TIMPSON FRANCHISES LIMITED
Overview
Company Name | TIMPSON FRANCHISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00789908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIMPSON FRANCHISES LIMITED?
Company Name | From | Until |
---|---|---|
SKETCHLEY FRANCHISES LIMITED | Nov 09, 1984 | Nov 09, 1984 |
DENNIS COLLINS LIMITED | Jan 30, 1964 | Jan 30, 1964 |
What are the latest accounts for TIMPSON FRANCHISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for TIMPSON FRANCHISES LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for TIMPSON FRANCHISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 28, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Timpson as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Sir William John Anthony Timpson as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timpson Keys Direct Limited as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Previous accounting period extended from Sep 28, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 26, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 3 pages | AA | ||||||||||
Who are the officers of TIMPSON FRANCHISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAJITHIA, Paresh | Secretary | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | 163192390001 | |||||||||||
MAJITHIA, Paresh | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | England | British | Director | 95207500003 | ||||||||
TIMPSON, William John Anthony | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | England | British | Chairman | 7391320001 | ||||||||
BISHOP, Michael John | Secretary | Oak Cottage Park Lane EN10 7PQ Broxbourne Hertfordshire | British | Finance Director | 100911380001 | |||||||||
CARELESS, Robert | Secretary | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||||||
HEALY, Martin | Secretary | The Garden Flat 119 Green Croft Gardens NW6 3PE London | Irish | Accountant | 69056260002 | |||||||||
HEALY, Martin | Secretary | 186 Wymering Mansions Wymering Road W9 2NQ London | Irish | Accountant | 69056260001 | |||||||||
JOHAL, Avtar Singh | Secretary | 12 New Bright Street RG1 6QQ Reading Berkshire | British | Accountant | 70652180001 | |||||||||
VEITCH, Christopher Robert | Secretary | 37 Hallam Grange Crescent Fulwood S10 4BB Sheffield | British | 42788740001 | ||||||||||
WELLS, Leonard Richard | Secretary | 4 Daniels Drive Aughton S26 3RG Sheffield South Yorkshire | British | 66475080001 | ||||||||||
MINIT CORPORATE SERVICES LIMITED | Secretary | Claverton Road M23 9TT Wythenshawe Timpson House Manchester United Kingdom |
| 78077570009 | ||||||||||
AVERY, John Leonard | Director | Summerhill Newton Blossomville MK43 8AS Bedford Bedfordshire | United Kingdom | British | Finance Director | 82512570001 | ||||||||
BAKER, Robin Martin | Director | The Old Priory Priest Bank Road, Kildwick BD20 9AE Keighley Yorkshire | England | British | Div Managing Director | 89594350001 | ||||||||
BEGLEY, Wassim Kenneth | Director | Flat 3 Bridge House Thames Street OX10 0BH Wallingford Oxfordshire | British | Company Director | 59861740001 | |||||||||
BISHOP, Michael John | Director | Oak Cottage Park Lane EN10 7PQ Broxbourne Hertfordshire | United Kingdom | British | Finance Director | 100911380001 | ||||||||
CHITTICK, Gavin William | Director | 19 Kitson Road SW13 9HJ Barnes London | England | British | Director | 4524080002 | ||||||||
FAGAN, Elizabeth | Director | Inglenook Cottage Woodhurst Raymead Road SL6 8NY Maidenhead Berkshire | United Kingdom | British | Div Managing Director | 102849660001 | ||||||||
FRASER, Neil Geoffrey | Director | 12 Norden Meadows Altwood Road SL6 4SB Maidenhead Berkshire | British | Company Director | 40042280002 | |||||||||
GILBURD, Ernie | Director | 29 Prey Heath Close Mayford GU22 0SP Woking Surrey | British | Director | 72831910001 | |||||||||
HEALY, Martin | Director | The Garden Flat 119 Green Croft Gardens NW6 3PE London | Irish | Accountant | 69056260002 | |||||||||
HEALY, Martin | Director | 186 Wymering Mansions Wymering Road W9 2NQ London | Irish | Accountant | 69056260001 | |||||||||
JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | Chief Executive | 2219540001 | |||||||||
JONES, Adrian Ford | Director | 41 Llanvair Drive SL5 9LW Ascot Berkshire | United Kingdom | British | Director | 21824070005 | ||||||||
JOSLIN, Nicholas | Director | Never Never Barn Park Lane RG40 4QL Finchampstead Berkshire | British | Managing Director | 59143480001 | |||||||||
MCCABE, John Hamilton | Director | 7 Vicarage Gate Onslow Village GU2 5QJ Guildford Surrey | British | Company Director | 40886340001 | |||||||||
MEYERS, Richard John | Director | 84 Hemingford Road Islington N1 1DD London | British | Group Finance Director | 71241210001 | |||||||||
NEDZA, Julia Ann | Director | 1 Todhunter Terrace 36a Prospect Road EN5 5AH New Barnet Hertfordshire | British | Finance Director | 37437460001 | |||||||||
PEARSE, Andrew David Allen | Director | White Cottage Cold Ashby Road NN6 8QN Guilsborough Northamptonshire | England | British | Div Finance Director | 79755360001 | ||||||||
TIMPSON, James | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | England | British | Company Director | 163192300001 | ||||||||
VEITCH, Christopher Robert | Director | 37 Hallam Grange Crescent Fulwood S10 4BB Sheffield | British | Company Director | 42788740001 | |||||||||
MINIT PLC | Director | Claverton Road M23 9TT Wythenshawe Timpson House Manchester United Kingdom |
| 74367470005 | ||||||||||
TIMPSON KEYS DIRECT LIMITED | Director | Claverton Road Wythenshawe M23 9TT Manchester Timpson House United Kingdom |
| 89101450002 |
Who are the persons with significant control of TIMPSON FRANCHISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Timpson Dormant Co Ltd | Apr 06, 2016 | Claverton Road Roundthorn Industrial Estate M23 9TT Manchester Timpson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TIMPSON FRANCHISES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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