Background WavePink WaveYellow Wave

TIMPSON SHOECARE LIMITED (01670338)

TIMPSON SHOECARE LIMITED (01670338) is an active UK company. incorporated on 7 October 1982. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON SHOECARE LIMITED has been registered for 43 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
01670338
Status
active
Type
ltd
Incorporated
7 October 1982
Age
43 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
T

TIMPSON SHOECARE LIMITED

TIMPSON SHOECARE LIMITED is an active company incorporated on 7 October 1982 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 SHOECARE LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01670338

LTD Company

Age

43 Years

Incorporated 7 October 1982

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 11 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CHARLES BIRCH (SCOTLAND) LIMITED
From: 7 October 1982To: 2 September 2016
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Previous Addresses

4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH
From: 7 October 1982To: 2 September 2016
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 01 Sept 2016

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 01 Sept 2016

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 01 Sept 2016

BRIAN, Barry

Resigned
5 Portland Gate, WakefieldWF1 3QE
Secretary
Appointed N/A
Resigned 10 Jan 2011

MORAN, Clare

Resigned
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 31 Dec 2014
Resigned 01 Sept 2016

BRIAN, Barry

Resigned
5 Portland Gate, WakefieldWF1 3QE
Born December 1946
Director
Appointed 18 Sept 2000
Resigned 10 Jan 2011

CLARK, James

Resigned
19 Ellangowan Road, GlasgowG41 3SZ
Born January 1950
Director
Appointed N/A
Resigned 30 Sept 1994

DEMPSTER, Neil Noel

Resigned
Copswood 21 Balmuildy Road, GlasgowG64 3BS
Born December 1930
Director
Appointed N/A
Resigned 30 Sept 1994

JACKSON, Mark, Mr

Resigned
Claverton Road, ManchesterM23 9TT
Born January 1964
Director
Appointed 18 Sept 2000
Resigned 01 Sept 2016

TAYLOR, Richard Thomas

Resigned
6 Stornaway Strand, GravesendDA12 4NL
Born November 1960
Director
Appointed 01 Dec 2002
Resigned 01 Sept 2016

TIMPSON, James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 01 Sept 2016
Resigned 05 Jul 2024

WILSON, Christopher Howard

Resigned
2 Layton Drive Rawdon, LeedsLS19 6QY
Born June 1961
Director
Appointed 30 Sept 1994
Resigned 01 Sept 2016

WILSON, Eric Henry

Resigned
Keld Scarsdale Lane, LeedsLS17 9BH
Born December 1931
Director
Appointed N/A
Resigned 12 Oct 1998

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 as firm
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2019
AAAnnual Accounts
Legacy
3 April 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Auditors Resignation Company
7 December 2016
AUDAUD
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Resolution
2 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
15 May 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
287Change of Registered Office
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
12 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
225(1)225(1)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Legacy
2 January 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
31 January 1990
353a353a
Legacy
30 January 1990
325a325a
Legacy
30 January 1990
190a190a
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
16 November 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87