TIMPSON FRANCHISES LIMITED

TIMPSON FRANCHISES LIMITED

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

    Company NameTIMPSON FRANCHISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00789908
    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 FRANCHISES LIMITED?

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

    Where is TIMPSON FRANCHISES LIMITED located?

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

    What were the previous names of TIMPSON FRANCHISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKETCHLEY FRANCHISES LIMITEDNov 09, 1984Nov 09, 1984
    DENNIS COLLINS LIMITEDJan 30, 1964Jan 30, 1964

    What are the latest accounts for TIMPSON FRANCHISES 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 FRANCHISES LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for TIMPSON FRANCHISES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of 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 Dec 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timpson Keys Direct Limited 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 Dec 04, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Previous accounting period extended from Sep 28, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 01, 2016

    12 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    3 pagesAA

    Who are the officers of TIMPSON FRANCHISES 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
    163192390001
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritishDirector95207500003
    TIMPSON, William John Anthony
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritishChairman7391320001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    BritishFinance Director100911380001
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    BritishAccountant70652180001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    British42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    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
    AVERY, John Leonard
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    Director
    Summerhill
    Newton Blossomville
    MK43 8AS Bedford
    Bedfordshire
    United KingdomBritishFinance Director82512570001
    BAKER, Robin Martin
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    Director
    The Old Priory
    Priest Bank Road, Kildwick
    BD20 9AE Keighley
    Yorkshire
    EnglandBritishDiv Managing Director89594350001
    BEGLEY, Wassim Kenneth
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    Director
    Flat 3 Bridge House
    Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    BritishCompany Director59861740001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritishFinance Director100911380001
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritishDirector4524080002
    FAGAN, Elizabeth
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    Director
    Inglenook Cottage
    Woodhurst Raymead Road
    SL6 8NY Maidenhead
    Berkshire
    United KingdomBritishDiv Managing Director102849660001
    FRASER, Neil Geoffrey
    12 Norden Meadows
    Altwood Road
    SL6 4SB Maidenhead
    Berkshire
    Director
    12 Norden Meadows
    Altwood Road
    SL6 4SB Maidenhead
    Berkshire
    BritishCompany Director40042280002
    GILBURD, Ernie
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    Director
    29 Prey Heath Close
    Mayford
    GU22 0SP Woking
    Surrey
    BritishDirector72831910001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    BritishChief Executive2219540001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritishDirector21824070005
    JOSLIN, Nicholas
    Never Never Barn Park Lane
    RG40 4QL Finchampstead
    Berkshire
    Director
    Never Never Barn Park Lane
    RG40 4QL Finchampstead
    Berkshire
    BritishManaging Director59143480001
    MCCABE, John Hamilton
    7 Vicarage Gate
    Onslow Village
    GU2 5QJ Guildford
    Surrey
    Director
    7 Vicarage Gate
    Onslow Village
    GU2 5QJ Guildford
    Surrey
    BritishCompany Director40886340001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    BritishGroup Finance Director71241210001
    NEDZA, Julia Ann
    1 Todhunter Terrace
    36a Prospect Road
    EN5 5AH New Barnet
    Hertfordshire
    Director
    1 Todhunter Terrace
    36a Prospect Road
    EN5 5AH New Barnet
    Hertfordshire
    BritishFinance Director37437460001
    PEARSE, Andrew David Allen
    White Cottage
    Cold Ashby Road
    NN6 8QN Guilsborough
    Northamptonshire
    Director
    White Cottage
    Cold Ashby Road
    NN6 8QN Guilsborough
    Northamptonshire
    EnglandBritishDiv Finance Director79755360001
    TIMPSON, James
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    EnglandBritishCompany Director163192300001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Director
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    BritishCompany Director42788740001
    MINIT PLC
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Director
    Claverton Road
    M23 9TT Wythenshawe
    Timpson House
    Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03634255
    74367470005
    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 FRANCHISES 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 FRANCHISES 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
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    M.T. T Seery
    Kpmg Corporate Recovery
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Corporate Recovery
    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