Company NameTimpson Limited
Company StatusActive
Company Number00675216
CategoryPrivate Limited Company
Incorporation Date16 November 1960(63 years, 5 months ago)
Previous NameShoe Care Centres Limited

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(43 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(43 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(44 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed04 March 1991(30 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Martin Lawrence Tragen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Patrick Balster Farmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(51 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(51 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Stephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(51 years, 3 months after company formation)
Appointment Duration11 years (resigned 14 February 2023)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.com/
Telephone0161 9466200
Telephone regionManchester

Location

Registered AddressTimpson House
Claverton Road 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

Year2013
Turnover£111,103,000
Gross Profit£54,017,000
Net Worth£49,718,000
Cash£6,361,000
Current Liabilities£27,627,000

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

25 October 2021Delivered 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 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 December 2004Delivered 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 1983Delivered 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 2009Delivered 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 2008Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

14 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
8 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
8 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
8 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
8 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (36 pages)
14 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Stephen Peter Robertson as a director on 14 February 2023 (1 page)
9 May 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
9 May 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
9 May 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
9 May 2022Audit exemption subsidiary accounts made up to 25 September 2021 (37 pages)
11 February 2022Confirmation statement made on 2 February 2022 with updates (3 pages)
26 October 2021Registration of charge 006752160009, created on 25 October 2021 (18 pages)
29 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
29 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
29 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
29 April 2021Total exemption full accounts made up to 26 September 2020 (36 pages)
12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 July 2020Resolutions
  • RES13 ‐ Company authorised to enter into relevant documents 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 July 2020Memorandum and Articles of Association (3 pages)
10 July 2020Registration of charge 006752160008, created on 3 July 2020 (13 pages)
6 July 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
6 July 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
6 July 2020Audit exemption subsidiary accounts made up to 28 September 2019 (29 pages)
6 July 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Roger Lane-Smith as a director on 1 November 2019 (1 page)
6 March 2019Full accounts made up to 29 September 2018 (31 pages)
6 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (32 pages)
14 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 1 October 2016 (36 pages)
10 April 2017Full accounts made up to 1 October 2016 (36 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 June 2016Auditor's resignation (1 page)
28 June 2016Auditor's resignation (1 page)
7 April 2016Full accounts made up to 26 September 2015 (29 pages)
7 April 2016Full accounts made up to 26 September 2015 (29 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,253,333
(6 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,253,333
(6 pages)
16 April 2015Full accounts made up to 27 September 2014 (30 pages)
16 April 2015Full accounts made up to 27 September 2014 (30 pages)
27 March 2015Termination of appointment of Patrick Balster Farmer as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Patrick Balster Farmer as a director on 26 March 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,253,333
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,253,333
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,253,333
(7 pages)
28 October 2014Satisfaction of charge 6 in full (1 page)
28 October 2014Satisfaction of charge 6 in full (1 page)
24 October 2014Satisfaction of charge 7 in full (2 pages)
24 October 2014Satisfaction of charge 7 in full (2 pages)
2 April 2014Full accounts made up to 30 September 2013 (31 pages)
2 April 2014Full accounts made up to 30 September 2013 (31 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 253,333
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 253,333
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 253,333
(7 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Full accounts made up to 29 September 2012 (31 pages)
26 March 2013Full accounts made up to 29 September 2012 (31 pages)
4 July 2012Full accounts made up to 1 October 2011 (31 pages)
4 July 2012Full accounts made up to 1 October 2011 (31 pages)
4 July 2012Full accounts made up to 1 October 2011 (31 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
13 March 2012Appointment of Mr Patrick Balster Farmer as a director (2 pages)
13 March 2012Appointment of Mr Stephen Peter Robertson as a director (2 pages)
13 March 2012Appointment of Mr Roger Lane-Smith as a director (2 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
13 March 2012Appointment of Mr Roger Lane-Smith as a director (2 pages)
13 March 2012Appointment of Mr Patrick Balster Farmer as a director (2 pages)
13 March 2012Appointment of Mr Stephen Peter Robertson as a director (2 pages)
30 September 2011Director's details changed for James Timpson 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 James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson 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 30 September 2010 (26 pages)
31 May 2011Full accounts made up to 30 September 2010 (26 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 26 September 2009 (29 pages)
8 June 2010Full accounts made up to 26 September 2009 (29 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
8 August 2009Statement of affairs (8 pages)
8 August 2009Statement of affairs (8 pages)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2009Ad 28/07/09\gbp si 2000000@1=2000000\gbp ic 253333/2253333\ (2 pages)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2009Nc inc already adjusted 29/06/09 (2 pages)
8 August 2009Ad 28/07/09\gbp si 2000000@1=2000000\gbp ic 253333/2253333\ (2 pages)
8 August 2009Nc inc already adjusted 29/06/09 (2 pages)
27 July 2009Full accounts made up to 27 September 2008 (26 pages)
27 July 2009Full accounts made up to 27 September 2008 (26 pages)
2 April 2009Return made up to 05/03/09; full list of members (5 pages)
2 April 2009Return made up to 05/03/09; full list of members (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
18 March 2008Full accounts made up to 29 September 2007 (25 pages)
18 March 2008Full accounts made up to 29 September 2007 (25 pages)
28 April 2007Full accounts made up to 30 September 2006 (25 pages)
28 April 2007Full accounts made up to 30 September 2006 (25 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 1 October 2005 (23 pages)
4 January 2006Full accounts made up to 1 October 2005 (23 pages)
4 January 2006Full accounts made up to 1 October 2005 (23 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
10 November 2004Nc inc already adjusted 26/10/04 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2004Ad 26/10/04--------- £ si 133333@1=133333 £ ic 120000/253333 (2 pages)
10 November 2004Ad 26/10/04--------- £ si 133333@1=133333 £ ic 120000/253333 (2 pages)
10 November 2004Nc inc already adjusted 26/10/04 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2004Ad 26/10/04--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 November 2004Nc inc already adjusted 26/10/04 (1 page)
10 November 2004Ad 26/10/04--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
10 November 2004Nc inc already adjusted 26/10/04 (1 page)
4 November 2004Company name changed shoe care centres LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed shoe care centres LIMITED\certificate issued on 04/11/04 (2 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
15 July 2002Registered office changed on 15/07/02 from: new timpson house, claverton road, wythenshawe, manchester M23 9TT (1 page)
15 July 2002Registered office changed on 15/07/02 from: new timpson house, claverton road, wythenshawe, manchester M23 9TT (1 page)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
1 April 1999Return made up to 05/03/99; full list of members (7 pages)
1 April 1999Return made up to 05/03/99; full list of members (7 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
14 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
25 June 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
25 June 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
7 April 1997Return made up to 05/03/97; no change of members (5 pages)
7 April 1997Return made up to 05/03/97; no change of members (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 April 1996Return made up to 05/03/96; full list of members (7 pages)
15 April 1996Return made up to 05/03/96; full list of members (7 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (89 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 May 1986Return made up to 04/03/86; full list of members (5 pages)
6 May 1986Return made up to 04/03/86; full list of members (5 pages)
6 October 1983Particulars of mortgage/charge (4 pages)
6 October 1983Particulars of mortgage/charge (4 pages)
16 November 1960Incorporation (16 pages)
16 November 1960Certificate of incorporation (1 page)
16 November 1960Incorporation (16 pages)
16 November 1960Certificate of incorporation (1 page)