Company NameTSR Pension Trustees Limited
Company StatusActive
Company Number02393114
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1989(34 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(14 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameGail Ruth Cobb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameMrs Gail Ruth Cobb
StatusCurrent
Appointed14 October 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMrs Karina Ann Pickering
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Controller
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
Appointed07 June 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years after company formation)
Appointment Duration12 years, 7 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
Appointed24 April 1992(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr John Albert Quantrill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2021)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Secretary NameDr Rosemary Joan Whitehead
NationalityBritish
StatusResigned
Appointed05 January 2004(14 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 April 2016)
RolePension Administrator
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMr James Robinson Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(18 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 January 2021)
RoleRetired
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
StatusResigned
Appointed07 June 2010(21 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT

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

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
28 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
27 May 2021Cessation of John Albert Quantrill as a person with significant control on 31 January 2021 (1 page)
27 May 2021Notification of Paresh Majithia as a person with significant control on 14 May 2021 (2 pages)
27 May 2021Cessation of Brian Hooton Thompson as a person with significant control on 31 January 2021 (1 page)
27 May 2021Termination of appointment of Brian Hooton Thompson as a director on 31 January 2021 (1 page)
27 May 2021Termination of appointment of James Robinson Taylor as a director on 31 January 2021 (1 page)
27 May 2021Appointment of Mrs Karina Ann Pickering as a director on 14 May 2021 (2 pages)
27 May 2021Notification of Karina Ann Pickering as a person with significant control on 14 May 2021 (2 pages)
27 May 2021Cessation of James Robinson Taylor as a person with significant control on 31 January 2021 (1 page)
27 May 2021Termination of appointment of John Albert Quantrill as a director on 31 January 2021 (1 page)
27 May 2021Appointment of Mr Paresh Majithia as a director on 14 May 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Termination of appointment of Paresh Majithia as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Paresh Majithia as a director on 17 May 2017 (1 page)
26 October 2016Appointment of Mrs Gail Ruth Cobb as a secretary on 14 October 2016 (2 pages)
26 October 2016Appointment of Mrs Gail Ruth Cobb as a secretary on 14 October 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (9 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (9 pages)
21 June 2016Termination of appointment of Rosemary Joan Whitehead as a secretary on 4 April 2016 (1 page)
21 June 2016Termination of appointment of Rosemary Joan Whitehead as a secretary on 4 April 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
17 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
17 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
18 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
18 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 July 2012Annual return made up to 7 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 7 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 7 June 2012 no member list (5 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 July 2011Annual return made up to 7 June 2011 no member list (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (5 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (5 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (5 pages)
25 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 August 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 Mr Brian Hooton Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page)
31 December 2009Director's details changed for Mr Brian Hooton Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for John Quantrill on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William James Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Brian Hooton Thompson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for John Quantrill on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page)
31 December 2009Director's details changed for William James Timpson 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 William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Dr Rosemary Joan Whitehead on 1 October 2009 (1 page)
31 December 2009Director's details changed for Gail Ruth Cobb on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr James Robinson Taylor on 1 October 2009 (2 pages)
31 December 2009Director's details changed for John Quantrill on 1 October 2009 (2 pages)
3 July 2009Annual return made up to 07/06/09 (4 pages)
3 July 2009Annual return made up to 07/06/09 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 June 2008Annual return made up to 07/06/08 (4 pages)
16 June 2008Annual return made up to 07/06/08 (4 pages)
18 March 2008Director appointed james robinson taylor (1 page)
18 March 2008Director appointed james robinson taylor (1 page)
25 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
12 June 2007Annual return made up to 07/06/07 (2 pages)
12 June 2007Annual return made up to 07/06/07 (2 pages)
1 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 June 2006Annual return made up to 07/06/06 (2 pages)
21 June 2006Annual return made up to 07/06/06 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 June 2005Annual return made up to 07/06/05 (5 pages)
24 June 2005Annual return made up to 07/06/05 (5 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 July 2004Annual return made up to 07/06/04 (5 pages)
9 July 2004Annual return made up to 07/06/04 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
14 July 2003Annual return made up to 07/06/03 (4 pages)
14 July 2003Annual return made up to 07/06/03 (4 pages)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
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)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 June 2002Annual return made up to 07/06/02 (4 pages)
17 June 2002Annual return made up to 07/06/02 (4 pages)
20 June 2001Annual return made up to 07/06/01
  • 363(287) ‐ Registered office changed on 20/06/01
(3 pages)
20 June 2001Annual return made up to 07/06/01
  • 363(287) ‐ Registered office changed on 20/06/01
(3 pages)
14 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
23 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 July 2000Annual return made up to 07/06/00 (3 pages)
5 July 2000Annual return made up to 07/06/00 (3 pages)
4 July 1999Annual return made up to 07/06/99 (4 pages)
4 July 1999Annual return made up to 07/06/99 (4 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
19 June 1997Annual return made up to 07/06/97 (5 pages)
19 June 1997Annual return made up to 07/06/97 (5 pages)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
27 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 June 1996Annual return made up to 07/06/96 (5 pages)
17 June 1996Annual return made up to 07/06/96 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
25 May 1995Annual return made up to 07/06/95 (6 pages)
25 May 1995Annual return made up to 07/06/95 (6 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 June 1989Incorporation (20 pages)
7 June 1989Incorporation (20 pages)