Company NameMax Spielmann Limited
Company StatusActive
Company Number06776700
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 3 months ago)
Previous NameTimpson Photo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameSir William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(1 day after company formation)
Appointment Duration15 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitemaxspielmann.co.uk
Telephone020 76052352
Telephone regionLondon

Location

Registered AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Timpson Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,340,000
Gross Profit£7,746,000
Net Worth£6,951,000
Cash£27,000
Current Liabilities£1,292,000

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 Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

3 July 2020Delivered on: 8 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
9 December 2009Delivered 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

Filing History

21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 May 2017Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages)
31 May 2017Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages)
31 May 2017Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page)
31 May 2017Total exemption full accounts made up to 1 October 2016 (18 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages)
29 April 2016Audit exemption subsidiary accounts made up to 26 September 2015 (19 pages)
20 April 2016Auditor's resignation (1 page)
18 April 2016Satisfaction of charge 067767000002 in full (4 pages)
14 April 2016Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages)
14 April 2016Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
16 April 2015Full accounts made up to 27 September 2014 (19 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
9 May 2014Registration of charge 067767000002
  • 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 (5 pages)
8 April 2014Full accounts made up to 30 September 2013 (19 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
26 March 2013Full accounts made up to 29 September 2012 (19 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 1 October 2011 (18 pages)
4 July 2012Full accounts made up to 1 October 2011 (18 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr William James Timpson on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
31 May 2011Full accounts made up to 2 October 2010 (16 pages)
31 May 2011Full accounts made up to 2 October 2010 (16 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 26 September 2009 (15 pages)
12 January 2010Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for William James Timpson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
12 January 2010Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for William James Timpson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paresh Majithia on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
31 December 2008Director appointed paresh majithia (2 pages)
23 December 2008Company name changed timpson photo LIMITED\certificate issued on 23/12/08 (2 pages)
18 December 2008Incorporation (17 pages)