Company NameTimpson Dormant Company Limited
Company StatusActive
Company Number01490436
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)
Previous NamesFigurehurst Limited and Shoetech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(23 years, 8 months 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
Appointed26 July 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging 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
Appointed24 August 2010(30 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany 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(10 years, 10 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
Director NameStuart Michael Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address121 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed04 March 1991(10 years, 10 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

Contact

Websitewww.timpson.com

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

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

1 October 1985Delivered on: 18 October 1985
Satisfied on: 5 June 1989
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 1, cresswell street portmouth (being part of units 208/212 commercial road,portsmouth hants).
Fully Satisfied
21 May 1985Delivered on: 28 May 1985
Satisfied on: 27 October 1989
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: 79A above bar street, southampton, hants.
Fully Satisfied
5 March 1985Delivered on: 26 March 1985
Satisfied on: 5 June 1989
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 west end arcade nottingham, nottinghamshire.
Fully Satisfied
5 March 1985Delivered on: 26 March 1985
Satisfied on: 5 June 1989
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: 1/3 west end arcade nottingham nottinghamshire.
Fully Satisfied
5 March 1985Delivered on: 26 March 1985
Satisfied on: 11 December 1986
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 corporation street, birmingham west midlands.
Fully Satisfied
5 March 1985Delivered on: 26 March 1985
Satisfied on: 5 June 1989
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-34 victoria centre nottingham. Nottinghamshire.
Fully Satisfied
5 March 1985Delivered on: 26 March 1985
Satisfied on: 5 June 1989
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 77 victoria centre nottingham. Nottinghamshire.
Fully Satisfied
5 March 1985Delivered on: 20 March 1985
Satisfied on: 5 June 1989
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: 17, theatre walk, eagle centre, derbyshire t/n dy 65365.
Fully Satisfied
6 November 1987Delivered on: 20 November 1987
Satisfied on: 5 June 1989
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.
Fully Satisfied
3 February 1987Delivered on: 5 February 1987
Satisfied on: 5 June 1989
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: All that leasehold property known as 12 birmingham street dudley west midlands.
Fully Satisfied
30 June 1986Delivered on: 11 June 1986
Satisfied on: 5 June 1989
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: L/H shop unit 32 the friany, guildford surrey t/n sy 526714.
Fully Satisfied
30 January 1986Delivered on: 3 February 1986
Satisfied on: 5 June 1989
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: 1 meal cheapen street worcester.
Fully Satisfied
6 November 1985Delivered on: 8 November 1985
Satisfied on: 5 June 1989
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: 23 unin street, reading berkshire.
Fully Satisfied
12 December 1984Delivered on: 27 December 1984
Satisfied on: 5 June 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture. 12.12.84 guarantee debenture.
Secured details: All monies due or to become due from the company and/or shoelech (souk) 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
13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 5 March 2022 with updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
26 August 2020Resolutions
  • RES13 ‐ Terms of documents approved / timpson holdings LIMITED appointed to act as agent / subsidiaries entering documents approved 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 August 2020Memorandum and Articles of Association (6 pages)
19 August 2020Registration of charge 014904360015, created on 13 August 2020 (13 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 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)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(5 pages)
15 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,000
(5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (4 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (4 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 5,000
(5 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 5,000
(5 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 5,000
(5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (4 pages)
3 July 2012Accounts for a dormant company made up to 1 October 2011 (9 pages)
3 July 2012Accounts for a dormant company made up to 1 October 2011 (9 pages)
3 July 2012Accounts for a dormant company made up to 1 October 2011 (9 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 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 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)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
31 May 2011Full accounts made up to 2 October 2010 (10 pages)
31 May 2011Full accounts made up to 2 October 2010 (10 pages)
31 May 2011Full accounts made up to 2 October 2010 (10 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (8 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (8 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
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 2009Director's details changed for William John Anthony 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 William John Anthony 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 William John Anthony Timpson on 1 October 2009 (2 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 April 2009Return made up to 05/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 27 September 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 27 September 2008 (9 pages)
13 June 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 April 2007Full accounts made up to 30 September 2006 (10 pages)
28 April 2007Full accounts made up to 30 September 2006 (10 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)
12 June 2006Full accounts made up to 1 October 2005 (10 pages)
12 June 2006Full accounts made up to 1 October 2005 (10 pages)
12 June 2006Full accounts made up to 1 October 2005 (10 pages)
22 May 2006Return made up to 05/03/06; full list of members (7 pages)
22 May 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)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
15 March 2005Return made up to 05/03/05; full list of members (6 pages)
15 March 2005Return made up to 05/03/05; full list of members (6 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (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)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
9 November 2004Company name changed shoetech LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed shoetech LIMITED\certificate issued on 09/11/04 (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 (6 pages)
31 March 2004Return made up to 05/03/04; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Director 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; no change of members (5 pages)
1 April 1999Return made up to 05/03/99; no change of members (5 pages)
12 October 1998Secretary's particulars changed (1 page)
12 October 1998Secretary'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; full list of members (7 pages)
7 April 1997Return made up to 05/03/97; full list of members (7 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; no change of members (5 pages)
15 April 1996Return made up to 05/03/96; no change of members (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)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
14 November 1989Memorandum and Articles of Association (12 pages)
14 November 1989Memorandum and Articles of Association (12 pages)