Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Secretary Name | Mr Martin Lawrence Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taormina 13 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Ms Tina Jacqueline Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.timpsonkeysdirect.co.uk |
---|
Registered Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £596,000 |
Gross Profit | £106,000 |
Net Worth | £83,000 |
Cash | £23,000 |
Current Liabilities | £125,000 |
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 | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
11 October 2006 | Delivered 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 |
---|
6 April 2023 | Accounts for a dormant company made up to 1 October 2022 (6 pages) |
---|---|
18 March 2023 | Satisfaction of charge 1 in full (4 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 3 March 2022 with updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 26 September 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (3 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
31 May 2017 | Total exemption full accounts made up to 1 October 2016 (10 pages) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Total exemption full accounts made up to 1 October 2016 (10 pages) |
31 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 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 (10 pages) |
14 March 2016 | Total exemption full accounts made up to 26 September 2015 (10 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 May 2015 | Total exemption full accounts made up to 27 September 2014 (8 pages) |
1 May 2015 | Total exemption full accounts made up to 27 September 2014 (8 pages) |
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages) |
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (14 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
30 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
30 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
30 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
30 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/09/13 (3 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 March 2013 | Full accounts made up to 29 September 2012 (17 pages) |
26 March 2013 | Full accounts made up to 29 September 2012 (17 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (16 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (17 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (17 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (17 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Termination of appointment of Tina Smith as a director (1 page) |
30 September 2010 | Termination of appointment of Tina Smith as a director (1 page) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 June 2010 | Accounts made up to 26 September 2009 (18 pages) |
8 June 2010 | Accounts made up to 26 September 2009 (18 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Tina Jacqueline Smith on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Ms Tina Jacqueline Smith on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ms Tina Jacqueline Smith on 1 October 2009 (2 pages) |
9 December 2009 | Company name changed timpson keys and locker solutions LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed timpson keys and locker solutions LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Change of name notice (3 pages) |
9 December 2009 | Change of name notice (3 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (17 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (17 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 October 2008 | Company name changed timpson keys direct LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed timpson keys direct LIMITED\certificate issued on 01/10/08 (2 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (13 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 23 September 2004 (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 23 September 2004 (5 pages) |
9 December 2004 | Company name changed timpson dormant company two limi ted\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed timpson dormant company two limi ted\certificate issued on 09/12/04 (2 pages) |
17 November 2004 | Company name changed timpson keys direct LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed timpson keys direct LIMITED\certificate issued on 17/11/04 (2 pages) |
9 November 2004 | Company name changed broomco (3144) LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed broomco (3144) LIMITED\certificate issued on 09/11/04 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
18 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (3 pages) |
18 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
3 March 2003 | Incorporation (19 pages) |
3 March 2003 | Incorporation (19 pages) |