Background WavePink WaveYellow Wave

TIMPSON LIMITED (00675216)

TIMPSON LIMITED (00675216) is an active UK company. incorporated on 16 November 1960. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in repair of footwear and leather goods and 2 other business activities. TIMPSON LIMITED has been registered for 65 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00675216
Status
active
Type
ltd
Incorporated
16 November 1960
Age
65 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Other Service Activities
Business Activity
Repair of footwear and leather goods
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
95230, 95250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON LIMITED

TIMPSON LIMITED is an active company incorporated on 16 November 1960 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in repair of footwear and leather goods and 2 other business activities. TIMPSON LIMITED was registered 65 years ago.(SIC: 95230, 95250, 96090)

Status

active

Active since 65 years ago

Company No

00675216

LTD Company

Age

65 Years

Incorporated 16 November 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

SHOE CARE CENTRES LIMITED
From: 16 November 1960To: 4 November 2004
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

12 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Nov 60
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Mar 15
Director Left
Nov 19
Loan Secured
Jul 20
Loan Secured
Oct 21
Director Left
Feb 23
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MAJITHIA, Paresh

Active
Timpson House, ManchesterM23 9TT
Secretary
Appointed 31 Dec 2003

MAJITHIA, Paresh

Active
Timpson House, ManchesterM23 9TT
Born January 1967
Director
Appointed 31 Dec 2003

TIMPSON, William John Anthony

Active
Timpson House, ManchesterM23 9TT
Born March 1943
Director
Appointed N/A

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Secretary
Appointed N/A
Resigned 31 Dec 2003

COOKSON, Peter John

Resigned
18 Whalley Road, HaleWA15 9DF
Born November 1945
Director
Appointed N/A
Resigned 24 Apr 1992

FARMER, Patrick Balster

Resigned
Timpson House, ManchesterM23 9TT
Born May 1939
Director
Appointed 16 Feb 2012
Resigned 26 Mar 2015

LANE-SMITH, Roger

Resigned
Timpson House, ManchesterM23 9TT
Born October 1945
Director
Appointed 16 Feb 2012
Resigned 01 Nov 2019

ROBERTSON, Stephen Peter

Resigned
Timpson House, ManchesterM23 9TT
Born November 1954
Director
Appointed 16 Feb 2012
Resigned 14 Feb 2023

TIMPSON, James

Resigned
Timpson House, ManchesterM23 9TT
Born September 1971
Director
Appointed 09 Mar 2005
Resigned 05 Jul 2024

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Born November 1957
Director
Appointed 24 Apr 1992
Resigned 31 Dec 2003

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Statement Of Affairs
8 August 2009
SASA
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
123Notice of Increase in Nominal Capital
Resolution
8 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
123Notice of Increase in Nominal Capital
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
123Notice of Increase in Nominal Capital
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
15 July 2002
287Change of Registered Office
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
27 October 1989
403aParticulars of Charge Subject to s859A
Resolution
20 October 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
155(6)a155(6)a
Legacy
14 September 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
14 September 1988
363363
Accounts With Made Up Date
6 September 1988
AAAnnual Accounts
Legacy
29 February 1988
225(1)225(1)
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
1 September 1987
288288
Legacy
30 June 1987
403aParticulars of Charge Subject to s859A
Legacy
17 June 1987
287Change of Registered Office
Legacy
17 June 1987
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
2 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
6 October 1983
395Particulars of Mortgage or Charge
Miscellaneous
16 November 1960
MISCMISC
Incorporation Company
16 November 1960
NEWINCIncorporation