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.
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 |
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 |