Roundthorn Industrial Estate
Manchester
Lancs
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(61 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(67 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(67 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT |
Director Name | Alan Chatterton |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 6 Hartswood Road Withington Manchester Lancashire M20 4RL |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Michael Everard Frank |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 1991) |
Role | Company Director |
Correspondence Address | Millbrook Cottage Pepper Street Mobberley Knutsford Cheshire WA16 6JL |
Director Name | Christopher Green |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 19 Betchworth Way Tytherington Macclesfield Cheshire SK10 2PA |
Director Name | Charles Anthony Noakes |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Weetwood Common Willington Tarporley Cheshire CW6 0NQ |
Director Name | Mr Martin Lawrence Tragen |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Stuart Michael Williams |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 121 Park Road Hale Altrincham Cheshire WA15 9JP |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Patrick Balster Farmer |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 July 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Spreakley Combe Frensham Farnham Surrey GU10 3EN |
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lanebridge Property Fund The Coach House Fulshaw Hall Wilmslow Cheshire SK9 1RL |
Website | timpson.com |
---|
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester Lancs M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Timpson Group PLC 100.00% Ordinary |
---|
Latest Accounts | 25 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 March 2023 (3 weeks ago) |
---|---|
Next Return Due | 19 March 2024 (11 months, 4 weeks from now) |
17 March 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 March 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
22 July 2020 | Memorandum and Articles of Association (3 pages) |
22 July 2020 | Resolutions
|
10 July 2020 | Registration of charge 003232080028, created on 3 July 2020 (13 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (7 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
17 June 2011 | Total exemption full accounts made up to 2 October 2010 (11 pages) |
17 June 2011 | Total exemption full accounts made up to 2 October 2010 (11 pages) |
17 June 2011 | Total exemption full accounts made up to 2 October 2010 (11 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (13 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (13 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 July 2009 | Full accounts made up to 27 September 2008 (12 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (12 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (21 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (21 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (21 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
29 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
29 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
29 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
29 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 July 2005 | Full accounts made up to 23 September 2004 (21 pages) |
12 July 2005 | Full accounts made up to 23 September 2004 (21 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (9 pages) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page) |
18 January 2005 | Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page) |
5 November 2004 | Company name changed timpson LIMITED\certificate issued on 04/11/04 (2 pages) |
5 November 2004 | Company name changed timpson LIMITED\certificate issued on 04/11/04 (2 pages) |
3 August 2004 | Full accounts made up to 27 September 2003 (21 pages) |
3 August 2004 | Full accounts made up to 27 September 2003 (21 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members
|
31 March 2004 | Return made up to 05/03/04; full list of members
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (21 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (21 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (9 pages) |
17 July 2002 | Full accounts made up to 29 September 2001 (19 pages) |
17 July 2002 | Full accounts made up to 29 September 2001 (19 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: new timpson house claverton road wythenshawe manchester M23 9TT (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: new timpson house claverton road wythenshawe manchester M23 9TT (1 page) |
1 July 2002 | Auditor's resignation (2 pages) |
1 July 2002 | Auditor's resignation (2 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2001 | Return made up to 05/03/01; full list of members
|
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 2 October 1999 (18 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (18 pages) |
1 August 2000 | Full accounts made up to 2 October 1999 (18 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
5 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
5 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
30 July 1999 | Full accounts made up to 3 October 1998 (18 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (18 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (18 pages) |
1 April 1999 | Return made up to 05/03/99; no change of members (8 pages) |
1 April 1999 | Return made up to 05/03/99; no change of members (8 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 27 September 1997 (18 pages) |
14 July 1998 | Full accounts made up to 27 September 1997 (18 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (8 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (8 pages) |
30 June 1997 | Company name changed timpson shoe repairs LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed timpson shoe repairs LIMITED\certificate issued on 01/07/97 (2 pages) |
25 June 1997 | Full accounts made up to 28 September 1996 (17 pages) |
25 June 1997 | Full accounts made up to 28 September 1996 (17 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (10 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (10 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
15 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (4 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 1 October 1994 (17 pages) |
19 July 1995 | Full accounts made up to 1 October 1994 (17 pages) |
19 July 1995 | Full accounts made up to 1 October 1994 (17 pages) |
20 June 1995 | Declaration of mortgage charge released/ceased (1 page) |
20 June 1995 | Declaration of mortgage charge released/ceased (1 page) |
5 April 1995 | Return made up to 05/03/95; no change of members (7 pages) |
5 April 1995 | Return made up to 05/03/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
20 July 1994 | Full accounts made up to 2 October 1993 (16 pages) |
20 July 1994 | Full accounts made up to 2 October 1993 (16 pages) |
20 July 1994 | Full accounts made up to 2 October 1993 (16 pages) |
19 April 1994 | Return made up to 05/03/94; full list of members (8 pages) |
19 April 1994 | Return made up to 05/03/94; full list of members (8 pages) |
21 June 1993 | Full accounts made up to 3 October 1992 (15 pages) |
21 June 1993 | Full accounts made up to 3 October 1992 (15 pages) |
21 June 1993 | Full accounts made up to 3 October 1992 (15 pages) |
4 April 1993 | Return made up to 05/03/93; full list of members (10 pages) |
4 April 1993 | Return made up to 05/03/93; full list of members (10 pages) |
3 August 1992 | Full accounts made up to 28 September 1991 (16 pages) |
3 August 1992 | Full accounts made up to 28 September 1991 (16 pages) |
2 June 1992 | Director resigned (2 pages) |
2 June 1992 | Director resigned (2 pages) |
29 April 1992 | Return made up to 05/03/92; full list of members (10 pages) |
29 April 1992 | Return made up to 05/03/92; full list of members (10 pages) |
7 August 1991 | Full accounts made up to 29 September 1990 (16 pages) |
7 August 1991 | Full accounts made up to 29 September 1990 (16 pages) |
17 July 1991 | Resolutions
|
1 June 1991 | Director resigned (2 pages) |
1 June 1991 | Return made up to 04/03/91; full list of members (11 pages) |
1 June 1991 | Director resigned (2 pages) |
1 June 1991 | Return made up to 04/03/91; full list of members (11 pages) |
23 November 1990 | Full accounts made up to 30 September 1989 (15 pages) |
23 November 1990 | Full accounts made up to 30 September 1989 (15 pages) |
9 November 1990 | Resolutions
|
15 May 1990 | New director appointed (6 pages) |
15 May 1990 | New director appointed (6 pages) |
17 April 1990 | Return made up to 05/03/90; full list of members (6 pages) |
17 April 1990 | Return made up to 05/03/90; full list of members (6 pages) |
9 April 1990 | Company name changed timpson shoes (england) LIMITED\certificate issued on 10/04/90 (2 pages) |
9 April 1990 | Memorandum and Articles of Association (12 pages) |
9 April 1990 | Company name changed timpson shoes (england) LIMITED\certificate issued on 10/04/90 (2 pages) |
9 April 1990 | Memorandum and Articles of Association (12 pages) |
20 October 1989 | Resolutions
|
19 October 1989 | Declaration of assistance for shares acquisition (5 pages) |
19 October 1989 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1989 | Declaration of assistance for shares acquisition (5 pages) |
19 October 1989 | Declaration of assistance for shares acquisition (6 pages) |
15 September 1989 | Return made up to 18/08/89; full list of members (6 pages) |
15 September 1989 | Return made up to 18/08/89; full list of members (6 pages) |
6 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1989 | Registered office changed on 09/03/89 from: 11 st james square manchester M2 7LH (1 page) |
9 March 1989 | Registered office changed on 09/03/89 from: 11 st james square manchester M2 7LH (1 page) |
7 February 1989 | Full accounts made up to 1 October 1988 (16 pages) |
7 February 1989 | Full accounts made up to 1 October 1988 (16 pages) |
7 February 1989 | Full accounts made up to 1 October 1988 (16 pages) |
13 October 1988 | Full accounts made up to 3 October 1987 (16 pages) |
13 October 1988 | Full accounts made up to 3 October 1987 (16 pages) |
13 October 1988 | Full accounts made up to 3 October 1987 (16 pages) |
14 September 1988 | Return made up to 03/06/88; full list of members (4 pages) |
14 September 1988 | Return made up to 03/06/88; full list of members (4 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Accounting reference date extended from 30/09 to 01/10 (1 page) |
11 March 1988 | Accounting reference date extended from 30/09 to 01/10 (1 page) |
24 February 1988 | New director appointed (2 pages) |
24 February 1988 | New director appointed (2 pages) |
4 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1987 | Registered office changed on 01/06/87 from: timpson house southmoor road wythenshawe manchester M23 9NU (1 page) |
1 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1987 | Registered office changed on 01/06/87 from: timpson house southmoor road wythenshawe manchester M23 9NU (1 page) |
1 June 1987 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1987 | Particulars of mortgage/charge (4 pages) |
26 May 1987 | Particulars of mortgage/charge (4 pages) |
21 April 1987 | Particulars of mortgage/charge (3 pages) |
21 April 1987 | Particulars of mortgage/charge (3 pages) |
30 March 1987 | Particulars of mortgage/charge (30 pages) |
30 March 1987 | Particulars of mortgage/charge (30 pages) |
24 March 1987 | Full accounts made up to 4 October 1986 (15 pages) |
24 March 1987 | Return made up to 10/03/87; full list of members (8 pages) |
24 March 1987 | Full accounts made up to 4 October 1986 (15 pages) |
24 March 1987 | Full accounts made up to 4 October 1986 (15 pages) |
24 March 1987 | Return made up to 10/03/87; full list of members (8 pages) |
2 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
6 May 1986 | Full accounts made up to 28 September 1985 (17 pages) |
6 May 1986 | Return made up to 04/03/86; full list of members (5 pages) |
6 May 1986 | Full accounts made up to 28 September 1985 (17 pages) |
6 May 1986 | Return made up to 04/03/86; full list of members (5 pages) |
21 February 1985 | Accounts made up to 29 September 1984 (12 pages) |
21 February 1985 | Accounts made up to 29 September 1984 (12 pages) |
25 September 1984 | Accounts made up to 1 October 1983 (13 pages) |
25 September 1984 | Accounts made up to 1 October 1983 (13 pages) |
25 September 1984 | Accounts made up to 1 October 1983 (13 pages) |
20 September 1983 | Accounts made up to 29 January 1983 (11 pages) |
20 September 1983 | Accounts made up to 29 January 1983 (11 pages) |
10 April 1981 | Accounts made up to 2 February 1980 (13 pages) |
10 April 1981 | Accounts made up to 2 February 1980 (13 pages) |
10 April 1981 | Accounts made up to 2 February 1980 (13 pages) |
12 February 1981 | Accounts made up to 31 January 1981 (11 pages) |
12 February 1981 | Accounts made up to 31 January 1981 (11 pages) |
20 December 1978 | Accounts made up to 30 June 1978 (6 pages) |
20 December 1978 | Accounts made up to 30 June 1978 (6 pages) |
11 January 1978 | Accounts made up to 30 June 1977 (6 pages) |
11 January 1978 | Accounts made up to 30 June 1977 (6 pages) |
9 November 1977 | Accounts made up to 30 June 1976 (4 pages) |
9 November 1977 | Accounts made up to 30 June 1976 (4 pages) |
10 March 1977 | Accounts made up to 30 June 1975 (5 pages) |
10 March 1977 | Accounts made up to 30 June 1975 (5 pages) |