TIMPSON SERVICES LIMITED

TIMPSON SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTIMPSON SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00143773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TIMPSON SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMPSON SERVICES LIMITED located?

    Registered Office Address
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMPSON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKETCHLEY LIMITEDApr 25, 2000Apr 25, 2000
    SEMARA HOLDINGS PLCSep 08, 1999Sep 08, 1999
    SKETCHLEY PUBLIC LIMITED COMPANYMay 05, 1916May 05, 1916

    What are the latest accounts for TIMPSON SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for TIMPSON SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for TIMPSON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    6 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William James Timpson as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Sir William John Anthony Timpson as a director on Jul 05, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr William James Timpson as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Timpson Keys Direct Limited as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Minit Uk Plc as a director on May 15, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Oct 01, 2022

    6 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 25, 2021

    6 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2020

    6 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2019

    6 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    6 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 01, 2016

    12 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 26, 2015

    6 pagesAA

    Who are the officers of TIMPSON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Secretary
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    163190320001
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritish95207500003
    TIMPSON, William John Anthony
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritish7391320001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Secretary
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    British21824070005
    MONAGHAN, Yvonne May
    5 Pikes Bridge Fold
    Eccleston
    WA10 5AZ St Helens
    Merseyside
    Secretary
    5 Pikes Bridge Fold
    Eccleston
    WA10 5AZ St Helens
    Merseyside
    British7934540002
    MINIT CORPORATE SERVICES LIMITED
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Secretary
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00342927
    78077570009
    BARNEY, Stephen George
    The Dower House
    77 Brook Street
    LE12 6TT Wymeswold Loughborough
    Leicestershire
    Director
    The Dower House
    77 Brook Street
    LE12 6TT Wymeswold Loughborough
    Leicestershire
    United KingdomBritish73277610001
    BLOOM, Anthony Herbert
    Hanover Terrace
    NW1 4RJ London
    8
    Director
    Hanover Terrace
    NW1 4RJ London
    8
    United KingdomBritish61178130004
    BRUCE, James Henry Morys
    1 St. Peters Square
    W1 9AB London
    Director
    1 St. Peters Square
    W1 9AB London
    British94088510001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Director
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    DAVIES, David John, Sir
    41 Kensington Square
    W8 5HP London
    Director
    41 Kensington Square
    W8 5HP London
    United KingdomBritish29794290004
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    British2219540001
    MCCRAE, Alastair Murdoch Mcintyre
    25 Buckingham Road
    Sandiacre
    NG10 5PP Nottingham
    Nottinghamshire
    Director
    25 Buckingham Road
    Sandiacre
    NG10 5PP Nottingham
    Nottinghamshire
    United KingdomBritish51771950001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    MONAGHAN, Yvonne May
    5 Pikes Bridge Fold
    Eccleston
    WA10 5AZ St Helens
    Merseyside
    Director
    5 Pikes Bridge Fold
    Eccleston
    WA10 5AZ St Helens
    Merseyside
    British7934540002
    NEWTON, Charles Wilfrid, Sir
    Newtons Gate 12 Ramley Road
    Pennington
    SO41 8GQ Lymington
    Hampshire
    Director
    Newtons Gate 12 Ramley Road
    Pennington
    SO41 8GQ Lymington
    Hampshire
    British16293900001
    ORR, John Carmichael
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    24 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    British7480830001
    PHILIPS, John Anthony
    98 Waterloo Road
    PR8 3AY Southport
    Merseyside
    Director
    98 Waterloo Road
    PR8 3AY Southport
    Merseyside
    EnglandBritish67655200001
    RICHARDS, Edwin David Charles
    47 Masbro Road
    W14 0LU London
    Director
    47 Masbro Road
    W14 0LU London
    EnglandBritish40751110002
    RICHARDSON, John Alan
    7 Cottesmore Gardens
    W8 5PR London
    Director
    7 Cottesmore Gardens
    W8 5PR London
    British43855800001
    SIDDALL, Ian Alan
    30 Lancaster Park
    TW10 6AB Richmond
    Surrey
    Director
    30 Lancaster Park
    TW10 6AB Richmond
    Surrey
    British46122070001
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    British7436190002
    TIMPSON, William James
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritish135286890002
    ZERNY, Richard Guy Frederick
    6 The Paddock
    Rufford
    L40 1UL Ormskirk
    Lancashire
    Director
    6 The Paddock
    Rufford
    L40 1UL Ormskirk
    Lancashire
    British10153950006
    MINIT UK PLC
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Director
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00328788
    90760990001
    TIMPSON KEYS DIRECT LIMITED
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04683851
    89101450002

    Who are the persons with significant control of TIMPSON SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    Apr 06, 2016
    Claverton Road
    Roundthorn Industrial Estate
    M23 9TT Manchester
    Timpson House
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01490436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TIMPSON SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2003Date of completion or termination of CVA
    Jun 16, 2003Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    M.T. T Seery
    Kpmg Corporate Recovery
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Corporate Recovery
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0