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(25 years, 9 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 | Sir William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(25 years, 9 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 | 02 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 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 | 02 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beattyville Gardens Ilford Essex IG6 1JN |
Secretary Name | Mr Sidney Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
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(17 years, 8 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(17 years, 8 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 |
Secretary Name | Mr Stephen Paul Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue London N3 3AU |
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 |
100 at £1 | Timpson Group PLC 100.00% Ordinary |
---|
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
1 June 1987 | Delivered on: 19 June 1987 Satisfied on: 8 August 1989 Persons entitled: Sutor Investments Limited I H Mccarter V Mc Carter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h assets of the company floating charge on goodwill, stock, fixtures & fittings book debts. Fully Satisfied |
---|---|
13 April 1987 | Delivered on: 23 April 1987 Satisfied on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 2 April 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) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
13 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (7 pages) |
16 April 2015 | Accounts for a dormant company made up to 27 September 2014 (7 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
26 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages) |
26 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages) |
26 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
8 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 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 | Termination of appointment of Hilary Castle 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 Stephen Adler 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 secretary (1 page) |
6 February 2013 | Termination of appointment of Hilary Castle as a director (1 page) |
6 February 2013 | Termination of appointment of Sidney 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 Sidney Adler as a director (1 page) |
6 February 2013 | Termination of appointment of Stephen 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 Stephen Adler as a secretary (1 page) |
6 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
6 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
6 February 2013 | Termination of appointment of Edward Adler as a director (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Hilary Castle on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Hilary Castle on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Hilary Castle on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
20 April 2006 | Return made up to 02/04/06; full list of members
|
20 April 2006 | Return made up to 02/04/06; full list of members
|
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
3 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members
|
9 April 2001 | Return made up to 02/04/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members
|
5 April 2000 | Return made up to 02/04/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
18 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
2 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
28 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
6 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
18 January 1995 | Registered office changed on 18/01/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
18 January 1995 | Registered office changed on 18/01/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 February 1987 | Certificate of incorporation (1 page) |
9 February 1987 | Certificate of Incorporation (1 page) |
9 February 1987 | Certificate of incorporation (1 page) |
9 February 1987 | Certificate of Incorporation (1 page) |