Background WavePink WaveYellow Wave

TIMPSON FRANCHISES LIMITED (00789908)

TIMPSON FRANCHISES LIMITED (00789908) is an active UK company. incorporated on 30 January 1964. with registered office in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMPSON FRANCHISES LIMITED has been registered for 62 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
00789908
Status
active
Type
ltd
Incorporated
30 January 1964
Age
62 years
Address
Timpson House, Wythenshawe, 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 FRANCHISES LIMITED

TIMPSON FRANCHISES LIMITED is an active company incorporated on 30 January 1964 with the registered office located in Wythenshawe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMPSON FRANCHISES LIMITED was registered 62 years ago.(SIC: 99999)

Status

active

Active since 62 years ago

Company No

00789908

LTD Company

Age

62 Years

Incorporated 30 January 1964

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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SKETCHLEY FRANCHISES LIMITED
From: 9 November 1984To: 2 June 2004
DENNIS COLLINS LIMITED
From: 30 January 1964To: 9 November 1984
Contact
Address

Timpson House Claverton Road Wythenshawe, M23 9TT,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Secretary
Appointed 01 Jun 2011

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Born January 1967
Director
Appointed 24 Aug 2010

TIMPSON, William John Anthony

Active
Timpson House, WythenshaweM23 9TT
Born March 1943
Director
Appointed 05 Jul 2024

BISHOP, Michael John

Resigned
Oak Cottage, BroxbourneEN10 7PQ
Secretary
Appointed 09 Mar 1999
Resigned 31 May 2000

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Secretary
Appointed N/A
Resigned 16 Jul 1998

HEALY, Martin

Resigned
The Garden Flat, LondonNW6 3PE
Secretary
Appointed 31 May 2000
Resigned 30 Aug 2000

HEALY, Martin

Resigned
186 Wymering Mansions, LondonW9 2NQ
Secretary
Appointed 26 Jan 1999
Resigned 12 Jul 1999

JOHAL, Avtar Singh

Resigned
12 New Bright Street, ReadingRG1 6QQ
Secretary
Appointed 12 Jun 2000
Resigned 15 Jun 2001

VEITCH, Christopher Robert

Resigned
37 Hallam Grange Crescent, SheffieldS10 4BB
Secretary
Appointed 16 Jul 1998
Resigned 26 Jan 1999

WELLS, Leonard Richard

Resigned
4 Daniels Drive, SheffieldS26 3RG
Secretary
Appointed 01 Feb 1999
Resigned 23 Jul 1999

MINIT CORPORATE SERVICES LIMITED

Resigned
Claverton Road, WythenshaweM23 9TT
Corporate secretary
Appointed 16 Jun 2001
Resigned 01 Jun 2011

AVERY, John Leonard

Resigned
Summerhill, BedfordMK43 8AS
Born October 1958
Director
Appointed 01 May 1998
Resigned 16 Jul 1998

BAKER, Robin Martin

Resigned
The Old Priory, KeighleyBD20 9AE
Born December 1951
Director
Appointed N/A
Resigned 09 Nov 1993

BEGLEY, Wassim Kenneth

Resigned
Flat 3 Bridge House, WallingfordOX10 0BH
Born May 1955
Director
Appointed 16 Jul 1998
Resigned 19 May 1999

BISHOP, Michael John

Resigned
Oak Cottage, BroxbourneEN10 7PQ
Born November 1959
Director
Appointed 09 Mar 1999
Resigned 31 May 2000

CHITTICK, Gavin William

Resigned
19 Kitson Road, BarnesSW13 9HJ
Born May 1958
Director
Appointed 19 May 1999
Resigned 31 Mar 2000

FAGAN, Elizabeth

Resigned
Inglenook Cottage, MaidenheadSL6 8NY
Born August 1957
Director
Appointed 09 Nov 1993
Resigned 14 Jun 1995

FRASER, Neil Geoffrey

Resigned
12 Norden Meadows, MaidenheadSL6 4SB
Born August 1960
Director
Appointed 01 Aug 1994
Resigned 30 Sept 1996

GILBURD, Ernie

Resigned
29 Prey Heath Close, WokingGU22 0SP
Born July 1951
Director
Appointed 23 Sept 1998
Resigned 07 Mar 2000

HEALY, Martin

Resigned
The Garden Flat, LondonNW6 3PE
Born May 1962
Director
Appointed 15 Mar 2000
Resigned 20 Oct 2000

HEALY, Martin

Resigned
186 Wymering Mansions, LondonW9 2NQ
Born May 1964
Director
Appointed 26 Jan 1999
Resigned 12 Jul 1999

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Born January 1947
Director
Appointed 31 Jul 1996
Resigned 16 Jul 1998

JONES, Adrian Ford

Resigned
41 Llanvair Drive, AscotSL5 9LW
Born February 1954
Director
Appointed 31 Oct 2000
Resigned 31 Aug 2001

JOSLIN, Nicholas

Resigned
Never Never Barn Park Lane, FinchampsteadRG40 4QL
Born December 1961
Director
Appointed 22 May 1997
Resigned 01 May 1998

MCCABE, John Hamilton

Resigned
7 Vicarage Gate, GuildfordGU2 5QJ
Born July 1959
Director
Appointed 23 Sept 1998
Resigned 02 Dec 1998

MEYERS, Richard John

Resigned
84 Hemingford Road, LondonN1 1DD
Born December 1946
Director
Appointed N/A
Resigned 22 May 1997

NEDZA, Julia Ann

Resigned
1 Todhunter Terrace, New BarnetEN5 5AH
Born September 1956
Director
Appointed 09 Nov 1993
Resigned 12 Aug 1994

PEARSE, Andrew David Allen

Resigned
White Cottage, GuilsboroughNN6 8QN
Born July 1950
Director
Appointed N/A
Resigned 09 Nov 1993

TIMPSON, James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 01 Jun 2011
Resigned 05 Jul 2024

VEITCH, Christopher Robert

Resigned
37 Hallam Grange Crescent, SheffieldS10 4BB
Born March 1962
Director
Appointed 16 Jul 1998
Resigned 26 Jan 1999

MINIT PLC

Resigned
Claverton Road, WythenshaweM23 9TT
Corporate director
Appointed 29 Jan 2001
Resigned 01 Jun 2011

TIMPSON KEYS DIRECT LIMITED

Resigned
Claverton Road, ManchesterM23 9TT
Corporate director
Appointed 08 Apr 2003
Resigned 15 May 2023

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

182

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Director Company With Change Date
21 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2004
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 September 2003
1.31.3
Liquidation Voluntary Arrangement Completion
26 September 2003
1.41.4
Legacy
15 September 2003
225Change of Accounting Reference Date
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 July 2003
1.11.1
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
1 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
353353
Legacy
20 December 2001
287Change of Registered Office
Legacy
19 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
8 November 2001
MEM/ARTSMEM/ARTS
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
244244
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
287Change of Registered Office
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Memorandum Articles
1 August 1997
MEM/ARTSMEM/ARTS
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
16 April 1997
MEM/ARTSMEM/ARTS
Legacy
17 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
20 October 1996
288cChange of Particulars
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
14 August 1996
288288
Legacy
3 January 1996
363x363x
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
16 June 1995
353353
Legacy
13 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363x363x
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
18 August 1994
288288
Legacy
5 August 1994
288288
Legacy
16 January 1994
363x363x
Legacy
16 January 1994
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363x363x
Legacy
18 November 1992
288288
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
12 December 1991
288288
Legacy
21 June 1991
288288
Legacy
18 June 1991
353353
Legacy
7 June 1991
288288
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
20 February 1990
363363
Legacy
17 January 1990
353353
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
28 June 1988
288288
Legacy
11 May 1988
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
22 January 1988
288288
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
288288