Company NameTimpson Key And Locker Solutions Limited
Company StatusActive
Company Number04683851
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(1 month after company formation)
Appointment Duration21 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(10 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMs Tina Jacqueline Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.timpsonkeysdirect.co.uk

Location

Registered AddressTimpson House
Claverton Road Wythenshawe
Manchester
Greater 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

Financials

Year2013
Turnover£596,000
Gross Profit£106,000
Net Worth£83,000
Cash£23,000
Current Liabilities£125,000

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 Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

11 October 2006Delivered on: 25 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
18 March 2023Satisfaction of charge 1 in full (4 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 3 March 2022 with updates (3 pages)
22 December 2021Accounts for a dormant company made up to 25 September 2021 (6 pages)
12 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 26 September 2020 (8 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
8 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
7 March 2018Confirmation statement made on 3 March 2018 with updates (3 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Total exemption full accounts made up to 1 October 2016 (10 pages)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Total exemption full accounts made up to 1 October 2016 (10 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
22 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
31 March 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
14 March 2016Total exemption full accounts made up to 26 September 2015 (10 pages)
14 March 2016Total exemption full accounts made up to 26 September 2015 (10 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
1 May 2015Total exemption full accounts made up to 27 September 2014 (8 pages)
1 May 2015Total exemption full accounts made up to 27 September 2014 (8 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
30 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
30 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
30 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
30 May 2014Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
26 March 2013Full accounts made up to 29 September 2012 (17 pages)
26 March 2013Full accounts made up to 29 September 2012 (17 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
4 July 2012Full accounts made up to 1 October 2011 (16 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 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 William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
31 May 2011Full accounts made up to 2 October 2010 (17 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Tina Smith as a director (1 page)
30 September 2010Termination of appointment of Tina Smith as a director (1 page)
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 2010Accounts made up to 26 September 2009 (18 pages)
8 June 2010Accounts made up to 26 September 2009 (18 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 December 2009Secretary's details changed for Paresh Majithia 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 Ms Tina Jacqueline Smith 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 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 Ms Tina Jacqueline Smith 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 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 Ms Tina Jacqueline Smith on 1 October 2009 (2 pages)
9 December 2009Company name changed timpson keys and locker solutions LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
9 December 2009Company name changed timpson keys and locker solutions LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
9 December 2009Change of name notice (3 pages)
9 December 2009Change of name notice (3 pages)
27 July 2009Full accounts made up to 27 September 2008 (17 pages)
27 July 2009Full accounts made up to 27 September 2008 (17 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
1 October 2008Company name changed timpson keys direct LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed timpson keys direct LIMITED\certificate issued on 01/10/08 (2 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 July 2007Full accounts made up to 30 September 2006 (13 pages)
20 July 2007Full accounts made up to 30 September 2006 (13 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
23 March 2007Return made up to 03/03/07; full list of members (7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
3 August 2006Full accounts made up to 1 October 2005 (13 pages)
3 August 2006Full accounts made up to 1 October 2005 (13 pages)
3 August 2006Full accounts made up to 1 October 2005 (13 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
30 March 2006Return made up to 03/03/06; full list of members (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
15 March 2005Return made up to 03/03/05; full list of members (7 pages)
15 March 2005Return made up to 03/03/05; full list of members (7 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary'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)
9 December 2004Company name changed timpson dormant company two limi ted\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed timpson dormant company two limi ted\certificate issued on 09/12/04 (2 pages)
17 November 2004Company name changed timpson keys direct LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed timpson keys direct LIMITED\certificate issued on 17/11/04 (2 pages)
9 November 2004Company name changed broomco (3144) LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed broomco (3144) LIMITED\certificate issued on 09/11/04 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 April 2004Return made up to 03/03/04; full list of members (7 pages)
13 April 2004Return made up to 03/03/04; full list of members (7 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (3 pages)
18 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 April 2003Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (3 pages)
18 April 2003New director appointed (3 pages)
3 March 2003Incorporation (19 pages)
3 March 2003Incorporation (19 pages)