Claverton Road
Wythenshawe
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson Limited Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 27 June 2010(2 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Timpson Limited Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Telephone | 0161 9466200 |
---|---|
Telephone region | Manchester |
Registered Address | Timpson Limited Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £189,960 |
Net Worth | £387,735 |
Current Liabilities | £269,714 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
3 July 2020 | Delivered on: 9 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 May 2014 | Delivered on: 9 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 2 April 2015 Satisfied on: 6 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H timpson house cleaverton road roundthorn industrial estate manchester t/n GM459757. Fully Satisfied |
20 January 2009 | Delivered on: 24 January 2009 Satisfied on: 23 April 2014 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a l/h land on the west side of floats road wythenshawe manchester greater manchester t/no. GM459757 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
20 January 2009 | Delivered on: 24 January 2009 Satisfied on: 23 April 2014 Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2024 | Satisfaction of charge 066322160003 in full (4 pages) |
---|---|
1 March 2024 | Satisfaction of charge 066322160005 in full (4 pages) |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
17 March 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages) |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
17 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with updates (3 pages) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
26 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
26 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
8 April 2021 | Total exemption full accounts made up to 26 September 2020 (9 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (5 pages) |
9 July 2020 | Registration of charge 066322160005, created on 3 July 2020 (13 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
11 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
11 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
11 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
9 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
3 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages) |
3 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
24 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 August 2017 | Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Timpson Group Plc as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
15 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
15 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
15 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
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) |
10 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
10 April 2017 | Total exemption full accounts made up to 1 October 2016 (13 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
18 February 2016 | Total exemption full accounts made up to 26 September 2015 (11 pages) |
18 February 2016 | Total exemption full accounts made up to 26 September 2015 (11 pages) |
6 January 2016 | Satisfaction of charge 066322160004 in full (4 pages) |
6 January 2016 | Satisfaction of charge 066322160004 in full (4 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
16 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
5 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (36 pages) |
5 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (36 pages) |
2 April 2015 | Registration of charge 066322160004, created on 25 March 2015 (9 pages) |
2 April 2015 | Registration of charge 066322160004, created on 25 March 2015 (9 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (13 pages) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages) |
24 June 2014 | Audit exemption subsidiary accounts made up to 28 September 2013 (13 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 | 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) |
30 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page) |
9 May 2014 | Registration of charge 066322160003
|
9 May 2014 | Registration of charge 066322160003
|
23 April 2014 | Satisfaction of charge 1 in full (6 pages) |
23 April 2014 | Satisfaction of charge 2 in full (4 pages) |
23 April 2014 | Satisfaction of charge 2 in full (4 pages) |
23 April 2014 | Satisfaction of charge 1 in full (6 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 29 September 2012 (15 pages) |
26 March 2013 | Full accounts made up to 29 September 2012 (15 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (15 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (15 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (15 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 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 James Timpson on 1 December 2010 (2 pages) |
30 September 2011 | Director's details changed for 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) |
30 September 2011 | Director's details changed for James Timpson on 1 December 2010 (2 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (12 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (12 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (12 pages) |
9 July 2010 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
25 February 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Timpson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Timpson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Timpson on 1 October 2009 (2 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
14 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
27 June 2008 | Incorporation (14 pages) |
27 June 2008 | Incorporation (14 pages) |