Background WavePink WaveYellow Wave

TIMS AND PARKER LIMITED (02824658)

TIMS AND PARKER LIMITED (02824658) is an active UK company. incorporated on 7 June 1993. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMS AND PARKER LIMITED has been registered for 32 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
02824658
Status
active
Type
ltd
Incorporated
7 June 1993
Age
32 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMS AND PARKER LIMITED

TIMS AND PARKER LIMITED is an active company incorporated on 7 June 1993 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. TIMS AND PARKER LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02824658

LTD Company

Age

32 Years

Incorporated 7 June 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

22 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Dec 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Secretary
Appointed 31 Jul 2001

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Born March 1953
Director
Appointed 31 Jul 2001

CATTEE, Peter

Active
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 31 Jul 2001

TIMS, Geoffrey Alan

Active
104 Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 10 Jun 1993

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Secretary
Appointed 10 Jun 1993
Resigned 31 Jul 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jun 1993
Resigned 07 Jun 1993

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Born January 1953
Director
Appointed 10 Jun 1993
Resigned 14 Oct 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jun 1993
Resigned 07 Jun 1993

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
30 July 2002
287Change of Registered Office
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
169169
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
363sAnnual Return (shuttle)
Resolution
6 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
7 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1999
AAAnnual Accounts
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 1998
AAAnnual Accounts
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
5 August 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 January 1996
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
403aParticulars of Charge Subject to s859A
Legacy
14 June 1994
403aParticulars of Charge Subject to s859A
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Statement Of Affairs
24 November 1993
SASA
Legacy
24 November 1993
88(2)O88(2)O
Legacy
19 November 1993
88(2)P88(2)P
Legacy
23 August 1993
224224
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
287Change of Registered Office
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Incorporation Company
7 June 1993
NEWINCIncorporation