Company NameTimpson Sol Limited
DirectorsParesh Majithia and James Timpson
Company StatusActive
Company Number06632216
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson Limited Timpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson Limited Timpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed27 June 2010(2 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressTimpson Limited Timpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Telephone0161 9466200
Telephone regionManchester

Location

Registered AddressTimpson Limited Timpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£189,960
Net Worth£387,735
Current Liabilities£269,714

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

3 July 2020Delivered on: 9 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 March 2015Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

1 March 2024Satisfaction of charge 066322160003 in full (4 pages)
1 March 2024Satisfaction of charge 066322160005 in full (4 pages)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 May 2023Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages)
30 May 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
30 May 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
17 March 2022Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
9 July 2021Confirmation statement made on 27 June 2021 with updates (3 pages)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
8 April 2021Total exemption full accounts made up to 26 September 2020 (9 pages)
22 July 2020Resolutions
  • RES13 ‐ Re-documents/co business 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 July 2020Memorandum and Articles of Association (5 pages)
9 July 2020Registration of charge 066322160005, created on 3 July 2020 (13 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
11 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
11 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
11 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
9 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
3 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
24 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 August 2017Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Timpson Group Plc as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
15 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
15 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
10 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
10 April 2017Total exemption full accounts made up to 1 October 2016 (13 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 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)
18 February 2016Total exemption full accounts made up to 26 September 2015 (11 pages)
18 February 2016Total exemption full accounts made up to 26 September 2015 (11 pages)
6 January 2016Satisfaction of charge 066322160004 in full (4 pages)
6 January 2016Satisfaction of charge 066322160004 in full (4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
16 July 2015Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages)
16 July 2015Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages)
16 July 2015Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page)
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (36 pages)
5 June 2015Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (36 pages)
2 April 2015Registration of charge 066322160004, created on 25 March 2015 (9 pages)
2 April 2015Registration of charge 066322160004, created on 25 March 2015 (9 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (13 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 28/09/13 (35 pages)
24 June 2014Audit exemption subsidiary accounts made up to 28 September 2013 (13 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 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)
30 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/09/13 (1 page)
9 May 2014Registration of charge 066322160003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 May 2014Registration of charge 066322160003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
23 April 2014Satisfaction of charge 1 in full (6 pages)
23 April 2014Satisfaction of charge 2 in full (4 pages)
23 April 2014Satisfaction of charge 2 in full (4 pages)
23 April 2014Satisfaction of charge 1 in full (6 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
26 March 2013Full accounts made up to 29 September 2012 (15 pages)
26 March 2013Full accounts made up to 29 September 2012 (15 pages)
4 July 2012Full accounts made up to 1 October 2011 (15 pages)
4 July 2012Full accounts made up to 1 October 2011 (15 pages)
4 July 2012Full accounts made up to 1 October 2011 (15 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 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 James Timpson on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson 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 Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for James Timpson on 1 December 2010 (2 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
31 May 2011Full accounts made up to 2 October 2010 (12 pages)
31 May 2011Full accounts made up to 2 October 2010 (12 pages)
31 May 2011Full accounts made up to 2 October 2010 (12 pages)
9 July 2010Appointment of Mr Paresh Majithia as a secretary (1 page)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Appointment of Mr Paresh Majithia as a secretary (1 page)
9 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 March 2010Full accounts made up to 30 September 2009 (13 pages)
29 March 2010Full accounts made up to 30 September 2009 (13 pages)
25 February 2010Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Timpson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Timpson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Timpson on 1 October 2009 (2 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
14 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)