 (24 pages)
24 August 1992Full group accounts made up to 27 March 1992 (25 pages)
24 August 1992Full group accounts made up to 27 March 1992 (25 pages)
24 September 1991Full group accounts made up to 29 March 1991 (26 pages)
24 September 1991Full group accounts made up to 29 March 1991 (26 pages)
1 March 1991Memorandum and Articles of Association (101 pages)
1 March 1991Memorandum and Articles of Association (101 pages)
27 September 1990Full group accounts made up to 30 March 1990 (34 pages)
27 September 1990Full group accounts made up to 30 March 1990 (34 pages)
7 September 1989Full group accounts made up to 31 March 1989 (48 pages)
7 September 1989Full group accounts made up to 31 March 1989 (48 pages)
23 September 1988Full group accounts made up to 1 April 1988 (47 pages)
23 September 1988Full group accounts made up to 1 April 1988 (47 pages)
23 September 1988Full group accounts made up to 1 April 1988 (47 pages)
14 October 1987Full group accounts made up to 27 March 1987 (42 pages)
14 October 1987Full group accounts made up to 27 March 1987 (42 pages)
21 September 1987Memorandum and Articles of Association (61 pages)
21 September 1987Memorandum and Articles of Association (61 pages)
18 October 1986Full accounts made up to 28 March 1986 (29 pages)
18 October 1986Full accounts made up to 28 March 1986 (29 pages)
13 January 1986Accounts made up to 29 March 1985 (21 pages)
13 January 1986Accounts made up to 29 March 1985 (21 pages)
22 September 1982Accounts made up to 2 April 1982 (27 pages)
22 September 1982Accounts made up to 2 April 1982 (27 pages)
22 September 1982Accounts made up to 2 April 1982 (27 pages)
20 October 1975Accounts made up to 31 March 1975 (20 pages)
20 October 1975Accounts made up to 31 March 1975 (20 pages)
13 July 1966Particulars of mortgage/charge (5 pages)
13 July 1966Particulars of mortgage/charge (5 pages)
18 December 1964Particulars of mortgage/charge (5 pages)
18 December 1964Particulars of mortgage/charge (5 pages)