Background WavePink WaveYellow Wave

TIMPSON DORMANT COMPANY LIMITED (01490436)

TIMPSON DORMANT COMPANY LIMITED (01490436) is an active UK company. incorporated on 14 April 1980. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON DORMANT COMPANY LIMITED has been registered for 45 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
01490436
Status
active
Type
ltd
Incorporated
14 April 1980
Age
45 years
Address
Timpson House, 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
T

TIMPSON DORMANT COMPANY LIMITED

TIMPSON DORMANT COMPANY LIMITED is an active company incorporated on 14 April 1980 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. TIMPSON DORMANT COMPANY LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01490436

LTD Company

Age

45 Years

Incorporated 14 April 1980

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 12 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SHOETECH LIMITED
From: 5 July 1982To: 9 November 2004
FIGUREHURST LIMITED
From: 14 April 1980To: 5 July 1982
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Loan Secured
Aug 20
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 24 Aug 2010

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

TIMPSON, James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 26 Jul 2005
Resigned 05 Jul 2024

WILLIAMS, Stuart Michael

Resigned
121 Park Road, AltrinchamWA15 9JP
Born August 1946
Director
Appointed N/A
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

142

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
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
GUARANTEE2GUARANTEE2
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 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
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
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
24 March 2011
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 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 Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Legacy
3 August 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
Certificate Change Of Name Company
9 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
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)
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1992
AAAnnual Accounts
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
2 June 1992
288288
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
12 April 1990
363363
Resolution
3 April 1990
RESOLUTIONSResolutions
Memorandum Articles
14 November 1989
MEM/ARTSMEM/ARTS
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
27 October 1989
403aParticulars of Charge Subject to s859A
Legacy
19 October 1989
155(6)a155(6)a
Legacy
19 October 1989
155(6)a155(6)a
Legacy
14 September 1989
363363
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
403aParticulars of Charge Subject to s859A
Legacy
7 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
225(1)225(1)
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 1987
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
287Change of Registered Office
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
1 October 1987
225(1)225(1)
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
30 July 1986
288288
Legacy
11 July 1986
395Particulars of Mortgage or Charge