Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(63 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(70 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Alan Chatterton |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 6 Hartswood Road Withington Manchester Lancashire M20 4RL |
Director Name | Michael Everard Frank |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 1991) |
Role | Company Director |
Correspondence Address | Millbrook Cottage Pepper Street Mobberley Knutsford Cheshire WA16 6JL |
Director Name | Christopher Green |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 19 Betchworth Way Tytherington Macclesfield Cheshire SK10 2PA |
Director Name | Charles Anthony Noakes |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Weetwood Common Willington Tarporley Cheshire CW6 0NQ |
Director Name | Mr Martin Lawrence Tragen |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Website | timpson.com |
---|
Registered Address | 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 | 2 other UK companies use this postal address |
4 at £1 | Timpson Dormant Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 March 2022 (1 year ago) |
---|---|
Next Return Due | 19 March 2023 (overdue) |
30 April 1984 | Delivered on: 17 May 1984 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
---|---|
30 September 1983 | Delivered on: 6 October 1983 Persons entitled: Candover (Trustees) Limited Classification: Trust deed Secured details: Sterling pounds 2,750,000 12 1/2% debenture stock 1986/88 of timpson shoes limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1983 | Delivered on: 11 October 1983 Satisfied on: 27 October 1989 Persons entitled: Swears & Wells Limited Classification: Trust deed Secured details: Securing debenture stock of timpson shoes limited amounting to sterling pounds 2,000,000. Particulars: Fixed & floating charge over f/h & l/h property & buildings, fixtures goodwill, uncalled capital book debts. Fully Satisfied |
30 September 1983 | Delivered on: 4 October 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
7 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 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) |
23 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
23 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
23 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (5 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) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 23 September 2004 (5 pages) |
18 January 2005 | Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 23 September 2004 (5 pages) |
18 January 2005 | Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 28 September 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 28 September 2002 (5 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 29 September 2001 (5 pages) |
17 July 2002 | Accounts for a dormant company made up to 29 September 2001 (5 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2001 | Return made up to 05/03/01; full list of members
|
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (5 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
30 July 1999 | Accounts for a dormant company made up to 3 October 1998 (5 pages) |
30 July 1999 | Accounts for a dormant company made up to 3 October 1998 (5 pages) |
30 July 1999 | Accounts for a dormant company made up to 3 October 1998 (5 pages) |
1 April 1999 | Return made up to 05/03/99; no change of members (5 pages) |
1 April 1999 | Return made up to 05/03/99; no change of members (5 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Director resigned (1 page) |
14 July 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
14 July 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
25 June 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 April 1996 | Return made up to 05/03/96; no change of members (5 pages) |
15 April 1996 | Return made up to 05/03/96; no change of members (5 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
19 July 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
19 July 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
19 July 1995 | Accounts for a dormant company made up to 1 October 1994 (5 pages) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|