Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 01 June 2011(73 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Minit UK Plc (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 31 years, 12 months |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2003(65 years after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Brian Henry Pope |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Director Name | Donald Hillsdon Ryan |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 1 Rue Pedro-Meylan 1211 Geneva 17 Switzerland |
Director Name | Marcel Emile Charles Verstuyft |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 6 Pasteurlaan B1870 Wemmel Foreign |
Director Name | Dr Armin Weidemann |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Rebenweg D-6380 Bad Homburg Germany |
Secretary Name | Brian Henry Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Victor Stephen Drabble |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(56 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1995) |
Role | Financial Controller |
Correspondence Address | 47 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AF |
Secretary Name | Victor Stephen Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(56 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1995) |
Role | Financial Controller |
Correspondence Address | 47 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AF |
Director Name | Christopher Robert Veitch |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Accountant |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Accountant |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(60 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(62 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(62 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(62 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(62 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2001(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.com |
---|
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 October 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (2 weeks, 6 days from now) |
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
25 June 2021 | Confirmation statement made on 15 June 2021 with updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
27 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (11 pages) |
26 August 2020 | Resolutions
|
19 August 2020 | Registration of charge 003394880001, created on 13 August 2020 (13 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Timpson Dorman Co Ltd as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Timpson Dorman Co Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Timpson Dorman Co Ltd as a person with significant control on 6 April 2016 (2 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) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 May 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
12 May 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
25 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
9 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
9 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 July 2005 | Return made up to 15/06/05; full list of members
|
12 July 2005 | Return made up to 15/06/05; full list of members
|
6 July 2005 | Company name changed leather agencies LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed leather agencies LIMITED\certificate issued on 06/07/05 (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2004 | Return made up to 15/06/04; full list of members
|
23 July 2004 | Return made up to 15/06/04; full list of members
|
25 September 2003 | Return made up to 15/06/03; full list of members
|
25 September 2003 | Return made up to 15/06/03; full list of members
|
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
5 July 2001 | Return made up to 15/06/01; full list of members
|
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
27 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |