Company NameTimpson Retail Limited
Company StatusActive
Company Number00343857
CategoryPrivate Limited Company
Incorporation Date30 August 1938(85 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(72 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton
Wythenshawe
Manchester
M23 9TT
Director NameMr John Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(77 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton
Wythenshawe
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(77 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed21 June 2016(77 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton
Wythenshawe
Manchester
M23 9TT
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(54 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(54 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1995)
RoleDiv Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameMiss Ingrid Bauer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(54 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 August 1993)
RoleCompany Director
Correspondence Address21 Russell Crescent
Wollaton
Nottingham
Nottinghamshire
NG8 2BQ
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(54 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Anthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Terrace
London
NW1 4RJ
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(54 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed06 April 1993(54 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 1998)
RoleSecretary
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameNeil Geoffrey Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(55 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleFinance Director
Correspondence Address12 Norden Meadows
Altwood Road
Maidenhead
Berkshire
SL6 4SB
Director NameMaggie Evans
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(55 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address26 Archway Street
Barnes
London
SW13 0AR
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameJohn Gordon William Dean
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 1998)
RoleDir Corporate Development
Correspondence AddressPithers Cottage
Lower Sandhurst Road, Finchampstead
Wokingham
Berkshire
RG40 3TH
Director NameNicholas Joslin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(56 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleManaging Director
Correspondence AddressNever Never Barn Park Lane
Finchampstead
Berkshire
RG40 4QL
Director NameMr Michael Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(57 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 1998)
RoleTech/Customer Services Dir
Country of ResidenceEngland
Correspondence Address5 Range Meadow Close
Leamington Spa
Warwickshire
CV32 6RU
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(59 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameWassim Kenneth Begley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(59 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Bridge House
Thames Street
Wallingford
Oxfordshire
OX10 0BH
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed16 July 1998(59 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(60 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameJohn Hamilton McCabe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(60 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Correspondence Address7 Vicarage Gate
Onslow Village
Guildford
Surrey
GU2 5QJ
Director NameMartin Healy
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(60 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(60 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed01 February 1999(60 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(60 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMartin Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(61 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed31 May 2000(61 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(62 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2001(62 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameBroomco 3135 Limited (Corporation)
StatusResigned
Appointed23 April 2004(65 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 June 2016)
Correspondence AddressTimpson House Timpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Secretary NameTimpson Repairs Limited (Corporation)
StatusResigned
Appointed31 July 2007(68 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2016)
Correspondence AddressTimpson House Timpson House
Claverton Road Wythenshawe
Manchester
M23 9TT

Contact

Telephone0161 9466200
Telephone regionManchester

Location

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

Financials

Year2012
Turnover£755,000
Gross Profit£433,000
Net Worth-£8,850,000
Cash£3,000
Current Liabilities£8,786,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2003Delivered on: 28 April 2003
Persons entitled: Broomco (3135) Limited

Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 2002Delivered on: 4 April 2002
Satisfied on: 29 April 2005
Persons entitled: Ubs Ag, Zurich

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

24 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
22 October 2021Confirmation statement made on 12 October 2021 with updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 August 2020Resolutions
  • RES13 ‐ Terms & transaction and entry into various documents is approved/agent appointed for the company in connection with the documents 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 August 2020Memorandum and Articles of Association (7 pages)
19 August 2020Registration of charge 003438570006, created on 13 August 2020 (13 pages)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
22 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 June 2016Appointment of Mr. James Timpson as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr. James Timpson as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Timpson Repairs Limited as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr. Paresh Majithia as a secretary on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Broomco 3135 Limited as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Timpson Repairs Limited as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr. Paresh Majithia as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr. John Timpson as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Timpson Keys Direct Limited as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr. John Timpson as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Timpson Keys Direct Limited as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Broomco 3135 Limited as a director on 21 June 2016 (1 page)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 26,987,400
(4 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 26,987,400
(4 pages)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 26,987,400
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 26,987,400
(4 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (15 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (15 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 26,987,400
(4 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 26,987,400
(4 pages)
26 March 2013Full accounts made up to 29 September 2012 (17 pages)
26 March 2013Full accounts made up to 29 September 2012 (17 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
31 May 2011Full accounts made up to 2 October 2010 (14 pages)
31 May 2011Full accounts made up to 2 October 2010 (14 pages)
31 May 2011Full accounts made up to 2 October 2010 (14 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
8 June 2010Full accounts made up to 26 September 2009 (15 pages)
8 June 2010Full accounts made up to 26 September 2009 (15 pages)
12 November 2009Director's details changed for Timpson Keys Direct Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Broomco 3135 Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Timpson Keys Direct Limited on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Timpson Repairs Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Broomco 3135 Limited on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Timpson Repairs Limited on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
27 July 2009Full accounts made up to 27 September 2008 (15 pages)
27 July 2009Full accounts made up to 27 September 2008 (15 pages)
1 December 2008Return made up to 12/10/08; full list of members (3 pages)
1 December 2008Return made up to 12/10/08; full list of members (3 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 September 2006 (16 pages)
28 April 2007Full accounts made up to 30 September 2006 (16 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
3 August 2006Full accounts made up to 1 October 2005 (15 pages)
24 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Full accounts made up to 23 September 2004 (16 pages)
12 July 2005Full accounts made up to 23 September 2004 (16 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Full accounts made up to 27 September 2003 (16 pages)
8 June 2004Full accounts made up to 27 September 2003 (16 pages)
2 June 2004Company name changed sketchley retail LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed sketchley retail LIMITED\certificate issued on 02/06/04 (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
27 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
30 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
26 September 2003Notice of completion of voluntary arrangement (6 pages)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
15 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 July 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
22 July 2003Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
7 April 2003Full accounts made up to 30 March 2002 (17 pages)
7 April 2003Full accounts made up to 30 March 2002 (17 pages)
2 December 2002Location of register of members (1 page)
2 December 2002Location of register of members (1 page)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Full accounts made up to 1 April 2001 (16 pages)
26 June 2002Full accounts made up to 1 April 2001 (16 pages)
26 June 2002Full accounts made up to 1 April 2001 (16 pages)
4 April 2002Particulars of mortgage/charge (14 pages)
4 April 2002Particulars of mortgage/charge (14 pages)
28 January 2002Location of register of members (1 page)
28 January 2002Location of register of members (1 page)
8 November 2001Memorandum and Articles of Association (14 pages)
8 November 2001Memorandum and Articles of Association (14 pages)
10 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Full accounts made up to 1 April 2000 (16 pages)
27 February 2001Full accounts made up to 1 April 2000 (16 pages)
27 February 2001Full accounts made up to 1 April 2000 (16 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
16 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
16 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Full accounts made up to 27 March 1999 (18 pages)
1 November 1999Full accounts made up to 27 March 1999 (18 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 12/10/98; full list of members (6 pages)
7 January 1999Return made up to 12/10/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
22 July 1998Nc inc already adjusted 10/07/98 (1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Nc inc already adjusted 10/07/98 (1 page)
20 July 1998£ nc 20106060/26987400 10/07/98 (1 page)
20 July 1998£ nc 20106060/26987400 10/07/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Full accounts made up to 28 March 1998 (17 pages)
20 July 1998Full accounts made up to 28 March 1998 (17 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 December 1997Full accounts made up to 31 March 1997 (17 pages)
10 December 1997Full accounts made up to 31 March 1997 (17 pages)
22 October 1997Return made up to 12/10/97; full list of members (7 pages)
22 October 1997Return made up to 12/10/97; full list of members (7 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (16 pages)
12 December 1996Full accounts made up to 31 March 1996 (16 pages)
6 November 1996Return made up to 12/10/96; full list of members (8 pages)
6 November 1996Return made up to 12/10/96; full list of members (8 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
18 March 1996Director's particulars changed (3 pages)
18 March 1996Director's particulars changed (3 pages)
23 January 1996New director appointed (1 page)
23 January 1996New director appointed (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (16 pages)
7 December 1995Full accounts made up to 31 March 1995 (16 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Nc inc already adjusted 10/03/94 (1 page)
31 October 1995Return made up to 12/10/95; full list of members (18 pages)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Nc inc already adjusted 10/03/94 (1 page)
31 October 1995Return made up to 12/10/95; full list of members (18 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
20 June 1995Director's particulars changed (6 pages)
20 June 1995Director's particulars changed (6 pages)
19 June 1995Location of register of members (1 page)
19 June 1995Location of register of members (1 page)
13 June 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
22 December 1994Full accounts made up to 1 April 1994 (16 pages)
22 December 1994Full accounts made up to 1 April 1994 (16 pages)
22 December 1994Full accounts made up to 1 April 1994 (16 pages)
21 April 1994Full accounts made up to 1 May 1993 (14 pages)
21 April 1994Full accounts made up to 1 May 1993 (14 pages)
21 April 1994Full accounts made up to 1 May 1993 (14 pages)
31 March 1994Company name changed supasnaps LIMITED\certificate issued on 01/04/94 (3 pages)
31 March 1994Company name changed supasnaps LIMITED\certificate issued on 01/04/94 (3 pages)
29 April 1993Registered office changed on 29/04/93 from: oldfield road maidenhead berkshire SL6 1UJ (1 page)
29 April 1993Registered office changed on 29/04/93 from: oldfield road maidenhead berkshire SL6 1UJ (1 page)
5 February 1993Full accounts made up to 2 May 1992 (15 pages)
5 February 1993Full accounts made up to 2 May 1992 (15 pages)
5 February 1993Full accounts made up to 2 May 1992 (15 pages)
2 March 1992Full accounts made up to 27 April 1991 (15 pages)
2 March 1992Full accounts made up to 27 April 1991 (15 pages)
7 March 1991Full accounts made up to 28 April 1990 (17 pages)
7 March 1991Full accounts made up to 28 April 1990 (17 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
7 December 1987Company name changed\certificate issued on 07/12/87 (2 pages)
24 July 1986Full accounts made up to 2 November 1985 (18 pages)
24 July 1986Full accounts made up to 2 November 1985 (18 pages)
24 July 1986Full accounts made up to 2 November 1985 (18 pages)