Claverton Road Wythenshawe
Manchester
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Gail Ruth Cobb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mrs Gail Ruth Cobb |
---|---|
Status | Current |
Appointed | 14 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mrs Karina Ann Pickering |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 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 John Albert Quantrill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2021) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Dr Rosemary Joan Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2016) |
Role | Pension Administrator |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr James Robinson Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(18 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(21 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
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 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 May 2021 | Cessation of John Albert Quantrill as a person with significant control on 31 January 2021 (1 page) |
27 May 2021 | Notification of Paresh Majithia as a person with significant control on 14 May 2021 (2 pages) |
27 May 2021 | Cessation of Brian Hooton Thompson as a person with significant control on 31 January 2021 (1 page) |
27 May 2021 | Termination of appointment of Brian Hooton Thompson as a director on 31 January 2021 (1 page) |
27 May 2021 | Termination of appointment of James Robinson Taylor as a director on 31 January 2021 (1 page) |
27 May 2021 | Appointment of Mrs Karina Ann Pickering as a director on 14 May 2021 (2 pages) |
27 May 2021 | Notification of Karina Ann Pickering as a person with significant control on 14 May 2021 (2 pages) |
27 May 2021 | Cessation of James Robinson Taylor as a person with significant control on 31 January 2021 (1 page) |
27 May 2021 | Termination of appointment of John Albert Quantrill as a director on 31 January 2021 (1 page) |
27 May 2021 | Appointment of Mr Paresh Majithia as a director on 14 May 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 May 2017 | Termination of appointment of Paresh Majithia as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Paresh Majithia as a director on 17 May 2017 (1 page) |
26 October 2016 | Appointment of Mrs Gail Ruth Cobb as a secretary on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Gail Ruth Cobb as a secretary on 14 October 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (9 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (9 pages) |
21 June 2016 | Termination of appointment of Rosemary Joan Whitehead as a secretary on 4 April 2016 (1 page) |
21 June 2016 | Termination of appointment of Rosemary Joan Whitehead as a secretary on 4 April 2016 (1 page) |
1 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
17 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 July 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 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 Mr Brian Hooton Thompson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Mr Brian Hooton Thompson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for John Quantrill on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Brian Hooton Thompson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for John Quantrill on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 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 William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for John Quantrill on 1 October 2009 (2 pages) |
3 July 2009 | Annual return made up to 07/06/09 (4 pages) |
3 July 2009 | Annual return made up to 07/06/09 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 June 2008 | Annual return made up to 07/06/08 (4 pages) |
16 June 2008 | Annual return made up to 07/06/08 (4 pages) |
18 March 2008 | Director appointed james robinson taylor (1 page) |
18 March 2008 | Director appointed james robinson taylor (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
12 June 2007 | Annual return made up to 07/06/07 (2 pages) |
12 June 2007 | Annual return made up to 07/06/07 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 June 2006 | Annual return made up to 07/06/06 (2 pages) |
21 June 2006 | Annual return made up to 07/06/06 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 June 2005 | Annual return made up to 07/06/05 (5 pages) |
24 June 2005 | Annual return made up to 07/06/05 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
9 July 2004 | Annual return made up to 07/06/04 (5 pages) |
9 July 2004 | Annual return made up to 07/06/04 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
14 July 2003 | Annual return made up to 07/06/03 (4 pages) |
14 July 2003 | Annual return made up to 07/06/03 (4 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
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) |
11 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 June 2002 | Annual return made up to 07/06/02 (4 pages) |
17 June 2002 | Annual return made up to 07/06/02 (4 pages) |
20 June 2001 | Annual return made up to 07/06/01
|
20 June 2001 | Annual return made up to 07/06/01
|
14 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
14 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 July 2000 | Annual return made up to 07/06/00 (3 pages) |
5 July 2000 | Annual return made up to 07/06/00 (3 pages) |
4 July 1999 | Annual return made up to 07/06/99 (4 pages) |
4 July 1999 | Annual return made up to 07/06/99 (4 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
2 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
19 June 1997 | Annual return made up to 07/06/97 (5 pages) |
19 June 1997 | Annual return made up to 07/06/97 (5 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
23 May 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 June 1996 | Annual return made up to 07/06/96 (5 pages) |
17 June 1996 | Annual return made up to 07/06/96 (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
25 May 1995 | Annual return made up to 07/06/95 (6 pages) |
25 May 1995 | Annual return made up to 07/06/95 (6 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 June 1989 | Incorporation (20 pages) |
7 June 1989 | Incorporation (20 pages) |