Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 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 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(10 years, 10 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(10 years, 10 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(10 years, 10 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 |
Website | www.timpson.com |
---|
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 | 1 October 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 March 2023 (3 months ago) |
---|---|
Next Return Due | 19 March 2024 (9 months, 2 weeks from now) |
1 October 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
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) |
26 August 2020 | Memorandum and Articles of Association (6 pages) |
26 August 2020 | Resolutions
|
19 August 2020 | Registration of charge 014904360015, created on 13 August 2020 (13 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) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 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
|
15 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
15 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 (4 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (4 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 1 October 2011 (9 pages) |
3 July 2012 | Accounts for a dormant company made up to 1 October 2011 (9 pages) |
3 July 2012 | Accounts for a dormant company made up to 1 October 2011 (9 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
30 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 (10 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (10 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (10 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
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) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (8 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (8 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 | Director's details changed for William John Anthony Timpson 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 | 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 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
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 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 27 September 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 27 September 2008 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
13 June 2008 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (10 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (10 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) |
12 June 2006 | Full accounts made up to 1 October 2005 (10 pages) |
12 June 2006 | Full accounts made up to 1 October 2005 (10 pages) |
12 June 2006 | Full accounts made up to 1 October 2005 (10 pages) |
22 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 05/03/06; full list of members (7 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) |
9 November 2004 | Company name changed shoetech LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed shoetech LIMITED\certificate issued on 09/11/04 (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 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
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) |
14 November 1989 | Memorandum and Articles of Association (12 pages) |
14 November 1989 | Memorandum and Articles of Association (12 pages) |