About

Registered Number: 00675216
Date of Incorporation: 16/11/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

 

Timpson Ltd was registered on 16 November 1960 and has its registered office in Manchester, it's status at Companies House is "Active". This organisation does not have any directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
MA - Memorandum and Articles 22 July 2020
MR01 - N/A 10 July 2020
AA - Annual Accounts 06 July 2020
PARENT_ACC - N/A 06 July 2020
AGREEMENT2 - N/A 06 July 2020
GUARANTEE2 - N/A 06 July 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 February 2017
AUD - Auditor's letter of resignation 28 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 02 February 2015
MR04 - N/A 28 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
RESOLUTIONS - N/A 08 August 2009
SA - Shares agreement 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
123 - Notice of increase in nominal capital 08 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 27 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 23 March 2007
363s - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
CERTNM - Change of name certificate 04 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 05 April 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 11 January 1993
AA - Annual Accounts 22 September 1992
288 - N/A 01 June 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 12 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1989
RESOLUTIONS - N/A 20 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 October 1989
363 - Annual Return 14 September 1989
287 - Change in situation or address of Registered Office 09 March 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 06 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1988
288 - N/A 25 February 1988
288 - N/A 25 February 1988
288 - N/A 01 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1987
287 - Change in situation or address of Registered Office 17 June 1987
288 - N/A 17 June 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
288 - N/A 02 March 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
395 - Particulars of a mortgage or charge 06 October 1983
MISC - Miscellaneous document 16 November 1960
NEWINC - New incorporation documents 16 November 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

Legal charge 20 January 2009 Fully Satisfied

N/A

Aircraft mortgage 26 June 2008 Fully Satisfied

N/A

Debenture 16 December 2004 Outstanding

N/A

Mortgage debenture 30 April 1984 Fully Satisfied

N/A

Trust deed 30 September 1983 Fully Satisfied

N/A

Trust deed 30 September 1983 Fully Satisfied

N/A

Mortgage debenture 30 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.