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 | 31 December 2003(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(14 years, 11 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(16 years, 6 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 Stephen Peter Robertson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(21 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Director General |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Ms Sarah Beatrice Dunning |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | Bradshaw Farm Bradshaw Lane Nether Alderley Cheshire SL10 4TR |
Director Name | Stuart Michael Williams |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 July 1991) |
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(2 years, 1 month 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 |
Director Name | Mr Martin Lawrence Tragen |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Patrick Balster Farmer |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.co.uk |
---|
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 |
Year | 2013 |
---|---|
Turnover | £144,597,000 |
Gross Profit | £72,071,000 |
Net Worth | £42,018,000 |
Cash | £7,798,000 |
Current Liabilities | £27,631,000 |
Latest Accounts | 1 October 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
3 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 1992 | Delivered on: 13 February 1992 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of timpson PLC account or deposited with the bank. Outstanding |
16 October 1989 | Delivered on: 1 November 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. Outstanding |
28 January 2022 | Resolutions
|
---|---|
28 January 2022 | Re-registration of Memorandum and Articles (21 pages) |
28 January 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 2022 | Re-registration from a public company to a private limited company (2 pages) |
23 April 2021 | Audit exemption subsidiary accounts made up to 26 September 2020 (44 pages) |
23 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
23 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
23 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Memorandum and Articles of Association (6 pages) |
10 July 2020 | Registration of charge 023392740003, created on 3 July 2020 (13 pages) |
1 July 2020 | Appointment of Ms Sarah Beatrice Dunning as a director on 1 July 2020 (2 pages) |
10 June 2020 | Audit exemption subsidiary accounts made up to 28 September 2019 (36 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 March 2020 | Change of details for Offerhappy Ltd as a person with significant control on 7 August 2018 (2 pages) |
5 November 2019 | Termination of appointment of Roger Lane Smith as a director on 1 November 2019 (1 page) |
2 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 March 2019 | Group of companies' accounts made up to 29 September 2018 (37 pages) |
9 April 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 April 2017 | Group of companies' accounts made up to 1 October 2016 (40 pages) |
10 April 2017 | Group of companies' accounts made up to 1 October 2016 (40 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) |
28 June 2016 | Auditor's resignation (1 page) |
28 June 2016 | Auditor's resignation (1 page) |
7 April 2016 | Group of companies' accounts made up to 26 September 2015 (37 pages) |
7 April 2016 | Group of companies' accounts made up to 26 September 2015 (37 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
|
16 April 2015 | Group of companies' accounts made up to 27 September 2014 (35 pages) |
16 April 2015 | Group of companies' accounts made up to 27 September 2014 (35 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 April 2014 | Group of companies' accounts made up to 28 September 2013 (35 pages) |
2 April 2014 | Group of companies' accounts made up to 28 September 2013 (35 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
|
6 December 2013 | Termination of appointment of Patrick Farmer as a director (1 page) |
6 December 2013 | Termination of appointment of Patrick Farmer as a director (1 page) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Group of companies' accounts made up to 29 September 2012 (33 pages) |
26 March 2013 | Group of companies' accounts made up to 29 September 2012 (33 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Group of companies' accounts made up to 1 October 2011 (32 pages) |
30 March 2012 | Group of companies' accounts made up to 1 October 2011 (32 pages) |
30 March 2012 | Group of companies' accounts made up to 1 October 2011 (32 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) |
19 April 2011 | Group of companies' accounts made up to 2 October 2010 (29 pages) |
19 April 2011 | Group of companies' accounts made up to 2 October 2010 (29 pages) |
19 April 2011 | Group of companies' accounts made up to 2 October 2010 (29 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
7 October 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
6 July 2010 | Director's details changed for Mr Stephen Janet Robertson on 27 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Stephen Janet Robertson on 27 May 2010 (2 pages) |
4 June 2010 | Appointment of Mr Stephen Janet Robertson as a director (2 pages) |
4 June 2010 | Appointment of Mr Stephen Janet Robertson as a director (2 pages) |
29 March 2010 | Group of companies' accounts made up to 26 September 2009 (32 pages) |
29 March 2010 | Group of companies' accounts made up to 26 September 2009 (32 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
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 Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Patrick Balster Farmer 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 Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Patrick Balster Farmer 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 Paresh Majithia on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Patrick Balster Farmer on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
5 May 2009 | Group of companies' accounts made up to 27 September 2008 (28 pages) |
5 May 2009 | Group of companies' accounts made up to 27 September 2008 (28 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (5 pages) |
15 October 2008 | Group of companies' accounts made up to 29 September 2007 (26 pages) |
15 October 2008 | Group of companies' accounts made up to 29 September 2007 (26 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (26 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (26 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Group of companies' accounts made up to 1 October 2005 (26 pages) |
4 January 2006 | Group of companies' accounts made up to 1 October 2005 (26 pages) |
4 January 2006 | Group of companies' accounts made up to 1 October 2005 (26 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
6 May 2005 | Group of companies' accounts made up to 23 September 2004 (26 pages) |
6 May 2005 | Group of companies' accounts made up to 23 September 2004 (26 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | Group of companies' accounts made up to 27 September 2003 (25 pages) |
3 June 2004 | Group of companies' accounts made up to 27 September 2003 (25 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Group of companies' accounts made up to 28 September 2002 (26 pages) |
4 May 2003 | Group of companies' accounts made up to 28 September 2002 (26 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) |
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) |
1 July 2002 | Auditor's resignation (2 pages) |
1 July 2002 | Auditor's resignation (2 pages) |
8 May 2002 | Group of companies' accounts made up to 29 September 2001 (24 pages) |
8 May 2002 | Group of companies' accounts made up to 29 September 2001 (24 pages) |
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) |
1 May 2001 | Full group accounts made up to 30 September 2000 (23 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (23 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
|
19 April 2000 | Full group accounts made up to 2 October 1999 (23 pages) |
19 April 2000 | Full group accounts made up to 2 October 1999 (23 pages) |
19 April 2000 | Full group accounts made up to 2 October 1999 (23 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) |
12 April 1999 | Full group accounts made up to 3 October 1998 (23 pages) |
12 April 1999 | Full group accounts made up to 3 October 1998 (23 pages) |
12 April 1999 | Full group accounts made up to 3 October 1998 (23 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;director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Full group accounts made up to 27 September 1997 (23 pages) |
25 March 1998 | Full group accounts made up to 27 September 1997 (23 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) |
30 June 1997 | Company name changed timpson PUBLIC LIMITED COMPANY\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed timpson PUBLIC LIMITED COMPANY\certificate issued on 01/07/97 (2 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) |
2 April 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
2 April 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (22 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) |
5 April 1995 | Full group accounts made up to 1 October 1994 (22 pages) |
5 April 1995 | Full group accounts made up to 1 October 1994 (22 pages) |
5 April 1995 | Full group accounts made up to 1 October 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
19 April 1994 | Full group accounts made up to 2 October 1993 (21 pages) |
19 April 1994 | Full group accounts made up to 2 October 1993 (21 pages) |
19 April 1994 | Full group accounts made up to 2 October 1993 (21 pages) |
10 May 1993 | Conso 26/04/93 (1 page) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
10 May 1993 | Conso 26/04/93 (1 page) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
18 March 1993 | Group accounts for a small company made up to 3 October 1992 (21 pages) |
18 March 1993 | Group accounts for a small company made up to 3 October 1992 (21 pages) |
18 March 1993 | Group accounts for a small company made up to 3 October 1992 (21 pages) |
28 April 1992 | Full accounts made up to 28 September 1991 (20 pages) |
28 April 1992 | Full accounts made up to 28 September 1991 (20 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Resolutions
|
10 May 1991 | Full accounts made up to 29 September 1990 (22 pages) |
10 May 1991 | Full accounts made up to 29 September 1990 (22 pages) |
2 May 1990 | Full group accounts made up to 30 September 1989 (23 pages) |
2 May 1990 | Full group accounts made up to 30 September 1989 (23 pages) |
6 November 1989 | Memorandum and Articles of Association (38 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Memorandum and Articles of Association (38 pages) |
6 November 1989 | Resolutions
|
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
25 August 1989 | Company name changed balanceflow public LIMITED compa ny\certificate issued on 24/08/89 (3 pages) |
25 August 1989 | Company name changed balanceflow public LIMITED compa ny\certificate issued on 24/08/89 (3 pages) |
25 January 1989 | Incorporation (9 pages) |
25 January 1989 | Incorporation (9 pages) |