Background WavePink WaveYellow Wave

TIMPSON INTERNATIONAL FRANCHISING LIMITED (00362523)

TIMPSON INTERNATIONAL FRANCHISING LIMITED (00362523) is an active UK company. incorporated on 24 July 1940. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON INTERNATIONAL FRANCHISING LIMITED has been registered for 85 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00362523
Status
active
Type
ltd
Incorporated
24 July 1940
Age
85 years
Address
Claverton Road, Manchester, M23 9TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON INTERNATIONAL FRANCHISING LIMITED

TIMPSON INTERNATIONAL FRANCHISING LIMITED is an active company incorporated on 24 July 1940 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMPSON INTERNATIONAL FRANCHISING LIMITED was registered 85 years ago.(SIC: 99999)

Status

active

Active since 85 years ago

Company No

00362523

LTD Company

Age

85 Years

Incorporated 24 July 1940

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

JOHN TIMPSON SERVICES LIMITED
From: 10 April 1990To: 11 July 2016
TIMPSON SHOE REPAIRS LIMITED
From: 24 July 1940To: 10 April 1990
Contact
Address

Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

2 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Aug 10
Loan Cleared
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 31 Dec 2003

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 24 Aug 2010

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed N/A

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Secretary
Appointed N/A
Resigned 31 Dec 2003

CHATTERTON, Alan

Resigned
6 Hartswood Road, ManchesterM20 4RL
Born October 1927
Director
Appointed N/A
Resigned 14 Sept 1998

FRANK, Michael Everard

Resigned
Millbrook Cottage Pepper Street, KnutsfordWA16 6JL
Born May 1927
Director
Appointed N/A
Resigned 22 Apr 1991

GREEN, Christopher

Resigned
19 Betchworth Way, MacclesfieldSK10 2PA
Born January 1939
Director
Appointed N/A
Resigned 26 Jul 2005

NOAKES, Charles Anthony

Resigned
Rose Cottage, TarporleyCW6 0NQ
Born November 1939
Director
Appointed N/A
Resigned 19 Jul 1995

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Born November 1957
Director
Appointed N/A
Resigned 31 Dec 2003

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288cChange of Particulars
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1989
403aParticulars of Charge Subject to s859A
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
155(6)a155(6)a
Legacy
6 October 1989
288288
Legacy
26 September 1989
363363
Legacy
3 May 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
2 February 1989
AAAnnual Accounts
Legacy
14 September 1988
363363
Accounts With Made Up Date
5 September 1988
AAAnnual Accounts
Legacy
28 February 1988
288288
Legacy
28 February 1988
288288
Legacy
28 February 1988
225(1)225(1)
Legacy
27 August 1987
288288
Legacy
30 June 1987
403aParticulars of Charge Subject to s859A
Legacy
29 June 1987
288288
Legacy
14 April 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363