Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
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 | 22 November 1996(2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 February 2014) |
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 | 22 November 1996(2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 February 2014) |
Role | Accountant/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 | 22 November 1996(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2001) |
Role | Accountant/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(4 years, 8 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 | 23 May 2006(9 years, 6 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 | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | timpson.co.uk |
---|
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 |
2 at £1 | Photo Future LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,092 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 March 2024 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
30 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
7 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
7 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
7 June 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
7 June 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 20 November 2021 with updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 August 2020 | Memorandum and Articles of Association (21 pages) |
25 August 2020 | Resolutions
|
19 August 2020 | Registration of charge 032815220001, 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 20 November 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 20 November 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
25 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
25 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
11 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
18 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (9 pages) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (9 pages) |
4 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 April 2015 | Total exemption full accounts made up to 27 September 2014 (5 pages) |
16 April 2015 | Total exemption full accounts made up to 27 September 2014 (5 pages) |
5 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
10 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
22 November 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
22 November 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 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 20 November 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 | Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
27 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
27 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 20/11/01; 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 | Secretary resigned (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) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: suite 15473 72 new bond street london W1Y 9DD (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: suite 15473 72 new bond street london W1Y 9DD (1 page) |
3 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
3 January 1997 | New director appointed (3 pages) |
3 January 1997 | New secretary appointed;new director appointed (3 pages) |
3 January 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
3 January 1997 | New director appointed (3 pages) |
3 January 1997 | New secretary appointed;new director appointed (3 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Incorporation (27 pages) |
20 November 1996 | Incorporation (27 pages) |