Background WavePink WaveYellow Wave

TIMPSON GROUP LIMITED (02339274)

TIMPSON GROUP LIMITED (02339274) is an active UK company. incorporated on 25 January 1989. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TIMPSON GROUP LIMITED has been registered for 37 years. Current directors include CANNING, Nicholas, MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
02339274
Status
active
Type
ltd
Incorporated
25 January 1989
Age
37 years
Address
Timpson House, Manchester, M23 9TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNING, Nicholas, MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON GROUP LIMITED

TIMPSON GROUP LIMITED is an active company incorporated on 25 January 1989 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TIMPSON GROUP LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02339274

LTD Company

Age

37 Years

Incorporated 25 January 1989

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

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

TIMPSON GROUP PLC
From: 1 July 1997To: 28 January 2022
TIMPSON PUBLIC LIMITED COMPANY
From: 24 August 1989To: 1 July 1997
BALANCEFLOW PUBLIC LIMITED COMPANY
From: 25 January 1989To: 24 August 1989
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jun 10
Director Left
Dec 13
Director Left
Nov 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MAJITHIA, Paresh

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

CANNING, Nicholas

Active
Timpson House, ManchesterM23 9TT
Born March 1969
Director
Appointed 16 May 2025

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 05 Jul 1991

DUNNING, Sarah Beatrice

Resigned
Timpson House, ManchesterM23 9TT
Born September 1970
Director
Appointed 01 Jul 2020
Resigned 16 May 2025

FARMER, Patrick Balster

Resigned
Timpson House, ManchesterM23 9TT
Born May 1939
Director
Appointed 26 Jul 2005
Resigned 07 Oct 2013

LANE SMITH, Roger

Resigned
Timpson House, ManchesterM23 9TT
Born October 1945
Director
Appointed 26 Jul 2005
Resigned 01 Nov 2019

LANE-SMITH, Roger

Resigned
Bradshaw Farm, Nether AlderleySL10 4TR
Born October 1945
Director
Appointed N/A
Resigned 05 Jul 1991

ROBERTSON, Stephen Peter

Resigned
Timpson House, ManchesterM23 9TT
Born November 1954
Director
Appointed 27 May 2010
Resigned 08 Jul 2024

TIMPSON, William James

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

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Born November 1957
Director
Appointed 05 Jul 1991
Resigned 31 Dec 2003

WILLIAMS, Stuart Michael

Resigned
121 Park Road, AltrinchamWA15 9JP
Born August 1946
Director
Appointed N/A
Resigned 05 Jul 1991

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

179

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
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
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Certificate Re Registration Public Limited Company To Private
28 January 2022
CERT10CERT10
Reregistration Public To Private Company
28 January 2022
RR02RR02
Re Registration Memorandum Articles
28 January 2022
MARMAR
Resolution
28 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Resolution
23 July 2020
RESOLUTIONSResolutions
Memorandum Articles
23 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
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 Group
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
7 October 2010
MG04MG04
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 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 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
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 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)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
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 Group
4 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
287Change of Registered Office
Auditors Resignation Company
1 July 2002
AUDAUD
Accounts With Accounts Type Group
8 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
25 March 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 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 Group
19 April 1994
AAAnnual Accounts
Legacy
10 May 1993
122122
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
88(2)R88(2)R
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
18 March 1993
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1991
288288
Legacy
13 August 1991
169169
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
88(2)R88(2)R
Legacy
19 July 1991
123Notice of Increase in Nominal Capital
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
5 April 1990
88(2)O88(2)O
Statement Of Affairs
5 April 1990
SASA
Legacy
23 March 1990
88(2)P88(2)P
Legacy
13 February 1990
225(1)225(1)
Legacy
21 December 1989
287Change of Registered Office
Memorandum Articles
6 November 1989
MEM/ARTSMEM/ARTS
Resolution
6 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Certificate Authorisation To Commence Business Borrow
10 August 1989
CERT8CERT8
Application To Commence Business
10 August 1989
117117
Legacy
9 August 1989
288288
Legacy
9 August 1989
88(2)R88(2)R
Legacy
9 August 1989
122122
Legacy
9 August 1989
123Notice of Increase in Nominal Capital
Resolution
9 August 1989
RESOLUTIONSResolutions
Resolution
9 August 1989
RESOLUTIONSResolutions
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
288288
Legacy
16 May 1989
288288
Legacy
16 May 1989
287Change of Registered Office
Incorporation Company
25 January 1989
NEWINCIncorporation