Wythenshawe
Manchester
M23 9TT
Director Name | Sir William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | maxspielmann.co.uk |
---|---|
Telephone | 020 76052352 |
Telephone region | London |
Registered Address | 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 |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Timpson Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,340,000 |
Gross Profit | £7,746,000 |
Net Worth | £6,951,000 |
Cash | £27,000 |
Current Liabilities | £1,292,000 |
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 | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
3 July 2020 | Delivered on: 8 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 |
9 December 2009 | Delivered on: 11 December 2009 Satisfied on: 23 April 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (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 (18 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
29 April 2016 | Audit exemption subsidiary accounts made up to 26 September 2015 (19 pages) |
20 April 2016 | Auditor's resignation (1 page) |
18 April 2016 | Satisfaction of charge 067767000002 in full (4 pages) |
14 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
14 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 April 2015 | Full accounts made up to 27 September 2014 (19 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 May 2014 | Registration of charge 067767000002
|
23 April 2014 | Satisfaction of charge 1 in full (5 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 March 2013 | Full accounts made up to 29 September 2012 (19 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (18 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (18 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
28 September 2011 | Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages) |
28 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 (16 pages) |
31 May 2011 | Full accounts made up to 2 October 2010 (16 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Full accounts made up to 26 September 2009 (15 pages) |
12 January 2010 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
12 January 2010 | Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page) |
12 January 2010 | Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for William James Timpson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paresh Majithia on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
31 December 2008 | Director appointed paresh majithia (2 pages) |
23 December 2008 | Company name changed timpson photo LIMITED\certificate issued on 23/12/08 (2 pages) |
18 December 2008 | Incorporation (17 pages) |