Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr William James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Sir William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 24 January 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Priory Avenue London W4 1TY |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Timothy John Joseph Macandrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruscombe Down Ruscombe Twyford Berkshire RG10 9UB |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | snappysnaps-swisscottage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 127655047 |
Telephone region | Mobile |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
102 at £1 | Photo Future LTD 100.00% Ordinary |
---|
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
26 August 2020 | Memorandum and Articles of Association (3 pages) |
26 August 2020 | Resolutions
|
19 August 2020 | Registration of charge 027693770001, created on 13 August 2020 (13 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
20 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 26 September 2015 (5 pages) |
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (4 pages) |
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
5 September 2013 | Auditor's resignation (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
19 February 2013 | Appointment of Mr William James Timpson as a director (2 pages) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Registered office address changed from 12 , Glenthorne Mews, London. W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
18 February 2013 | Registered office address changed from 12 , Glenthorne Mews, London. W6 0LJ on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
18 February 2013 | Termination of appointment of Donald Kennedy as a director (1 page) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Termination of appointment of Timothy Macandrews as a director (1 page) |
18 February 2013 | Appointment of Mr William John Anthony Timpson as a director (2 pages) |
18 February 2013 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
18 February 2013 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
30 January 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
6 December 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
6 December 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 12, glenthorne mews, 115, glenthorne road, london. W6 0LJ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 12, glenthorne mews, 115, glenthorne road, london. W6 0LJ (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
7 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
27 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
12 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
12 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
1 December 1992 | Incorporation (11 pages) |
1 December 1992 | Incorporation (11 pages) |