Company NameSandymere Limited
Company StatusActive
Company Number00323208
CategoryPrivate Limited Company
Incorporation Date16 January 1937(87 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(61 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(67 years after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(67 years after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
Director NameAlan Chatterton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address6 Hartswood Road
Withington
Manchester
Lancashire
M20 4RL
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMichael Everard Frank
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 1991)
RoleCompany Director
Correspondence AddressMillbrook Cottage Pepper Street
Mobberley
Knutsford
Cheshire
WA16 6JL
Director NameChristopher Green
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address19 Betchworth Way
Tytherington
Macclesfield
Cheshire
SK10 2PA
Director NameCharles Anthony Noakes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Weetwood Common Willington
Tarporley
Cheshire
CW6 0NQ
Director NameMr Martin Lawrence Tragen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameStuart Michael Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address121 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed04 March 1991(54 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Patrick Balster Farmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(58 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 26 July 2005)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpreakley Combe
Frensham
Farnham
Surrey
GU10 3EN
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(58 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL

Contact

Websitetimpson.com

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Timpson Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

17 March 1987Delivered on: 30 March 1987
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 24/26 and 28 bradshawgate and 2,4 and 6 ellesmere street leigh lancashire building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 533 and 535 prescott road and 1 woodall road old swan liverpool. Building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 19 bridge street and 1 market place spalding lincolnshire building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 10/11 orchard street and 7/8 lothian street preston lancashire building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 March 1987Delivered on: 5 April 1988
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 18 bridge street, stockport, cheshire together with the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises forming number 26 king street stirling.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 60 high street and 4 commerce street elgin.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises k/a number 57 great junction street, leith edinburgh.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises & others forming number 16 douglas street, dunfermline, fife.
Outstanding
30 September 1983Delivered on: 4 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties, and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises k/a number 18 west maitland street edinburgh.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 52 and 54 baron taylor's street inverness.
Outstanding
8 May 1987Delivered on: 26 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 2 queen street, peterhead.
Outstanding
2 April 1987Delivered on: 21 April 1987
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 22 market place dewsbury title number wyk 307208 & building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 4 lloyd street altrincham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 24, 26 and 28 bradshawgate and 2, 4 and 6 ellesmere street leigh, greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 10/11 orchard street and 7/8 lothian street, preston lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 19 bridge street and 1 market place spalding, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 22 market place dewsbury west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1987Delivered on: 30 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 533 and 535 prescot road and 1 woodall road liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1984Delivered on: 17 May 1984
Satisfied on: 30 June 1987
Persons entitled: County Bank Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 25 king st., Great yarmouth, and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
30 September 1983Delivered on: 11 October 1983
Satisfied on: 6 October 1987
Persons entitled: Swear & Wells Limited.

Classification: Trust deed
Secured details: Debenture stock of timpson shoes limited amounting to £2,000,000.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital goodwill.
Fully Satisfied
30 September 1983Delivered on: 6 October 1983
Persons entitled: Candoier (Trustees) Limited

Classification: Trust deed
Secured details: £2,750,000 12% debenture stock 1986/88 of timpson shoes limited.
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.
Fully Satisfied
8 May 1987Delivered on: 26 May 1987
Satisfied on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises and others comprising 153 south street, perth.
Fully Satisfied
8 May 1987Delivered on: 26 May 1987
Satisfied on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises forming number 83 quarry street, hamilton.
Fully Satisfied
8 May 1987Delivered on: 26 May 1987
Satisfied on: 6 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises forming number 95 south bridge, edinburgh.
Fully Satisfied
8 May 1987Delivered on: 26 May 1987
Satisfied on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop k/a number 49 high street hawick.
Fully Satisfied

Filing History

22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
22 July 2020Resolutions
  • RES13 ‐ Relevant documents approved 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 July 2020Memorandum and Articles of Association (3 pages)
10 July 2020Registration of charge 003232080028, created on 3 July 2020 (13 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 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)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
25 November 2014Registered office address changed from Timpson House Claverton Road Wythenshawe Manachester M23 9TT to Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Timpson House Claverton Road Wythenshawe Manachester M23 9TT to Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT on 25 November 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (7 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (7 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
17 June 2011Total exemption full accounts made up to 2 October 2010 (11 pages)
17 June 2011Total exemption full accounts made up to 2 October 2010 (11 pages)
17 June 2011Total exemption full accounts made up to 2 October 2010 (11 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 26 September 2009 (13 pages)
8 June 2010Full accounts made up to 26 September 2009 (13 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 27 September 2008 (12 pages)
31 July 2009Full accounts made up to 27 September 2008 (12 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
30 July 2008Full accounts made up to 29 September 2007 (12 pages)
30 July 2008Full accounts made up to 29 September 2007 (12 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 April 2007Full accounts made up to 30 September 2006 (15 pages)
28 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
3 August 2006Full accounts made up to 1 October 2005 (21 pages)
3 August 2006Full accounts made up to 1 October 2005 (21 pages)
3 August 2006Full accounts made up to 1 October 2005 (21 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
29 July 2005Declaration of mortgage charge released/ceased (1 page)
29 July 2005Declaration of mortgage charge released/ceased (1 page)
29 July 2005Declaration of mortgage charge released/ceased (1 page)
29 July 2005Declaration of mortgage charge released/ceased (1 page)
12 July 2005Full accounts made up to 23 September 2004 (21 pages)
12 July 2005Full accounts made up to 23 September 2004 (21 pages)
15 March 2005Return made up to 05/03/05; full list of members (9 pages)
15 March 2005Return made up to 05/03/05; full list of members (9 pages)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
5 November 2004Company name changed timpson LIMITED\certificate issued on 04/11/04 (2 pages)
5 November 2004Company name changed timpson LIMITED\certificate issued on 04/11/04 (2 pages)
3 August 2004Full accounts made up to 27 September 2003 (21 pages)
3 August 2004Full accounts made up to 27 September 2003 (21 pages)
31 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
4 August 2003Full accounts made up to 28 September 2002 (21 pages)
4 August 2003Full accounts made up to 28 September 2002 (21 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
28 March 2003Return made up to 05/03/03; full list of members (9 pages)
17 July 2002Full accounts made up to 29 September 2001 (19 pages)
17 July 2002Full accounts made up to 29 September 2001 (19 pages)
15 July 2002Registered office changed on 15/07/02 from: new timpson house claverton road wythenshawe manchester M23 9TT (1 page)
15 July 2002Registered office changed on 15/07/02 from: new timpson house claverton road wythenshawe manchester M23 9TT (1 page)
1 July 2002Auditor's resignation (2 pages)
1 July 2002Auditor's resignation (2 pages)
4 April 2002Return made up to 05/03/02; full list of members (8 pages)
4 April 2002Return made up to 05/03/02; full list of members (8 pages)
27 July 2001Full accounts made up to 30 September 2000 (18 pages)
27 July 2001Full accounts made up to 30 September 2000 (18 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 2 October 1999 (18 pages)
1 August 2000Full accounts made up to 2 October 1999 (18 pages)
1 August 2000Full accounts made up to 2 October 1999 (18 pages)
5 April 2000Return made up to 05/03/00; full list of members (8 pages)
5 April 2000Return made up to 05/03/00; full list of members (8 pages)
5 August 1999Declaration of mortgage charge released/ceased (1 page)
5 August 1999Declaration of mortgage charge released/ceased (1 page)
30 July 1999Full accounts made up to 3 October 1998 (18 pages)
30 July 1999Full accounts made up to 3 October 1998 (18 pages)
30 July 1999Full accounts made up to 3 October 1998 (18 pages)
1 April 1999Return made up to 05/03/99; no change of members (8 pages)
1 April 1999Return made up to 05/03/99; no change of members (8 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 27 September 1997 (18 pages)
14 July 1998Full accounts made up to 27 September 1997 (18 pages)
23 March 1998Return made up to 05/03/98; no change of members (8 pages)
23 March 1998Return made up to 05/03/98; no change of members (8 pages)
30 June 1997Company name changed timpson shoe repairs LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed timpson shoe repairs LIMITED\certificate issued on 01/07/97 (2 pages)
25 June 1997Full accounts made up to 28 September 1996 (17 pages)
25 June 1997Full accounts made up to 28 September 1996 (17 pages)
7 April 1997Return made up to 05/03/97; full list of members (10 pages)
7 April 1997Return made up to 05/03/97; full list of members (10 pages)
27 June 1996Full accounts made up to 30 September 1995 (17 pages)
27 June 1996Full accounts made up to 30 September 1995 (17 pages)
15 April 1996Return made up to 05/03/96; no change of members (7 pages)
15 April 1996Return made up to 05/03/96; no change of members (7 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 1 October 1994 (17 pages)
19 July 1995Full accounts made up to 1 October 1994 (17 pages)
19 July 1995Full accounts made up to 1 October 1994 (17 pages)
20 June 1995Declaration of mortgage charge released/ceased (1 page)
20 June 1995Declaration of mortgage charge released/ceased (1 page)
5 April 1995Return made up to 05/03/95; no change of members (7 pages)
5 April 1995Return made up to 05/03/95; no change of members (7 pages)
20 July 1994Full accounts made up to 2 October 1993 (16 pages)
20 July 1994Full accounts made up to 2 October 1993 (16 pages)
20 July 1994Full accounts made up to 2 October 1993 (16 pages)
19 April 1994Return made up to 05/03/94; full list of members (8 pages)
19 April 1994Return made up to 05/03/94; full list of members (8 pages)
21 June 1993Full accounts made up to 3 October 1992 (15 pages)
21 June 1993Full accounts made up to 3 October 1992 (15 pages)
21 June 1993Full accounts made up to 3 October 1992 (15 pages)
4 April 1993Return made up to 05/03/93; full list of members (10 pages)
4 April 1993Return made up to 05/03/93; full list of members (10 pages)
3 August 1992Full accounts made up to 28 September 1991 (16 pages)
3 August 1992Full accounts made up to 28 September 1991 (16 pages)
2 June 1992Director resigned (2 pages)
2 June 1992Director resigned (2 pages)
29 April 1992Return made up to 05/03/92; full list of members (10 pages)
29 April 1992Return made up to 05/03/92; full list of members (10 pages)
7 August 1991Full accounts made up to 29 September 1990 (16 pages)
7 August 1991Full accounts made up to 29 September 1990 (16 pages)
17 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1991Director resigned (2 pages)
1 June 1991Return made up to 04/03/91; full list of members (11 pages)
1 June 1991Return made up to 04/03/91; full list of members (11 pages)
1 June 1991Director resigned (2 pages)
23 November 1990Full accounts made up to 30 September 1989 (15 pages)
23 November 1990Full accounts made up to 30 September 1989 (15 pages)
9 November 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 May 1990New director appointed (6 pages)
15 May 1990New director appointed (6 pages)
17 April 1990Return made up to 05/03/90; full list of members (6 pages)
17 April 1990Return made up to 05/03/90; full list of members (6 pages)
9 April 1990Memorandum and Articles of Association (12 pages)
9 April 1990Memorandum and Articles of Association (12 pages)
9 April 1990Company name changed timpson shoes (england) LIMITED\certificate issued on 10/04/90 (2 pages)
9 April 1990Company name changed timpson shoes (england) LIMITED\certificate issued on 10/04/90 (2 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 October 1989Declaration of assistance for shares acquisition (6 pages)
19 October 1989Declaration of assistance for shares acquisition (6 pages)
19 October 1989Declaration of assistance for shares acquisition (5 pages)
19 October 1989Declaration of assistance for shares acquisition (5 pages)
15 September 1989Return made up to 18/08/89; full list of members (6 pages)
15 September 1989Return made up to 18/08/89; full list of members (6 pages)
6 June 1989Declaration of satisfaction of mortgage/charge (1 page)
6 June 1989Declaration of satisfaction of mortgage/charge (1 page)
9 March 1989Registered office changed on 09/03/89 from: 11 st james square manchester M2 7LH (1 page)
9 March 1989Registered office changed on 09/03/89 from: 11 st james square manchester M2 7LH (1 page)
7 February 1989Full accounts made up to 1 October 1988 (16 pages)
7 February 1989Full accounts made up to 1 October 1988 (16 pages)
7 February 1989Full accounts made up to 1 October 1988 (16 pages)
13 October 1988Full accounts made up to 3 October 1987 (16 pages)
13 October 1988Full accounts made up to 3 October 1987 (16 pages)
13 October 1988Full accounts made up to 3 October 1987 (16 pages)
14 September 1988Return made up to 03/06/88; full list of members (4 pages)
14 September 1988Return made up to 03/06/88; full list of members (4 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
11 March 1988Accounting reference date extended from 30/09 to 01/10 (1 page)
11 March 1988Accounting reference date extended from 30/09 to 01/10 (1 page)
24 February 1988New director appointed (2 pages)
24 February 1988New director appointed (2 pages)
4 November 1987Declaration of satisfaction of mortgage/charge (1 page)
4 November 1987Declaration of satisfaction of mortgage/charge (1 page)
6 October 1987Declaration of satisfaction of mortgage/charge (1 page)
6 October 1987Declaration of satisfaction of mortgage/charge (1 page)
14 July 1987Secretary resigned;new secretary appointed (2 pages)
14 July 1987Secretary resigned;new secretary appointed (2 pages)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Declaration of satisfaction of mortgage/charge (1 page)
1 June 1987Secretary resigned;new secretary appointed (2 pages)
1 June 1987Registered office changed on 01/06/87 from: timpson house southmoor road wythenshawe manchester M23 9NU (1 page)
1 June 1987Registered office changed on 01/06/87 from: timpson house southmoor road wythenshawe manchester M23 9NU (1 page)
1 June 1987Secretary resigned;new secretary appointed (2 pages)
26 May 1987Particulars of mortgage/charge (4 pages)
26 May 1987Particulars of mortgage/charge (4 pages)
21 April 1987Particulars of mortgage/charge (3 pages)
21 April 1987Particulars of mortgage/charge (3 pages)
30 March 1987Particulars of mortgage/charge (30 pages)
30 March 1987Particulars of mortgage/charge (30 pages)
24 March 1987Return made up to 10/03/87; full list of members (8 pages)
24 March 1987Full accounts made up to 4 October 1986 (15 pages)
24 March 1987Full accounts made up to 4 October 1986 (15 pages)
24 March 1987Full accounts made up to 4 October 1986 (15 pages)
24 March 1987Return made up to 10/03/87; full list of members (8 pages)
2 March 1987Secretary resigned;new secretary appointed (2 pages)
2 March 1987Secretary resigned;new secretary appointed (2 pages)
6 May 1986Full accounts made up to 28 September 1985 (17 pages)
6 May 1986Full accounts made up to 28 September 1985 (17 pages)
6 May 1986Return made up to 04/03/86; full list of members (5 pages)
6 May 1986Return made up to 04/03/86; full list of members (5 pages)
21 February 1985Accounts made up to 29 September 1984 (12 pages)
21 February 1985Accounts made up to 29 September 1984 (12 pages)
25 September 1984Accounts made up to 1 October 1983 (13 pages)
25 September 1984Accounts made up to 1 October 1983 (13 pages)
25 September 1984Accounts made up to 1 October 1983 (13 pages)
20 September 1983Accounts made up to 29 January 1983 (11 pages)
20 September 1983Accounts made up to 29 January 1983 (11 pages)
10 April 1981Accounts made up to 2 February 1980 (13 pages)
10 April 1981Accounts made up to 2 February 1980 (13 pages)
10 April 1981Accounts made up to 2 February 1980 (13 pages)
12 February 1981Accounts made up to 31 January 1981 (11 pages)
12 February 1981Accounts made up to 31 January 1981 (11 pages)
20 December 1978Accounts made up to 30 June 1978 (6 pages)
20 December 1978Accounts made up to 30 June 1978 (6 pages)
11 January 1978Accounts made up to 30 June 1977 (6 pages)
11 January 1978Accounts made up to 30 June 1977 (6 pages)
9 November 1977Accounts made up to 30 June 1976 (4 pages)
9 November 1977Accounts made up to 30 June 1976 (4 pages)
10 March 1977Accounts made up to 30 June 1975 (5 pages)
10 March 1977Accounts made up to 30 June 1975 (5 pages)