Company NameTimpson Group Limited
Company StatusActive
Company Number02339274
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(2 years, 1 month after company formation)
Appointment Duration33 years, 1 month
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(14 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(16 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Stephen Peter Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMs Sarah Beatrice Dunning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameRoger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 July 1991)
RoleCompany Director
Correspondence AddressBradshaw Farm
Bradshaw Lane
Nether Alderley
Cheshire
SL10 4TR
Director NameStuart Michael Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 05 July 1991)
RoleCompany Director
Correspondence Address121 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed04 March 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Martin Lawrence Tragen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Patrick Balster Farmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(16 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.co.uk

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

Financials

Year2013
Turnover£144,597,000
Gross Profit£72,071,000
Net Worth£42,018,000
Cash£7,798,000
Current Liabilities£27,631,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

3 July 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 February 1992Delivered 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 1989Delivered 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

Filing History

9 February 2024Director's details changed for Mr James Timpson on 9 February 2024 (2 pages)
2 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
2 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
2 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
2 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (45 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
17 March 2022Audit exemption subsidiary accounts made up to 25 September 2021 (46 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 January 2022Re-registration of Memorandum and Articles (21 pages)
28 January 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2022Re-registration from a public company to a private limited company (2 pages)
28 January 2022Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2021Audit exemption subsidiary accounts made up to 26 September 2020 (44 pages)
23 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
23 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
23 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 July 2020Memorandum and Articles of Association (6 pages)
23 July 2020Resolutions
  • RES13 ‐ Transaction contemplated by aprroved the documents facility agreement 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 July 2020Registration of charge 023392740003, created on 3 July 2020 (13 pages)
1 July 2020Appointment of Ms Sarah Beatrice Dunning as a director on 1 July 2020 (2 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
10 June 2020Audit exemption subsidiary accounts made up to 28 September 2019 (36 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
11 March 2020Change of details for Offerhappy Ltd as a person with significant control on 7 August 2018 (2 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Roger Lane Smith as a director on 1 November 2019 (1 page)
2 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 March 2019Group of companies' accounts made up to 29 September 2018 (37 pages)
9 April 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 April 2017Group of companies' accounts made up to 1 October 2016 (40 pages)
10 April 2017Group of companies' accounts made up to 1 October 2016 (40 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 June 2016Auditor's resignation (1 page)
28 June 2016Auditor's resignation (1 page)
7 April 2016Group of companies' accounts made up to 26 September 2015 (37 pages)
7 April 2016Group of companies' accounts made up to 26 September 2015 (37 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,553,682
(6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,553,682
(6 pages)
16 April 2015Group of companies' accounts made up to 27 September 2014 (35 pages)
16 April 2015Group of companies' accounts made up to 27 September 2014 (35 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,553,682
(6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,553,682
(6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,553,682
(6 pages)
2 April 2014Group of companies' accounts made up to 28 September 2013 (35 pages)
2 April 2014Group of companies' accounts made up to 28 September 2013 (35 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,553,682
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,553,682
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,553,682
(6 pages)
6 December 2013Termination of appointment of Patrick Farmer as a director (1 page)
6 December 2013Termination of appointment of Patrick Farmer as a director (1 page)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Group of companies' accounts made up to 29 September 2012 (33 pages)
26 March 2013Group of companies' accounts made up to 29 September 2012 (33 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Group of companies' accounts made up to 1 October 2011 (32 pages)
30 March 2012Group of companies' accounts made up to 1 October 2011 (32 pages)
30 March 2012Group of companies' accounts made up to 1 October 2011 (32 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
19 April 2011Group of companies' accounts made up to 2 October 2010 (29 pages)
19 April 2011Group of companies' accounts made up to 2 October 2010 (29 pages)
19 April 2011Group of companies' accounts made up to 2 October 2010 (29 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
7 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
6 July 2010Director's details changed for Mr Stephen Janet Robertson on 27 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Stephen Janet Robertson on 27 May 2010 (2 pages)
4 June 2010Appointment of Mr Stephen Janet Robertson as a director (2 pages)
4 June 2010Appointment of Mr Stephen Janet Robertson as a director (2 pages)
29 March 2010Group of companies' accounts made up to 26 September 2009 (32 pages)
29 March 2010Group of companies' accounts made up to 26 September 2009 (32 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Patrick Balster Farmer on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Patrick Balster Farmer on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for Roger Lane Smith on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Patrick Balster Farmer on 1 October 2009 (2 pages)
5 May 2009Group of companies' accounts made up to 27 September 2008 (28 pages)
5 May 2009Group of companies' accounts made up to 27 September 2008 (28 pages)
3 April 2009Return made up to 05/03/09; full list of members (5 pages)
3 April 2009Return made up to 05/03/09; full list of members (5 pages)
15 October 2008Group of companies' accounts made up to 29 September 2007 (26 pages)
15 October 2008Group of companies' accounts made up to 29 September 2007 (26 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
27 March 2008Return made up to 05/03/08; full list of members (5 pages)
28 April 2007Full accounts made up to 30 September 2006 (26 pages)
28 April 2007Full accounts made up to 30 September 2006 (26 pages)
23 March 2007Return made up to 05/03/07; full list of members (8 pages)
23 March 2007Return made up to 05/03/07; full list of members (8 pages)
30 March 2006Return made up to 05/03/06; full list of members (8 pages)
30 March 2006Return made up to 05/03/06; full list of members (8 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
4 January 2006Group of companies' accounts made up to 1 October 2005 (26 pages)
4 January 2006Group of companies' accounts made up to 1 October 2005 (26 pages)
4 January 2006Group of companies' accounts made up to 1 October 2005 (26 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
6 May 2005Group of companies' accounts made up to 23 September 2004 (26 pages)
6 May 2005Group of companies' accounts made up to 23 September 2004 (26 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; 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)
3 June 2004Group of companies' accounts made up to 27 September 2003 (25 pages)
3 June 2004Group of companies' accounts made up to 27 September 2003 (25 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
4 May 2003Group of companies' accounts made up to 28 September 2002 (26 pages)
4 May 2003Group of companies' accounts made up to 28 September 2002 (26 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 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)
1 July 2002Auditor's resignation (2 pages)
1 July 2002Auditor's resignation (2 pages)
8 May 2002Group of companies' accounts made up to 29 September 2001 (24 pages)
8 May 2002Group of companies' accounts made up to 29 September 2001 (24 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
1 May 2001Full group accounts made up to 30 September 2000 (23 pages)
1 May 2001Full group accounts made up to 30 September 2000 (23 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
19 April 2000Full group accounts made up to 2 October 1999 (23 pages)
19 April 2000Full group accounts made up to 2 October 1999 (23 pages)
19 April 2000Full group accounts made up to 2 October 1999 (23 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
12 April 1999Full group accounts made up to 3 October 1998 (23 pages)
12 April 1999Full group accounts made up to 3 October 1998 (23 pages)
12 April 1999Full group accounts made up to 3 October 1998 (23 pages)
1 April 1999Return made up to 05/03/99; no change of members (5 pages)
1 April 1999Return made up to 05/03/99; no change of members (5 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
25 March 1998Full group accounts made up to 27 September 1997 (23 pages)
25 March 1998Full group accounts made up to 27 September 1997 (23 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
30 June 1997Company name changed timpson PUBLIC LIMITED COMPANY\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed timpson PUBLIC LIMITED COMPANY\certificate issued on 01/07/97 (2 pages)
7 April 1997Return made up to 05/03/97; full list of members (7 pages)
7 April 1997Return made up to 05/03/97; full list of members (7 pages)
2 April 1997Full group accounts made up to 28 September 1996 (22 pages)
2 April 1997Full group accounts made up to 28 September 1996 (22 pages)
3 May 1996Full group accounts made up to 30 September 1995 (22 pages)
3 May 1996Full group accounts made up to 30 September 1995 (22 pages)
15 April 1996Return made up to 05/03/96; no change of members (5 pages)
15 April 1996Return made up to 05/03/96; no change of members (5 pages)
5 April 1995Full group accounts made up to 1 October 1994 (22 pages)
5 April 1995Full group accounts made up to 1 October 1994 (22 pages)
5 April 1995Full group accounts made up to 1 October 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (134 pages)
19 April 1994Full group accounts made up to 2 October 1993 (21 pages)
19 April 1994Full group accounts made up to 2 October 1993 (21 pages)
19 April 1994Full group accounts made up to 2 October 1993 (21 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
10 May 1993Conso 26/04/93 (1 page)
10 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
10 May 1993Conso 26/04/93 (1 page)
18 March 1993Group accounts for a small company made up to 3 October 1992 (21 pages)
18 March 1993Group accounts for a small company made up to 3 October 1992 (21 pages)
18 March 1993Group accounts for a small company made up to 3 October 1992 (21 pages)
28 April 1992Full accounts made up to 28 September 1991 (20 pages)
28 April 1992Full accounts made up to 28 September 1991 (20 pages)
19 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
19 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
10 May 1991Full accounts made up to 29 September 1990 (22 pages)
10 May 1991Full accounts made up to 29 September 1990 (22 pages)
2 May 1990Full group accounts made up to 30 September 1989 (23 pages)
2 May 1990Full group accounts made up to 30 September 1989 (23 pages)
6 November 1989Memorandum and Articles of Association (38 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1989Memorandum and Articles of Association (38 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 August 1989Company name changed balanceflow public LIMITED compa ny\certificate issued on 24/08/89 (3 pages)
25 August 1989Company name changed balanceflow public LIMITED compa ny\certificate issued on 24/08/89 (3 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Incorporation (9 pages)