Company NameJohn Timpson Limited
Company StatusActive
Company Number02132182
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)

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
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany 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
Appointed31 December 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 4 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(18 years, 2 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 Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (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
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address121 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA

Contact

Websitetimpson.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

Shareholders

412.5k at £1Timpson Dormant Company LTD
82.50%
Ordinary A
87.5k at £1Timpson Dormant Company LTD
17.50%
Ordinary B

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 November 1987Delivered 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

Filing History

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
18 March 2023Satisfaction of charge 1 in full (4 pages)
24 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
15 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 January 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)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500,000
(5 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500,000
(5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500,000
(5 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500,000
(5 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500,000
(5 pages)
7 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (7 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
23 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Paresh Majithia on 22 December 2009 (1 page)
22 December 2009Director's details changed for James Timpson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Paresh Majithia on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Paresh Majithia on 22 December 2009 (1 page)
22 December 2009Director's details changed for William John Anthony Timpson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for William John Anthony Timpson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for James Timpson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Paresh Majithia on 22 December 2009 (2 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
1 April 2007Accounts made up to 30 September 2006 (5 pages)
1 April 2007Accounts made up to 30 September 2006 (5 pages)
31 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Full accounts made up to 1 October 2005 (10 pages)
30 May 2006Full accounts made up to 1 October 2005 (10 pages)
30 May 2006Full accounts made up to 1 October 2005 (10 pages)
19 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
31 March 2005Return made up to 12/01/05; full list of members (7 pages)
31 March 2005Return made up to 12/01/05; full list of members (7 pages)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Accounts 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 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounts made up to 23 September 2004 (5 pages)
16 August 2004Accounts made up to 27 September 2003 (6 pages)
16 August 2004Accounts made up to 27 September 2003 (6 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
4 August 2003Accounts made up to 28 September 2002 (6 pages)
4 August 2003Accounts made up to 28 September 2002 (6 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
17 July 2002Accounts made up to 29 September 2001 (6 pages)
17 July 2002Accounts made up to 29 September 2001 (6 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)
10 January 2002Return made up to 12/01/02; full list of members (6 pages)
10 January 2002Return made up to 12/01/02; full list of members (6 pages)
27 July 2001Accounts made up to 30 September 2000 (6 pages)
27 July 2001Accounts made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
1 August 2000Accounts made up to 2 October 1999 (6 pages)
1 August 2000Accounts made up to 2 October 1999 (6 pages)
1 August 2000Accounts made up to 2 October 1999 (6 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
25 January 2000Return made up to 12/01/00; full list of members (6 pages)
30 July 1999Accounts made up to 3 October 1998 (6 pages)
30 July 1999Accounts made up to 3 October 1998 (6 pages)
30 July 1999Accounts made up to 3 October 1998 (6 pages)
10 February 1999Return made up to 12/01/99; full list of members (7 pages)
10 February 1999Return made up to 12/01/99; full list of members (7 pages)
12 October 1998Secretary's particulars changed (1 page)
12 October 1998Secretary's particulars changed (1 page)
14 July 1998Accounts made up to 27 September 1997 (6 pages)
14 July 1998Accounts made up to 27 September 1997 (6 pages)
16 January 1998Return made up to 12/01/98; no change of members (5 pages)
16 January 1998Return made up to 12/01/98; no change of members (5 pages)
25 June 1997Accounts made up to 28 September 1996 (6 pages)
25 June 1997Accounts made up to 28 September 1996 (6 pages)
14 February 1997Return made up to 12/01/97; full list of members (7 pages)
14 February 1997Return made up to 12/01/97; full list of members (7 pages)
27 June 1996Accounts made up to 30 September 1995 (6 pages)
27 June 1996Accounts made up to 30 September 1995 (6 pages)
22 January 1996Return made up to 12/01/96; no change of members (6 pages)
22 January 1996Return made up to 12/01/96; no change of members (6 pages)
19 July 1995Accounts made up to 1 October 1994 (6 pages)
19 July 1995Accounts made up to 1 October 1994 (6 pages)
19 July 1995Accounts made up to 1 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (203 pages)
8 August 1991Full accounts made up to 29 September 1990 (12 pages)
8 August 1991Full accounts made up to 29 September 1990 (12 pages)
31 July 1990Full accounts made up to 30 September 1989 (12 pages)
31 July 1990Full accounts made up to 30 September 1989 (12 pages)
6 November 1989Memorandum and Articles of Association (11 pages)
6 November 1989Memorandum and Articles of Association (11 pages)
25 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
25 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
8 February 1989Full accounts made up to 1 October 1988 (24 pages)
8 February 1989Full accounts made up to 1 October 1988 (24 pages)
8 February 1989Full accounts made up to 1 October 1988 (24 pages)
27 November 1987Wd 24/11/87 ad 30/10/87--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 November 1987Wd 24/11/87 ad 30/10/87--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)