Company NameWilliam Timpson Limited
DirectorsWilliam John Anthony Timpson and Paresh Majithia
Company StatusActive
Company Number03007745
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NameTimpson Key Call Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Director NameSally Wightman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 07 February 1995)
RoleSolicitor
Correspondence Address1 Ivy Cottages
Little Heath Road Christleton
Chester
CH3 7AL
Wales
Secretary NameIan Borman
NationalityBritish
StatusResigned
Appointed26 January 1995(2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 07 February 1995)
RoleSecretary
Correspondence Address12 St Heliers Drive
Salford
Greater Manchester
M7 4PP
Director NameChristopher Stuart Aldcroft
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleManaging Director
Correspondence Address2 Thorn Lea Close
Bolton
Lancashire
BL1 5BE
Director NameMr Martin Lawrence Tragen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed07 February 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.timpson.com

Location

Registered AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
15 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (3 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mr Paresh Majithia 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 Mr Paresh Majithia on 1 December 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
9 June 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 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 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 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 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 Paresh Majithia on 1 October 2009 (2 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
20 January 2009Return made up to 09/01/09; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
31 January 2007Return made up to 09/01/07; full list of members (7 pages)
31 January 2007Return made up to 09/01/07; full list of members (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
6 July 2005Company name changed timpson key call LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed timpson key call LIMITED\certificate issued on 06/07/05 (2 pages)
21 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
27 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004New secretary appointed;new director appointed (2 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)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
8 February 2003Return made up to 09/01/03; full list of members (7 pages)
8 February 2003Return made up to 09/01/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
25 January 2000Return made up to 09/01/00; full list of members (6 pages)
25 January 2000Return made up to 09/01/00; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
10 February 1999Director resigned (1 page)
10 February 1999Return made up to 09/01/99; full list of members (7 pages)
10 February 1999Return made up to 09/01/99; full list of members (7 pages)
10 February 1999Director resigned (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Full accounts made up to 27 September 1997 (10 pages)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Full accounts made up to 27 September 1997 (10 pages)
16 January 1998Return made up to 09/01/98; no change of members (5 pages)
16 January 1998Return made up to 09/01/98; no change of members (5 pages)
25 June 1997Full accounts made up to 28 September 1996 (11 pages)
25 June 1997Full accounts made up to 28 September 1996 (11 pages)
14 February 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1997Return made up to 09/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 1996Full accounts made up to 30 September 1995 (10 pages)
27 June 1996Full accounts made up to 30 September 1995 (10 pages)
22 January 1996Return made up to 09/01/96; full list of members (8 pages)
22 January 1996Return made up to 09/01/96; full list of members (8 pages)
5 July 1995Company name changed timpson key club LIMITED\certificate issued on 06/07/95 (4 pages)
5 July 1995Company name changed timpson key club LIMITED\certificate issued on 06/07/95 (4 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)