Claverton
Wythenshawe
Manchester
M23 9TT
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Wythenshawe Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 21 June 2016(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Wythenshawe Manchester M23 9TT |
Director Name | Miss Ingrid Bauer |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(54 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 21 Russell Crescent Wollaton Nottingham Nottinghamshire NG8 2BQ |
Director Name | Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 June 1995) |
Role | Div Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Woodhurst Raymead Road Maidenhead Berkshire SL6 8NY |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(54 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(54 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 1998) |
Role | Secretary |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Maggie Evans |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(55 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 26 Archway Street Barnes London SW13 0AR |
Director Name | Neil Geoffrey Fraser |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | 12 Norden Meadows Altwood Road Maidenhead Berkshire SL6 4SB |
Director Name | John Gordon William Dean |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 1998) |
Role | Dir Corporate Development |
Correspondence Address | Pithers Cottage Lower Sandhurst Road, Finchampstead Wokingham Berkshire RG40 3TH |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Nicholas Joslin |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1998) |
Role | Managing Director |
Correspondence Address | Never Never Barn Park Lane Finchampstead Berkshire RG40 4QL |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 1998) |
Role | Tech/Customer Services Dir |
Country of Residence | England |
Correspondence Address | 5 Range Meadow Close Leamington Spa Warwickshire CV32 6RU |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(59 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Wassim Kenneth Begley |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(59 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(59 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | John Hamilton McCabe |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(60 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 7 Vicarage Gate Onslow Village Guildford Surrey GU2 5QJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(60 years, 5 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, 5 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 | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(60 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(60 years, 6 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, 6 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 | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(60 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(61 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (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 | 31 May 2000(61 years, 9 months after company formation) |
Appointment Duration | 3 months (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(61 years, 10 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, 2 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(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Broomco 3135 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(65 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 June 2016) |
Correspondence Address | Timpson House Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Secretary Name | Timpson Repairs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 June 2016) |
Correspondence Address | Timpson House Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Telephone | 0161 9466200 |
---|---|
Telephone region | Manchester |
Registered Address | Timpson House Claverton 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 |
Year | 2012 |
---|---|
Turnover | £755,000 |
Gross Profit | £433,000 |
Net Worth | -£8,850,000 |
Cash | £3,000 |
Current Liabilities | £8,786,000 |
Latest Accounts | 25 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Broomco (3135) Limited Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 29 April 2005 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 23 March 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 1980 | Delivered on: 27 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs. On the S.E. side of coldhams road, cambridge, cambridgeshire. Title no. Cb 24107. Fully Satisfied |
19 March 1980 | Delivered on: 27 March 1980 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & bldgs. On the N.E. side of harrington place, pokesdown dodet title no. Dt 61730. Fully Satisfied |
10 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
22 October 2021 | Confirmation statement made on 12 October 2021 with updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
26 August 2020 | Memorandum and Articles of Association (7 pages) |
26 August 2020 | Resolutions
|
19 August 2020 | Registration of charge 003438570006, created on 13 August 2020 (13 pages) |
3 January 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr. James Timpson as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr. James Timpson as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr. John Timpson as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr. Paresh Majithia as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Timpson Keys Direct Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Broomco 3135 Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Timpson Repairs Limited as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr. John Timpson as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr. Paresh Majithia as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Timpson Keys Direct Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Broomco 3135 Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Timpson Repairs Limited as a secretary on 21 June 2016 (1 page) |
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) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (15 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (15 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
1 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 March 2013 | Full accounts made up to 29 September 2012 (17 pages) |
26 March 2013 | Full accounts made up to 29 September 2012 (17 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 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 Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (14 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (14 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (14 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (15 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (15 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Timpson Keys Direct Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Broomco 3135 Limited on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Timpson Repairs Limited on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Timpson Keys Direct Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Broomco 3135 Limited on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Timpson Repairs Limited on 12 November 2009 (2 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (15 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (15 pages) |
1 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
28 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members
|
24 October 2005 | Return made up to 12/10/05; full list of members
|
12 July 2005 | Full accounts made up to 23 September 2004 (16 pages) |
12 July 2005 | Full accounts made up to 23 September 2004 (16 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members
|
20 October 2004 | Return made up to 12/10/04; full list of members
|
8 June 2004 | Full accounts made up to 27 September 2003 (16 pages) |
8 June 2004 | Full accounts made up to 27 September 2003 (16 pages) |
2 June 2004 | Company name changed sketchley retail LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed sketchley retail LIMITED\certificate issued on 02/06/04 (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members
|
27 October 2003 | Return made up to 12/10/03; full list of members
|
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
22 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
23 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (17 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (17 pages) |
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Location of register of members (1 page) |
18 October 2002 | Return made up to 12/10/02; full list of members
|
18 October 2002 | Return made up to 12/10/02; full list of members
|
26 June 2002 | Full accounts made up to 1 April 2001 (16 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (16 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (16 pages) |
4 April 2002 | Particulars of mortgage/charge (14 pages) |
4 April 2002 | Particulars of mortgage/charge (14 pages) |
28 January 2002 | Location of register of members (1 page) |
28 January 2002 | Location of register of members (1 page) |
8 November 2001 | Memorandum and Articles of Association (14 pages) |
8 November 2001 | Memorandum and Articles of Association (14 pages) |
10 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (16 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (16 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (16 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 01/04/00 (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 | Return made up to 12/10/00; full list of members
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 12/10/00; full list of members
|
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
16 November 1999 | Return made up to 12/10/99; full list of members
|
16 November 1999 | Return made up to 12/10/99; full list of members
|
1 November 1999 | Full accounts made up to 27 March 1999 (18 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (18 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 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) |
7 January 1999 | Return made up to 12/10/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 12/10/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Nc inc already adjusted 10/07/98 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Nc inc already adjusted 10/07/98 (1 page) |
20 July 1998 | Full accounts made up to 28 March 1998 (17 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 20106060/26987400 10/07/98 (1 page) |
20 July 1998 | Full accounts made up to 28 March 1998 (17 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 20106060/26987400 10/07/98 (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 October 1997 | Return made up to 12/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 12/10/97; full list of members (7 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
6 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
18 March 1996 | Director's particulars changed (3 pages) |
18 March 1996 | Director's particulars changed (3 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | New director appointed (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Nc inc already adjusted 10/03/94 (1 page) |
31 October 1995 | Return made up to 12/10/95; full list of members (18 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Nc inc already adjusted 10/03/94 (1 page) |
31 October 1995 | Return made up to 12/10/95; full list of members (18 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
19 June 1995 | Location of register of members (1 page) |
19 June 1995 | Location of register of members (1 page) |
13 June 1995 | Director's particulars changed (4 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (16 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (16 pages) |
22 December 1994 | Full accounts made up to 1 April 1994 (16 pages) |
21 April 1994 | Full accounts made up to 1 May 1993 (14 pages) |
21 April 1994 | Full accounts made up to 1 May 1993 (14 pages) |
21 April 1994 | Full accounts made up to 1 May 1993 (14 pages) |
31 March 1994 | Company name changed supasnaps LIMITED\certificate issued on 01/04/94 (3 pages) |
31 March 1994 | Company name changed supasnaps LIMITED\certificate issued on 01/04/94 (3 pages) |
29 April 1993 | Registered office changed on 29/04/93 from: oldfield road maidenhead berkshire SL6 1UJ (1 page) |
29 April 1993 | Registered office changed on 29/04/93 from: oldfield road maidenhead berkshire SL6 1UJ (1 page) |
5 February 1993 | Full accounts made up to 2 May 1992 (15 pages) |
5 February 1993 | Full accounts made up to 2 May 1992 (15 pages) |
5 February 1993 | Full accounts made up to 2 May 1992 (15 pages) |
2 March 1992 | Full accounts made up to 27 April 1991 (15 pages) |
2 March 1992 | Full accounts made up to 27 April 1991 (15 pages) |
7 March 1991 | Full accounts made up to 28 April 1990 (17 pages) |
7 March 1991 | Full accounts made up to 28 April 1990 (17 pages) |
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
7 December 1987 | Company name changed\certificate issued on 07/12/87 (2 pages) |
24 July 1986 | Full accounts made up to 2 November 1985 (18 pages) |
24 July 1986 | Full accounts made up to 2 November 1985 (18 pages) |
24 July 1986 | Full accounts made up to 2 November 1985 (18 pages) |