Company NameUnirate Limited
Company StatusActive
Company Number02097948
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameSir William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(25 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Edward Bernard Adler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameMr Sidney Adler
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN
Secretary NameMr Sidney Adler
NationalityBritish
StatusResigned
Appointed02 April 1992(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beattyville Gardens
Ilford
Essex
IG6 1JN
Director NameMr Stephen Paul Adler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
London
N3 3AU
Director NameHilary Castle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Avenue
London
N3 1BN
Secretary NameMr Stephen Paul Adler
NationalityBritish
StatusResigned
Appointed11 February 2005(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
London
N3 3AU

Contact

Websitetimpson.co.uk

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Timpson Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

1 June 1987Delivered 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 1987Delivered 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

Filing History

24 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
9 May 2019Confirmation statement made on 2 April 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)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (7 pages)
16 April 2015Accounts for a dormant company made up to 27 September 2014 (7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages)
26 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
27 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
27 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
24 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
24 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (1 page)
6 February 2013Termination of appointment of Hilary Castle as a director (1 page)
6 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
6 February 2013Termination of appointment of Stephen Adler as a director (1 page)
6 February 2013Termination of appointment of Edward Adler as a director (1 page)
6 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
6 February 2013Termination of appointment of Stephen Adler as a secretary (1 page)
6 February 2013Termination of appointment of Hilary Castle as a director (1 page)
6 February 2013Termination of appointment of Sidney Adler as a director (1 page)
6 February 2013Appointment of Mr William James Timpson as a director (2 pages)
6 February 2013Termination of appointment of Sidney Adler as a director (1 page)
6 February 2013Termination of appointment of Stephen Adler as a director (1 page)
6 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
6 February 2013Termination of appointment of Stephen Adler as a secretary (1 page)
6 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
6 February 2013Appointment of Mr William James Timpson as a director (2 pages)
6 February 2013Termination of appointment of Edward Adler as a director (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Hilary Castle on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Sidney Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Hilary Castle on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Hilary Castle on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Bernard Adler on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 02/04/09; full list of members (5 pages)
16 April 2009Return made up to 02/04/09; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 02/04/08; full list of members (5 pages)
11 April 2008Return made up to 02/04/08; full list of members (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 02/04/05; full list of members (9 pages)
11 April 2005Return made up to 02/04/05; full list of members (9 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 April 2004Return made up to 02/04/04; full list of members (8 pages)
3 April 2004Return made up to 02/04/04; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (8 pages)
10 April 2003Return made up to 02/04/03; full list of members (8 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 02/04/02; full list of members (8 pages)
17 April 2002Return made up to 02/04/02; full list of members (8 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 April 1999Return made up to 02/04/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 April 1998Return made up to 02/04/98; no change of members (4 pages)
22 April 1998Return made up to 02/04/98; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
28 March 1996Return made up to 02/04/96; no change of members (4 pages)
28 March 1996Return made up to 02/04/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 April 1995Return made up to 02/04/95; no change of members (4 pages)
6 April 1995Return made up to 02/04/95; no change of members (4 pages)
18 January 1995Registered office changed on 18/01/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
18 January 1995Registered office changed on 18/01/95 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 February 1987Certificate of incorporation (1 page)
9 February 1987Certificate of Incorporation (1 page)
9 February 1987Certificate of incorporation (1 page)
9 February 1987Certificate of Incorporation (1 page)