Isaac Timmins Limited HUDDERSFIELD


Isaac Timmins started in year 1929 as Private Limited Company with registration number 00239935. The Isaac Timmins company has been functioning successfully for 95 years now and its status is active. The firm's office is based in Huddersfield at 5 Barr Street. Postal code: HD1 6PB.

The company has 3 directors, namely James B., Katie B. and Anne B.. Of them, Anne B. has been with the company the longest, being appointed on 15 January 1991 and James B. and Katie B. have been with the company for the least time - from 31 October 2014. As of 14 May 2024, there were 3 ex directors - John M., Jack M. and others listed below. There were no ex secretaries.

Isaac Timmins Limited Address / Contact

Office Address 5 Barr Street
Office Address2 Off Leeds Road
Town Huddersfield
Post code HD1 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00239935
Date of Incorporation Thu, 30th May 1929
Industry Activities of head offices
End of financial Year 30th September
Company age 95 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

James B.

Position: Director

Appointed: 31 October 2014

Katie B.

Position: Director

Appointed: 31 October 2014

Anne B.

Position: Director

Appointed: 15 January 1991

John M.

Position: Director

Appointed: 04 April 1991

Resigned: 20 March 2023

Jack M.

Position: Director

Appointed: 15 January 1991

Resigned: 04 April 1991

Evelyn M.

Position: Director

Appointed: 15 January 1991

Resigned: 04 April 1991

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Anne B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares.

Anne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to September 30, 2022
filed on: 17th, July 2023
Free Download (40 pages)

Company search

Advertisements