TIMPSON LIMITED
MANCHESTER SHOE CARE CENTRES LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 00675216
Status Active
Incorporation Date 16 November 1960
Company Type Private Limited Company
Address TIMPSON HOUSE, CLAVERTON ROAD WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 95230 - Repair of footwear and leather goods, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 1 October 2016; Confirmation statement made on 2 February 2017 with updates; Auditor's resignation. The most likely internet sites of TIMPSON LIMITED are www.timpson.co.uk, and www.timpson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Timpson Limited is a Private Limited Company. The company registration number is 00675216. Timpson Limited has been working since 16 November 1960. The present status of the company is Active. The registered address of Timpson Limited is Timpson House Claverton Road Wythenshawe Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. LANE-SMITH, Roger is a Director of the company. MAJITHIA, Paresh is a Director of the company. ROBERTSON, Stephen Peter is a Director of the company. TIMPSON, James is a Director of the company. TIMPSON, William John Anthony is a Director of the company. Secretary TRAGEN, Martin Lawrence has been resigned. Director COOKSON, Peter John has been resigned. Director FARMER, Patrick Balster has been resigned. Director TRAGEN, Martin Lawrence has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 31 December 2003

Director
LANE-SMITH, Roger
Appointed Date: 16 February 2012
80 years old

Director
MAJITHIA, Paresh
Appointed Date: 31 December 2003
58 years old

Director
ROBERTSON, Stephen Peter
Appointed Date: 16 February 2012
70 years old

Director
TIMPSON, James
Appointed Date: 09 March 2005
54 years old

Director

Resigned Directors

Secretary
TRAGEN, Martin Lawrence
Resigned: 31 December 2003

Director
COOKSON, Peter John
Resigned: 24 April 1992
79 years old

Director
FARMER, Patrick Balster
Resigned: 26 March 2015
Appointed Date: 16 February 2012
86 years old

Director
TRAGEN, Martin Lawrence
Resigned: 31 December 2003
Appointed Date: 24 April 1992
67 years old

Persons With Significant Control

Sandymere Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMPSON LIMITED Events

10 Apr 2017
Full accounts made up to 1 October 2016
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Jun 2016
Auditor's resignation
07 Apr 2016
Full accounts made up to 26 September 2015
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,253,333

...
... and 109 more events
06 May 1986
Accounts for a dormant company made up to 28 September 1985

06 May 1986
Return made up to 04/03/86; full list of members
06 Oct 1983
Particulars of mortgage/charge
16 Nov 1960
Certificate of incorporation
16 Nov 1960
Incorporation

TIMPSON LIMITED Charges

20 January 2009
Legal charge
Delivered: 24 January 2009
Status: Satisfied on 24 October 2014
Persons entitled: Co-Operative Bank PLC
Description: Part of the f/h property k/a the maelog hotel rhosnegr…
26 June 2008
Aircraft mortgage
Delivered: 27 June 2008
Status: Satisfied on 28 October 2014
Persons entitled: The Trustees of the Offerhappy Limited Pension Scheme
Description: All its interest in the aircraft being the beechcraft C90…
16 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1984
Mortgage debenture
Delivered: 17 May 1984
Status: Satisfied on 30 June 1987
Persons entitled: County Bank Limited
Description: A specific equitable charge over all f/h and l/h properties…
30 September 1983
Trust deed
Delivered: 11 October 1983
Status: Satisfied on 27 October 1983
Persons entitled: Sweaks & Wells Limited
Description: Fixed & floating charges over undertaking and all property…
30 September 1983
Trust deed
Delivered: 6 October 1983
Status: Satisfied
Persons entitled: Candover (Trustees) Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Mortgage debenture
Delivered: 4 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…