Company NameEssex Shoe Repairs Limited
Company StatusActive
Company Number01404730
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 4 months ago)
Previous NameBraintree Shoe Repairs Limited

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
Appointed08 November 2012(33 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(33 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(33 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Edward Bernard Adler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameMr Sidney Adler
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN
Director NameMr Terence Barwell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 13 November 1991)
RoleManaging Director
Correspondence Address4 Almond Close
Shepperton
Middlesex
TW17 0SB
Secretary NameMr Sidney Adler
NationalityBritish
StatusResigned
Appointed10 August 1991(12 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN
Director NameMr Stephen Paul Adler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(25 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
London
N3 3AU
Director NameHilary Castle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(25 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Avenue
London
N3 1BN

Contact

Websitetimpson.co.uk

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £1Unirate LTD
99.91%
Ordinary
1 at £1Mr Edward Bernard Adler
0.09%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

29 July 1985Delivered on: 5 August 1985
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

5 February 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
30 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 25 September 2021 (6 pages)
31 August 2021Confirmation statement made on 18 August 2021 with updates (3 pages)
8 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
17 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
20 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 August 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)
14 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
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)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,111
(5 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,111
(5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,111
(5 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,111
(5 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
1 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,111
(5 pages)
1 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,111
(5 pages)
24 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
24 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
6 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
6 February 2013Termination of appointment of Edward Adler as a director (1 page)
6 February 2013Appointment of Mr William James Timpson as a director (2 pages)
6 February 2013Termination of appointment of Hilary Castle as a director (1 page)
6 February 2013Termination of appointment of Edward Adler as a director (1 page)
6 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
6 February 2013Termination of appointment of Stephen Adler as a director (1 page)
6 February 2013Appointment of Mr William James Timpson as a director (2 pages)
6 February 2013Termination of appointment of Stephen Adler as a director (1 page)
6 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
6 February 2013Termination of appointment of Sidney Adler as a director (1 page)
6 February 2013Termination of appointment of Sidney Adler as a secretary (1 page)
6 February 2013Termination of appointment of Sidney Adler as a director (1 page)
6 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
6 February 2013Termination of appointment of Sidney Adler as a secretary (1 page)
6 February 2013Termination of appointment of Hilary Castle as a director (1 page)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 October 2007Return made up to 18/08/07; full list of members (3 pages)
12 October 2007Return made up to 18/08/07; full list of members (3 pages)
8 September 2006Return made up to 18/08/06; full list of members (8 pages)
8 September 2006Return made up to 18/08/06; full list of members (8 pages)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
14 September 2004Return made up to 18/08/04; full list of members (7 pages)
14 September 2004Return made up to 18/08/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 September 2003Return made up to 18/08/03; full list of members (7 pages)
6 September 2003Return made up to 18/08/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 August 2002Return made up to 18/08/02; full list of members (7 pages)
30 August 2002Return made up to 18/08/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 August 2001Return made up to 18/08/01; full list of members (6 pages)
30 August 2001Return made up to 18/08/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 September 1999Return made up to 18/08/99; full list of members (6 pages)
1 September 1999Return made up to 18/08/99; full list of members (6 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 August 1998Return made up to 18/08/98; no change of members (4 pages)
25 August 1998Return made up to 18/08/98; no change of members (4 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 August 1997Return made up to 18/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
12 August 1997Return made up to 18/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 September 1996Return made up to 10/08/96; full list of members (6 pages)
5 September 1996Return made up to 10/08/96; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 November 1984Company name changed\certificate issued on 13/11/84 (2 pages)
13 November 1984Company name changed\certificate issued on 13/11/84 (2 pages)
11 December 1978Certificate of incorporation (1 page)
11 December 1978Certificate of incorporation (1 page)