Claverton Road Wythenshawe
Manchester
Greater Manchester
M23 9TT
Director Name | Sir William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(4 weeks 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 | 23 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance 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 | 01 April 2003(4 weeks 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 | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | choicebaskets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 798182 |
Telephone region | Skipton |
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 |
1 at £1 | Timpson Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
8 January 2021 | Accounts for a dormant company made up to 26 September 2020 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 28 September 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (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) |
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) |
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
|
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) |
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
|
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) |
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) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
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) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (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 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 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) |
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) |
30 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 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) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
7 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (7 pages) |
21 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 27 September 2008 (8 pages) |
19 May 2009 | Total exemption full accounts made up to 27 September 2008 (8 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) |
5 June 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 29 September 2007 (8 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) |
28 April 2007 | Full accounts made up to 30 September 2006 (9 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (9 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) |
12 June 2006 | Full accounts made up to 1 October 2005 (9 pages) |
12 June 2006 | Full accounts made up to 1 October 2005 (9 pages) |
12 June 2006 | Full accounts made up to 1 October 2005 (9 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) |
12 July 2005 | Full accounts made up to 23 September 2004 (9 pages) |
12 July 2005 | Full accounts made up to 23 September 2004 (9 pages) |
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;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
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 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (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 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 April 2003 | New secretary appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary 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 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
3 March 2003 | Incorporation (19 pages) |
3 March 2003 | Incorporation (19 pages) |