Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(24 years, 4 months 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 | 26 July 2005(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House 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 | 24 August 2010(30 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company 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(11 years, 6 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 |
Director Name | Stuart Michael Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 121 Park Road Hale Altrincham Cheshire WA15 9JP |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(11 years, 6 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 | Ms Tina Jacqueline Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpsonlocksmiths.co.uk |
---|---|
Telephone | 0161 9466232 |
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 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
6 November 1987 | Delivered on: 20 November 1987 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
1 September 1987 | Delivered on: 12 September 1987 Persons entitled: Barclays 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: The kiosk 29 bradford hall saddlers centre walsall, west midlands. Fully Satisfied |
5 March 1985 | Delivered on: 26 March 1985 Persons entitled: Barclays 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: 18 broadwalk, crawley, west sussex. Fully Satisfied |
5 March 1985 | Delivered on: 26 March 1985 Persons entitled: Barclays 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: 5 st. Mary street, cardiff, south glamorgan. Fully Satisfied |
5 March 1985 | Delivered on: 25 March 1985 Persons entitled: Barclays 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: Unit 7, high street, angel walk, tonbridge kent. T/n k 574960. Fully Satisfied |
12 December 1985 | Delivered on: 27 December 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or shoetech limited 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 |
6 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
---|---|
18 March 2023 | Satisfaction of charge 6 in full (4 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with updates (3 pages) |
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) |
22 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) |
15 March 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) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 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) |
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) |
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 29 September 2012 (8 pages) |
9 April 2013 | Accounts for a dormant company made up to 29 September 2012 (8 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (17 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (17 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (17 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (16 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (16 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (16 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Termination of appointment of Tina Smith as a director (1 page) |
30 September 2010 | Termination of appointment of Tina Smith as a director (1 page) |
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) |
8 June 2010 | Full accounts made up to 26 September 2009 (18 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (18 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 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 Ms Tina Jacqueline Smith on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Tina Jacqueline Smith 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 William John Anthony 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 Ms Tina Jacqueline Smith 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 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
27 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (15 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (15 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
23 August 2007 | Company name changed timpson 24HR locksmiths LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed timpson 24HR locksmiths LIMITED\certificate issued on 23/08/07 (2 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (15 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) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 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) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
9 February 2006 | Company name changed timpsons locksmiths LIMITED\certificate issued on 09/02/06 (2 pages) |
9 February 2006 | Company name changed timpsons locksmiths LIMITED\certificate issued on 09/02/06 (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (6 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) |
17 November 2004 | Company name changed shoetech (south) LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed shoetech (south) LIMITED\certificate issued on 17/11/04 (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 (6 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary 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; 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 (1 page) |
12 October 1998 | Secretary'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; 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) |
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) |
5 April 1995 | Return made up to 05/03/95; no change of members (6 pages) |
5 April 1995 | Return made up to 05/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
6 November 1989 | Memorandum and Articles of Association (14 pages) |
6 November 1989 | Memorandum and Articles of Association (14 pages) |