Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Edward Bernard Adler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Avenue Woodford Green Essex IG8 0EU |
Director Name | Mr Sidney Adler |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beattyville Gardens Ilford Essex IG6 1JN |
Director Name | Mr Terence Barwell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 13 November 1991) |
Role | Managing Director |
Correspondence Address | 4 Almond Close Shepperton Middlesex TW17 0SB |
Secretary Name | Mr Sidney Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beattyville Gardens Ilford Essex IG6 1JN |
Director Name | Mr Stephen Paul Adler |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue London N3 3AU |
Director Name | Hilary Castle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Avenue London N3 1BN |
Website | timpson.co.uk |
---|
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1.1k at £1 | Unirate LTD 99.91% Ordinary |
---|---|
1 at £1 | Mr Edward Bernard Adler 0.09% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 July 1985 | Delivered 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 |
---|
5 February 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
30 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 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) |
14 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
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) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
1 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
24 July 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page) |
6 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
6 February 2013 | Termination of appointment of Edward Adler as a director (1 page) |
6 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Hilary Castle as a director (1 page) |
6 February 2013 | Termination of appointment of Edward Adler as a director (1 page) |
6 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Stephen Adler as a director (1 page) |
6 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Stephen Adler as a director (1 page) |
6 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Sidney Adler as a director (1 page) |
6 February 2013 | Termination of appointment of Sidney Adler as a secretary (1 page) |
6 February 2013 | Termination of appointment of Sidney Adler as a director (1 page) |
6 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
6 February 2013 | Termination of appointment of Sidney Adler as a secretary (1 page) |
6 February 2013 | Termination of appointment of Hilary Castle as a director (1 page) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members
|
26 August 2005 | Return made up to 18/08/05; full list of members
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 September 2000 | Return made up to 18/08/00; full list of members
|
4 September 2000 | Return made up to 18/08/00; full list of members
|
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 August 1997 | Return made up to 18/08/97; no change of members
|
12 August 1997 | Return made up to 18/08/97; no change of members
|
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 November 1984 | Company name changed\certificate issued on 13/11/84 (2 pages) |
13 November 1984 | Company name changed\certificate issued on 13/11/84 (2 pages) |
11 December 1978 | Certificate of incorporation (1 page) |
11 December 1978 | Certificate of incorporation (1 page) |