TIMPSON GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Nicholas Canning as a director on 2025-05-16

View Document

21/05/2521 May 2025 Termination of appointment of Sarah Beatrice Dunning as a director on 2025-05-16

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

14/05/2514 May 2025

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of William James Timpson as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Stephen Peter Robertson as a director on 2024-07-08

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

16/06/2416 June 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr James Timpson on 2024-02-09

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/01/2228 January 2022 Re-registration of Memorandum and Articles

View Document

28/01/2228 January 2022 Certificate of re-registration from Public Limited Company to Private

View Document

28/01/2228 January 2022 Re-registration from a public company to a private limited company

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

10/06/2010 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

10/06/2010 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

10/06/2010 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

10/06/2010 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / OFFERHAPPY LTD / 07/08/2018

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER LANE SMITH

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

07/04/167 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/15

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FARMER

View Document

16/04/1316 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12

View Document

04/04/124 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH MAJITHIA / 01/12/2010

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMPSON / 01/12/2010

View Document

19/04/1119 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/10

View Document

29/03/1129 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JANET ROBERTSON / 27/05/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR STEPHEN JANET ROBERTSON

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/09

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ANTHONY TIMPSON / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BALSTER FARMER / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/10/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LANE SMITH / 01/10/2009

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: NEW TIMPSON HOUSE CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9TT

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 03/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED TIMPSON PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 01/07/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/04/9419 April 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

10/05/9310 May 1993 CONSO 26/04/93

View Document

10/05/9310 May 1993 ADOPT MEM AND ARTS 26/04/93

View Document

10/05/9310 May 1993 RE DESIGNATE SHARES 26/04/93

View Document

10/05/9310 May 1993 RE CLASSIFY SHARES 26/04/93

View Document

10/05/9310 May 1993 CONSOLIDATE SHARES 26/04/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 03/10/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 £ IC 1556775/1553682 05/07/91 £ SR [email protected]=3093

View Document

19/07/9119 July 1991 RE DIVIDEND 05/07/91

View Document

19/07/9119 July 1991 20625 15P 05/07/91

View Document

19/07/9119 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/91

View Document

19/07/9119 July 1991 NC INC ALREADY ADJUSTED 05/07/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 SHARES AGREEMENT OTC

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/896 November 1989 ALTER MEM AND ARTS 16/10/89

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 280789

View Document

04/09/894 September 1989 ALTER MEM AND ARTS 270789

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED BALANCEFLOW PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 24/08/89

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 APPLICATION COMMENCE BUSINESS

View Document

10/08/8910 August 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/08/899 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/89

View Document

09/08/899 August 1989 S-DIV

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 NC INC ALREADY ADJUSTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company