Timpson Shoes Limited WYTHENSHAWE


Timpson Shoes started in year 1938 as Private Limited Company with registration number 00339488. The Timpson Shoes company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Wythenshawe at Timpson House. Postal code: M23 9TT. Since 2005-07-06 Timpson Shoes Limited is no longer carrying the name Leather Agencies.

At the moment there are 2 directors in the the company, namely William T. and Paresh M.. In addition one secretary - Paresh M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Timpson Shoes Limited Address / Contact

Office Address Timpson House
Office Address2 Claverton Road
Town Wythenshawe
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00339488
Date of Incorporation Thu, 21st Apr 1938
Industry Dormant Company
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

William T.

Position: Director

Appointed: 15 May 2023

Paresh M.

Position: Secretary

Appointed: 01 June 2011

Paresh M.

Position: Director

Appointed: 09 July 2010

Minit Uk Plc

Position: Corporate Director

Resigned: 15 May 2023

Timpson Keys Direct Limited

Position: Corporate Director

Appointed: 08 April 2003

Resigned: 15 May 2023

Minit Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 June 2001

Resigned: 01 June 2011

Adrian J.

Position: Director

Appointed: 31 October 2000

Resigned: 31 August 2001

Avtar J.

Position: Secretary

Appointed: 12 June 2000

Resigned: 15 June 2001

Martin H.

Position: Secretary

Appointed: 22 May 2000

Resigned: 30 August 2000

Martin H.

Position: Director

Appointed: 22 May 2000

Resigned: 20 October 2000

Michael B.

Position: Director

Appointed: 09 March 1999

Resigned: 31 May 2000

Michael B.

Position: Secretary

Appointed: 09 March 1999

Resigned: 31 May 2000

Martin H.

Position: Secretary

Appointed: 26 January 1999

Resigned: 12 July 1999

Martin H.

Position: Director

Appointed: 26 January 1999

Resigned: 12 July 1999

Christopher V.

Position: Secretary

Appointed: 28 February 1995

Resigned: 26 January 1999

Christopher V.

Position: Director

Appointed: 28 February 1995

Resigned: 26 January 1999

Victor D.

Position: Secretary

Appointed: 15 April 1994

Resigned: 28 February 1995

Victor D.

Position: Director

Appointed: 15 April 1994

Resigned: 28 February 1995

Leonard W.

Position: Secretary

Appointed: 15 January 1994

Resigned: 23 July 1999

Armin W.

Position: Director

Appointed: 21 June 1991

Resigned: 31 December 1992

Brian P.

Position: Director

Appointed: 21 June 1991

Resigned: 15 April 1994

Donald R.

Position: Director

Appointed: 21 June 1991

Resigned: 21 May 1993

Marcel V.

Position: Director

Appointed: 21 June 1991

Resigned: 21 May 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Timpson Dorman Co Ltd from Manchester, England. The abovementioned PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timpson Dorman Co Ltd

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 01490436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leather Agencies July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-10-012017-09-302018-09-292019-09-282020-09-262021-09-252022-10-01
Net Worth1 6781 678       
Balance Sheet
Debtors1 6771 6771 676 9811 676 9811 676 9811 676 9811 676 9811 676 9811 676 981
Reserves/Capital
Called Up Share Capital159159       
Profit Loss Account Reserve1 5191 519       
Shareholder Funds1 6781 678       
Other
Amounts Owed By Group Undertakings 1 676 9811 676 9811 676 9811 676 9811 676 9811 676 9811 676 9811 676 981
Creditors Due Within One Year-1-1       
Net Current Assets Liabilities1 6781 678       
Number Shares Allotted 156 780       
Par Value Share 1       
Share Capital Allotted Called Up Paid157157       
Total Assets Less Current Liabilities1 6781 6781 676 9811 676 9811 676 9811 676 9811 676 9811 676 9811 676 981

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-10-01
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements