UKBizDB.co.uk

TIMPSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Timpson Holdings Limited. The company was founded 33 years ago and was given the registration number 02588889. The firm's registered office is in MANCHESTER. You can find them at Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TIMPSON HOLDINGS LIMITED
Company Number:02588889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Timpson House, Claverton Road Wythenshawe, Manchester, Lancashire, M23 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Secretary31 December 2003Active
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Director24 August 2010Active
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Director13 February 2012Active
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Director-Active
Taormina 13 The Spinney, Cheadle, SK8 1JA

Secretary-Active
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Director01 February 2012Active
Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT

Director-Active

People with Significant Control

Mr Charles William Holroyd
Notified on:28 July 2021
Status:Active
Date of birth:February 1953
Nationality:British
Address:Timpson House, Manchester, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Matthew Samuel Davies
Notified on:28 July 2021
Status:Active
Date of birth:October 1970
Nationality:British
Address:Timpson House, Manchester, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William John Anthony Timpson
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Timpson House, Manchester, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William James Timpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Timpson House, Manchester, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Accounts

Accounts with accounts type group.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type group.

Download
2021-04-19Accounts

Accounts with accounts type group.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download
2018-08-07Resolution

Resolution.

Download
2018-05-17Accounts

Accounts with accounts type group.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type group.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Auditors

Auditors resignation company.

Download
2016-04-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.