THE HOUSE NAME PLATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE HOUSE NAME PLATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02147692

Incorporation date

15/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon16/04/2026
Registered office address changed from Unit 16 Vauxhall Industrial Estate Wrexham LL14 6HA to Riverside House Irwell Street Manchester M3 5EN on 2026-04-16
dot icon09/04/2026
Statement of administrator's proposal
dot icon01/04/2026
Appointment of an administrator
dot icon06/03/2026
Satisfaction of charge 6 in full
dot icon30/09/2025
Registration of charge 021476920008, created on 2025-09-30
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Cessation of Christopher Huw Jones as a person with significant control on 2023-11-24
dot icon24/11/2023
Termination of appointment of Christopher Huw Jones as a director on 2023-11-24
dot icon24/11/2023
Notification of Lisa Maria Stokes Boreham as a person with significant control on 2023-11-24
dot icon13/06/2023
Purchase of own shares.
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-05-23
dot icon07/03/2023
Cancellation of shares. Statement of capital on 2023-02-10
dot icon07/03/2023
Purchase of own shares.
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon29/03/2022
Cancellation of shares. Statement of capital on 2022-02-25
dot icon29/03/2022
Purchase of own shares.
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon17/01/2022
Termination of appointment of Daniel Paul Evison as a director on 2022-01-17
dot icon28/07/2021
Termination of appointment of Jane Lawler Hughes as a director on 2021-07-21
dot icon27/07/2021
Cancellation of shares. Statement of capital on 2021-05-24
dot icon27/07/2021
Purchase of own shares.
dot icon23/02/2021
Change of details for Mr Christopher Huw Jones as a person with significant control on 2021-02-23
dot icon23/02/2021
Cessation of Hnp (Uk) Limited as a person with significant control on 2021-02-23
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon25/01/2021
Cancellation of shares. Statement of capital on 2020-12-02
dot icon25/01/2021
Purchase of own shares.
dot icon24/12/2020
Appointment of Mrs Jane Lawler Hughes as a director on 2020-12-01
dot icon22/12/2020
Appointment of Ms Lisa Maria Stokes Boreham as a director on 2020-12-01
dot icon22/12/2020
Appointment of Mr Daniel Paul Evison as a director on 2020-12-01
dot icon25/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Resolutions
dot icon16/09/2020
Resolutions
dot icon07/09/2020
Purchase of own shares.
dot icon04/09/2020
Cancellation of shares. Statement of capital on 2020-07-16
dot icon03/09/2020
Change of share class name or designation
dot icon03/09/2020
Memorandum and Articles of Association
dot icon05/08/2020
Termination of appointment of Jacqueline Tina Smith as a director on 2020-07-16
dot icon05/08/2020
Termination of appointment of Mark Taylor as a secretary on 2020-07-16
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon20/02/2020
Notification of Christopher Huw Jones as a person with significant control on 2018-10-01
dot icon20/02/2020
Change of details for Hnp (Uk) Limited as a person with significant control on 2018-10-01
dot icon22/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/12/2018
Satisfaction of charge 021476920007 in full
dot icon17/12/2018
Satisfaction of charge 5 in full
dot icon17/12/2018
Satisfaction of charge 3 in full
dot icon10/10/2018
Change of share class name or designation
dot icon09/10/2018
Resolutions
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon02/10/2018
Appointment of Mr Christopher Huw Jones as a director on 2018-10-01
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-25
dot icon29/02/2016
Termination of appointment of William James Timpson as a director on 2015-10-03
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/02/2016
Satisfaction of charge 4 in full
dot icon30/09/2015
Registration of charge 021476920007, created on 2015-09-28
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-29
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-09-29
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon16/04/2012
Termination of appointment of Kathryn Terry as a director
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mr William James Timpson on 2010-12-01
dot icon05/05/2011
Full accounts made up to 2010-10-02
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2010
Appointment of Mr William James Timpson as a director
dot icon22/12/2010
Termination of appointment of Mark Taylor as a secretary
dot icon22/12/2010
Termination of appointment of William Timpson as a director
dot icon04/11/2010
Director's details changed for Ms Tina Jacqueline Smith on 2010-10-01
dot icon27/10/2010
Appointment of Mark Taylor as a secretary
dot icon26/10/2010
Registered office address changed from Timpson House Claverton Road Wythenshawe Manchester M23 9TT on 2010-10-26
dot icon12/10/2010
Appointment of Mark Taylor as a secretary
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2010
Termination of appointment of Paresh Majithia as a director
dot icon07/10/2010
Change of share class name or designation
dot icon07/10/2010
Termination of appointment of William Timpson as a director
dot icon07/10/2010
Termination of appointment of Paresh Majithia as a secretary
dot icon07/10/2010
Appointment of Kathryn Lesley Terry as a director
dot icon07/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon08/06/2010
Full accounts made up to 2009-09-26
dot icon29/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Catherine Hogan as a director
dot icon31/12/2009
Director's details changed for Paresh Majithia on 2009-10-01
dot icon31/12/2009
Secretary's details changed for Paresh Majithia on 2009-10-01
dot icon31/12/2009
Director's details changed for William James Timpson on 2009-10-01
dot icon31/12/2009
Director's details changed for Ms Tina Jacqueline Smith on 2009-10-01
dot icon31/12/2009
Director's details changed for Catherine Hogan on 2009-10-01
dot icon31/12/2009
Director's details changed for William John Anthony Timpson on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2008-09-27
dot icon19/03/2009
Return made up to 19/02/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-29
dot icon28/07/2008
Appointment terminated director peter jones
dot icon25/02/2008
Return made up to 19/02/08; full list of members
dot icon30/04/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 19/02/07; full list of members
dot icon03/08/2006
Full accounts made up to 2005-10-01
dot icon30/05/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon06/03/2006
Return made up to 19/02/06; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon29/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/01/2005
New director appointed
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New secretary appointed;new director appointed
dot icon30/12/2004
Auditor's resignation
dot icon30/12/2004
Memorandum and Articles of Association
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Registered office changed on 30/12/04 from: unit 16 vauxhall ind est ruabon wrexham LL14 6ES
dot icon30/12/2004
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon24/12/2004
Particulars of mortgage/charge
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon25/02/2003
Return made up to 19/02/03; full list of members
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Accounts for a small company made up to 2001-03-31
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon21/02/2001
Return made up to 19/02/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 19/02/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 19/02/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Return made up to 19/02/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Return made up to 19/02/97; full list of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Return made up to 19/02/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Return made up to 19/02/94; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 19/02/93; full list of members
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon20/06/1992
Accounts for a small company made up to 1991-03-31
dot icon26/04/1992
Return made up to 19/02/92; no change of members
dot icon28/10/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Return made up to 19/02/91; no change of members
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon22/06/1989
Registered office changed on 22/06/89 from: 5 wharf road altrincham cheshire WA14 1ND
dot icon22/06/1989
Return made up to 31/12/88; full list of members
dot icon19/12/1988
Wd 01/12/88 ad 01/09/88--------- £ si 7198@1=7198 £ ic 2/7200
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Resolutions
dot icon25/11/1988
£ nc 100/7300
dot icon25/08/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Certificate of change of name
dot icon03/11/1987
Certificate of change of name
dot icon14/08/1987
Secretary resigned
dot icon15/07/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
38
427.71K
-
0.00
241.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timpson, William James
Director
14/01/2005 - 30/09/2010
38
Timpson, William James
Director
30/12/2004 - 03/10/2015
38
Majithia, Paresh
Director
16/12/2004 - 30/09/2010
107
Thompson, Brian Hooton
Director
16/12/2004 - 31/03/2006
15
Timpson, William John Anthony
Director
16/12/2004 - 07/10/2010
53

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HOUSE NAME PLATE COMPANY LIMITED

THE HOUSE NAME PLATE COMPANY LIMITED is an(a) In Administration company incorporated on 15/07/1987 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE HOUSE NAME PLATE COMPANY LIMITED?

toggle

THE HOUSE NAME PLATE COMPANY LIMITED is currently In Administration. It was registered on 15/07/1987 .

Where is THE HOUSE NAME PLATE COMPANY LIMITED located?

toggle

THE HOUSE NAME PLATE COMPANY LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does THE HOUSE NAME PLATE COMPANY LIMITED do?

toggle

THE HOUSE NAME PLATE COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for THE HOUSE NAME PLATE COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Unit 16 Vauxhall Industrial Estate Wrexham LL14 6HA to Riverside House Irwell Street Manchester M3 5EN on 2026-04-16.