Claverton Road Wythenshawe
Manchester
M23 9TT
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2003(43 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(43 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2005(44 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Martin Lawrence Tragen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Patrick Balster Farmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Stephen Peter Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(51 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 14 February 2023) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.com/ |
---|---|
Telephone | 0161 9466200 |
Telephone region | Manchester |
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £111,103,000 |
Gross Profit | £54,017,000 |
Net Worth | £49,718,000 |
Cash | £6,361,000 |
Current Liabilities | £27,627,000 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
25 October 2021 | Delivered on: 26 October 2021 Persons entitled: The University of Manchester Classification: A registered charge Particulars: Besom hill cottage, tabley road, tabley, knutsford, WA16 0EN. Outstanding |
---|---|
3 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2004 | Delivered on: 24 December 2004 Persons entitled: National Westminster Bank PLC Classification: 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 1983 | Delivered on: 4 October 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Outstanding |
20 January 2009 | Delivered on: 24 January 2009 Satisfied on: 24 October 2014 Persons entitled: Co-Operative 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: Part of the f/h property k/a the maelog hotel rhosnegr anglesey t/no. CYM310840 and adjoining land comprised t/no. CYM310840 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
26 June 2008 | Delivered on: 27 June 2008 Satisfied on: 28 October 2014 Persons entitled: The Trustees of the Offerhappy Limited Pension Scheme Classification: Aircraft mortgage 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: All its interest in the aircraft being the beechcraft C90 gt aircraft serial number lj-1795 see image for full details. Fully Satisfied |
30 April 1984 | Delivered on: 17 May 1984 Satisfied on: 30 June 1987 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale tehreof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
30 September 1983 | Delivered on: 11 October 1983 Satisfied on: 27 October 1983 Persons entitled: Sweaks & Wells Limited Classification: Trust deed Secured details: Securing debenture stock of timpson shoes limited amounting to £2,000,000. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book debts uncalled capital & building & fixtures & goodwill. Fully Satisfied |
30 September 1983 | Delivered on: 6 October 1983 Persons entitled: Candover (Trustees) Limited Classification: Trust deed Secured details: £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 |
14 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
8 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
8 June 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
8 June 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (36 pages) |
14 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Stephen Peter Robertson as a director on 14 February 2023 (1 page) |
9 May 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
9 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
9 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
9 May 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (37 pages) |
11 February 2022 | Confirmation statement made on 2 February 2022 with updates (3 pages) |
26 October 2021 | Registration of charge 006752160009, created on 25 October 2021 (18 pages) |
29 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
29 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
29 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
29 April 2021 | Total exemption full accounts made up to 26 September 2020 (36 pages) |
12 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (3 pages) |
10 July 2020 | Registration of charge 006752160008, created on 3 July 2020 (13 pages) |
6 July 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
6 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
6 July 2020 | Audit exemption subsidiary accounts made up to 28 September 2019 (29 pages) |
6 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Roger Lane-Smith as a director on 1 November 2019 (1 page) |
6 March 2019 | Full accounts made up to 29 September 2018 (31 pages) |
6 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
14 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 1 October 2016 (36 pages) |
10 April 2017 | Full accounts made up to 1 October 2016 (36 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 June 2016 | Auditor's resignation (1 page) |
28 June 2016 | Auditor's resignation (1 page) |
7 April 2016 | Full accounts made up to 26 September 2015 (29 pages) |
7 April 2016 | Full accounts made up to 26 September 2015 (29 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 April 2015 | Full accounts made up to 27 September 2014 (30 pages) |
16 April 2015 | Full accounts made up to 27 September 2014 (30 pages) |
27 March 2015 | Termination of appointment of Patrick Balster Farmer as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Patrick Balster Farmer as a director on 26 March 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Satisfaction of charge 6 in full (1 page) |
28 October 2014 | Satisfaction of charge 6 in full (1 page) |
24 October 2014 | Satisfaction of charge 7 in full (2 pages) |
24 October 2014 | Satisfaction of charge 7 in full (2 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (31 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (31 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 (7 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Full accounts made up to 29 September 2012 (31 pages) |
26 March 2013 | Full accounts made up to 29 September 2012 (31 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (31 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (31 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (31 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Appointment of Mr Patrick Balster Farmer as a director (2 pages) |
13 March 2012 | Appointment of Mr Stephen Peter Robertson as a director (2 pages) |
13 March 2012 | Appointment of Mr Roger Lane-Smith as a director (2 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Appointment of Mr Roger Lane-Smith as a director (2 pages) |
13 March 2012 | Appointment of Mr Patrick Balster Farmer as a director (2 pages) |
13 March 2012 | Appointment of Mr Stephen Peter Robertson as a director (2 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (26 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (26 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (29 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (29 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 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 James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for James Timpson on 1 October 2009 (2 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 James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
8 August 2009 | Statement of affairs (8 pages) |
8 August 2009 | Statement of affairs (8 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Ad 28/07/09\gbp si 2000000@1=2000000\gbp ic 253333/2253333\ (2 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
8 August 2009 | Ad 28/07/09\gbp si 2000000@1=2000000\gbp ic 253333/2253333\ (2 pages) |
8 August 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (26 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (26 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
18 March 2008 | Full accounts made up to 29 September 2007 (25 pages) |
18 March 2008 | Full accounts made up to 29 September 2007 (25 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (25 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (25 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 1 October 2005 (23 pages) |
4 January 2006 | Full accounts made up to 1 October 2005 (23 pages) |
4 January 2006 | Full accounts made up to 1 October 2005 (23 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
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;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page) |
18 January 2005 | 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) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 26/10/04--------- £ si 133333@1=133333 £ ic 120000/253333 (2 pages) |
10 November 2004 | Ad 26/10/04--------- £ si 133333@1=133333 £ ic 120000/253333 (2 pages) |
10 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Ad 26/10/04--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
10 November 2004 | Ad 26/10/04--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
10 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
4 November 2004 | Company name changed shoe care centres LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed shoe care centres LIMITED\certificate issued on 04/11/04 (2 pages) |
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 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
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) |
15 July 2002 | Registered office changed on 15/07/02 from: new timpson house, claverton road, wythenshawe, manchester M23 9TT (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: new timpson house, claverton road, wythenshawe, manchester M23 9TT (1 page) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 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
|
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 (6 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (6 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; full list of members (7 pages) |
1 April 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (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; no change of members (5 pages) |
7 April 1997 | Return made up to 05/03/97; no change of members (5 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; full list of members (7 pages) |
15 April 1996 | Return made up to 05/03/96; full list of members (7 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (89 pages) |
20 October 1989 | Resolutions
|
20 October 1989 | Resolutions
|
6 May 1986 | Return made up to 04/03/86; full list of members (5 pages) |
6 May 1986 | Return made up to 04/03/86; full list of members (5 pages) |
6 October 1983 | Particulars of mortgage/charge (4 pages) |
6 October 1983 | Particulars of mortgage/charge (4 pages) |
16 November 1960 | Incorporation (16 pages) |
16 November 1960 | Certificate of incorporation (1 page) |
16 November 1960 | Incorporation (16 pages) |
16 November 1960 | Certificate of incorporation (1 page) |