Company NameTimpson Holdings Limited
Company StatusActive
Company Number02588889
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Previous NameOfferhappy Limited

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
Appointed06 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(12 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(19 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(20 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT
Director NameAlexandra Winkfield Timpson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(20 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
M23 9TT

Contact

Telephone0161 9466200
Telephone regionManchester

Location

Registered AddressTimpson House
Claverton Road Wythenshawe
Manchester
Lancashire
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£40,911,000
Cash£7,798,000
Current Liabilities£26,502,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

27 June 2023Group of companies' accounts made up to 1 October 2022 (48 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 March 2022Group of companies' accounts made up to 25 September 2021 (49 pages)
19 April 2021Group of companies' accounts made up to 26 September 2020 (47 pages)
16 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 July 2020Registration of charge 025888890001, created on 3 July 2020 (13 pages)
1 April 2020Group of companies' accounts made up to 28 September 2019 (39 pages)
12 March 2020Confirmation statement made on 6 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)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 March 2019Group of companies' accounts made up to 29 September 2018 (39 pages)
7 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
(3 pages)
17 May 2018Group of companies' accounts made up to 30 September 2017 (41 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 April 2017Group of companies' accounts made up to 1 October 2016 (43 pages)
10 April 2017Group of companies' accounts made up to 1 October 2016 (43 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 6 March 2017 with updates (6 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 (38 pages)
7 April 2016Group of companies' accounts made up to 26 September 2015 (38 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 225,853.18
(6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 225,853.18
(6 pages)
8 January 2016Termination of appointment of Alexandra Winkfield Timpson as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Alexandra Winkfield Timpson as a director on 6 January 2016 (1 page)
8 January 2016Termination of appointment of Alexandra Winkfield Timpson as a director on 6 January 2016 (1 page)
16 April 2015Group of companies' accounts made up to 27 September 2014 (37 pages)
16 April 2015Group of companies' accounts made up to 27 September 2014 (37 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 225,853.18
(6 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 225,853.18
(6 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 225,853.18
(6 pages)
2 April 2014Group of companies' accounts made up to 28 September 2013 (37 pages)
2 April 2014Group of companies' accounts made up to 28 September 2013 (37 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 225,853.18
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 225,853.18
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 225,853.18
(6 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
26 March 2013Group of companies' accounts made up to 29 September 2012 (35 pages)
26 March 2013Group of companies' accounts made up to 29 September 2012 (35 pages)
4 July 2012Group of companies' accounts made up to 1 October 2011 (33 pages)
4 July 2012Group of companies' accounts made up to 1 October 2011 (33 pages)
4 July 2012Group of companies' accounts made up to 1 October 2011 (33 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
2 March 2012Memorandum and Articles of Association (56 pages)
2 March 2012Memorandum and Articles of Association (56 pages)
29 February 2012Appointment of Mr William James Timpson as a director (2 pages)
29 February 2012Appointment of Mr William James Timpson as a director (2 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares 12/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares 12/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2012Appointment of Mr Roger Lane-Smith as a director (2 pages)
6 February 2012Appointment of Mr Roger Lane-Smith as a director (2 pages)
9 September 2011Director's details changed for Mr Paresh Majithia on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Paresh Majithia on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Paresh Majithia on 1 September 2011 (2 pages)
31 May 2011Group of companies' accounts made up to 2 October 2010 (30 pages)
31 May 2011Group of companies' accounts made up to 2 October 2010 (30 pages)
31 May 2011Group of companies' accounts made up to 2 October 2010 (30 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (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)
8 June 2010Group of companies' accounts made up to 26 September 2009 (31 pages)
8 June 2010Group of companies' accounts made up to 26 September 2009 (31 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 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 Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Alexandra Winkfield Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Alexandra Winkfield 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 Alexandra Winkfield Timpson 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 July 2009Group of companies' accounts made up to 27 September 2008 (30 pages)
31 July 2009Group of companies' accounts made up to 27 September 2008 (30 pages)
3 April 2009Return made up to 06/03/09; full list of members (5 pages)
3 April 2009Return made up to 06/03/09; full list of members (5 pages)
7 July 2008Gbp sr 350000@1 (1 page)
7 July 2008Gbp sr 350000@1 (1 page)
28 March 2008Return made up to 06/03/08; full list of members (5 pages)
28 March 2008Return made up to 06/03/08; full list of members (5 pages)
18 March 2008Group of companies' accounts made up to 29 September 2007 (28 pages)
18 March 2008Group of companies' accounts made up to 29 September 2007 (28 pages)
28 April 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
28 April 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
23 March 2007Return made up to 06/03/07; full list of members (9 pages)
23 March 2007Return made up to 06/03/07; full list of members (9 pages)
2 May 2006£ ic 825907/765628 07/04/06 £ sr [email protected]=60278 (1 page)
2 May 2006£ ic 825907/765628 07/04/06 £ sr [email protected]=60278 (1 page)
18 April 2006Notice of assignment of name or new name to shares (1 page)
18 April 2006Notice of assignment of name or new name to shares (1 page)
3 April 2006Return made up to 06/03/06; full list of members (9 pages)
3 April 2006Return made up to 06/03/06; full list of members (9 pages)
4 January 2006Group of companies' accounts made up to 1 October 2005 (29 pages)
4 January 2006Group of companies' accounts made up to 1 October 2005 (29 pages)
4 January 2006Group of companies' accounts made up to 1 October 2005 (29 pages)
8 November 2005£ ic 455907/255907 27/10/05 £ sr [email protected]=200000 (1 page)
8 November 2005Notice of assignment of name or new name to shares (1 page)
8 November 2005Notice of assignment of name or new name to shares (1 page)
8 November 2005£ ic 455907/255907 27/10/05 £ sr [email protected]=200000 (1 page)
3 October 2005Notice of assignment of name or new name to shares (1 page)
3 October 2005£ ic 655907/455907 22/09/05 £ sr [email protected]=200000 (1 page)
3 October 2005£ ic 655907/455907 22/09/05 £ sr [email protected]=200000 (1 page)
3 October 2005Notice of assignment of name or new name to shares (1 page)
15 September 2005Notice of assignment of name or new name to shares (1 page)
15 September 2005Notice of assignment of name or new name to shares (1 page)
15 September 2005£ ic 665907/655907 08/09/05 £ sr [email protected]=10000 (1 page)
15 September 2005£ ic 665907/655907 08/09/05 £ sr [email protected]=10000 (1 page)
30 August 2005Notice of assignment of name or new name to shares (1 page)
30 August 2005Notice of assignment of name or new name to shares (1 page)
30 August 2005£ ic 675907/665907 18/08/05 £ sr [email protected]=10000 (1 page)
30 August 2005£ ic 675907/665907 18/08/05 £ sr [email protected]=10000 (1 page)
16 August 2005£ ic 825907/675907 05/08/05 £ sr 150000@1=150000 (1 page)
16 August 2005£ ic 825907/675907 05/08/05 £ sr 150000@1=150000 (1 page)
12 July 2005Group of companies' accounts made up to 23 September 2004 (28 pages)
12 July 2005Group of companies' accounts made up to 23 September 2004 (28 pages)
15 March 2005Return made up to 06/03/05; full list of members (9 pages)
15 March 2005Return made up to 06/03/05; full list of members (9 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
3 August 2004Group of companies' accounts made up to 27 September 2003 (29 pages)
3 August 2004Group of companies' accounts made up to 27 September 2003 (29 pages)
31 March 2004Return made up to 06/03/04; full list of members (8 pages)
31 March 2004Return made up to 06/03/04; full list of members (8 pages)
10 February 2004£ ic 1025907/975907 02/02/04 £ sr 50000@1=50000 (1 page)
10 February 2004£ ic 1025907/975907 02/02/04 £ sr 50000@1=50000 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
4 August 2003Group of companies' accounts made up to 28 September 2002 (26 pages)
4 August 2003Group of companies' accounts made up to 28 September 2002 (26 pages)
28 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
28 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
24 October 2002£ ic 1375907/1225907 06/10/02 £ sr 150000@1=150000 (1 page)
24 October 2002£ ic 1375907/1225907 06/10/02 £ sr 150000@1=150000 (1 page)
17 July 2002Group of companies' accounts made up to 29 September 2001 (25 pages)
17 July 2002Group of companies' accounts made up to 29 September 2001 (25 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)
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)
12 April 2002£ ic 1575907/1375907 06/04/02 £ sr 200000@1=200000 (1 page)
12 April 2002£ ic 1725907/1575907 06/04/02 £ sr 150000@1=150000 (1 page)
12 April 2002£ ic 1575907/1375907 06/04/02 £ sr 200000@1=200000 (1 page)
12 April 2002£ ic 1725907/1575907 06/04/02 £ sr 150000@1=150000 (1 page)
4 April 2002Return made up to 06/03/02; full list of members (8 pages)
4 April 2002Return made up to 06/03/02; full list of members (8 pages)
22 November 2001£ ic 1925907/1725907 06/10/01 £ sr 200000@1=200000 (1 page)
22 November 2001£ ic 1975907/1925907 06/10/01 £ sr 50000@1=50000 (1 page)
22 November 2001£ ic 1925907/1725907 06/10/01 £ sr 200000@1=200000 (1 page)
22 November 2001£ ic 1975907/1925907 06/10/01 £ sr 50000@1=50000 (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 July 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
27 July 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
17 July 2001£ ic 2075907/1975907 09/07/01 £ sr 100000@1=100000 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2001£ ic 2075907/1975907 09/07/01 £ sr 100000@1=100000 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
22 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
1 August 2000Full group accounts made up to 2 October 1999 (24 pages)
1 August 2000Full group accounts made up to 2 October 1999 (24 pages)
1 August 2000Full group accounts made up to 2 October 1999 (24 pages)
5 April 2000Return made up to 06/03/00; full list of members (8 pages)
5 April 2000Return made up to 06/03/00; full list of members (8 pages)
30 July 1999Full group accounts made up to 3 October 1998 (23 pages)
30 July 1999Full group accounts made up to 3 October 1998 (23 pages)
30 July 1999Full group accounts made up to 3 October 1998 (23 pages)
1 April 1999Return made up to 06/03/99; full list of members (7 pages)
1 April 1999Return made up to 06/03/99; full list of members (7 pages)
12 October 1998Secretary's particulars changed (1 page)
12 October 1998Secretary's particulars changed (1 page)
14 July 1998Full group accounts made up to 27 September 1997 (23 pages)
14 July 1998Full group accounts made up to 27 September 1997 (23 pages)
23 March 1998Return made up to 06/03/98; no change of members (5 pages)
23 March 1998Return made up to 06/03/98; no change of members (5 pages)
25 June 1997Full group accounts made up to 28 September 1996 (22 pages)
25 June 1997Full group accounts made up to 28 September 1996 (22 pages)
7 April 1997Return made up to 06/03/97; no change of members (5 pages)
7 April 1997Return made up to 06/03/97; no change of members (5 pages)
27 June 1996Full group accounts made up to 30 September 1995 (22 pages)
27 June 1996Full group accounts made up to 30 September 1995 (22 pages)
15 April 1996Return made up to 06/03/96; full list of members (7 pages)
15 April 1996Return made up to 06/03/96; full list of members (7 pages)
19 July 1995Full group accounts made up to 1 October 1994 (22 pages)
19 July 1995Full group accounts made up to 1 October 1994 (22 pages)
19 July 1995Full group accounts made up to 1 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 June 1993Full group accounts made up to 3 October 1992 (22 pages)
21 June 1993Full group accounts made up to 3 October 1992 (22 pages)
21 June 1993Full group accounts made up to 3 October 1992 (22 pages)
4 August 1992Full group accounts made up to 28 September 1991 (21 pages)
4 August 1992Full group accounts made up to 28 September 1991 (21 pages)
29 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1992Return made up to 06/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1991S-div 05/07/91 (1 page)
16 July 1991Memorandum and Articles of Association (30 pages)
16 July 1991S-div 05/07/91 (1 page)
16 July 1991Memorandum and Articles of Association (30 pages)
6 March 1991Incorporation (9 pages)
6 March 1991Incorporation (9 pages)