Background WavePink WaveYellow Wave

ESSEX SHOE REPAIRS LIMITED (01404730)

ESSEX SHOE REPAIRS LIMITED (01404730) is an active UK company. incorporated on 11 December 1978. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESSEX SHOE REPAIRS LIMITED has been registered for 47 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
01404730
Status
active
Type
ltd
Incorporated
11 December 1978
Age
47 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX SHOE REPAIRS LIMITED

ESSEX SHOE REPAIRS LIMITED is an active company incorporated on 11 December 1978 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESSEX SHOE REPAIRS LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01404730

LTD Company

Age

47 Years

Incorporated 11 December 1978

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 10 March 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

BRAINTREE SHOE REPAIRS LIMITED
From: 11 December 1978To: 13 November 1984
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ
From: 11 December 1978To: 7 March 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 08 Nov 2012

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 08 Nov 2012

ADLER, Sidney

Resigned
18 Beattyville Gardens, IlfordIG6 1JN
Secretary
Appointed N/A
Resigned 08 Nov 2012

ADLER, Edward Bernard

Resigned
18 Park Avenue, Woodford GreenIG8 0EU
Born October 1944
Director
Appointed N/A
Resigned 08 Nov 2012

ADLER, Sidney

Resigned
18 Beattyville Gardens, IlfordIG6 1JN
Born June 1930
Director
Appointed N/A
Resigned 08 Nov 2012

ADLER, Stephen Paul

Resigned
9 Beechwood Avenue, LondonN3 3AU
Born April 1958
Director
Appointed 11 Oct 2004
Resigned 08 Nov 2012

BARWELL, Terence

Resigned
4 Almond Close, SheppertonTW17 0SB
Born July 1937
Director
Appointed N/A
Resigned 13 Nov 1991

CASTLE, Hilary

Resigned
14 Clifton Avenue, LondonN3 1BN
Born March 1956
Director
Appointed 11 Oct 2004
Resigned 08 Nov 2012

TIMPSON, William James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 08 Nov 2012
Resigned 05 Jul 2024

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

108

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Legacy
17 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Resolution
4 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
9 January 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Legacy
26 May 1988
287Change of Registered Office
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
225(1)225(1)
Legacy
20 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
5 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
13 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 December 1978
MISCMISC