Background WavePink WaveYellow Wave

FRANCHISE RESALES LIMITED (06079885)

FRANCHISE RESALES LIMITED (06079885) is an active UK company. incorporated on 2 February 2007. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FRANCHISE RESALES LIMITED has been registered for 19 years. Current directors include BOHAN, Emma, BOHAN, Michael Christopher.

Company Number
06079885
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
Sparkhouse, Lincoln, LN6 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOHAN, Emma, BOHAN, Michael Christopher
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCHISE RESALES LIMITED

FRANCHISE RESALES LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FRANCHISE RESALES LIMITED was registered 19 years ago.(SIC: 70229, 74909)

Status

active

Active since 19 years ago

Company No

06079885

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 1 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 2 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Sparkhouse Rope Walk Lincoln, LN6 7DQ,

Previous Addresses

, Franchise House Station Terrace, Leadenham, Lincoln, LN5 0PH, England
From: 17 September 2018To: 28 April 2022
, 2 the Stables Wellingore Hall, Wellingore, Lincoln, LN5 0HX, England
From: 14 December 2015To: 17 September 2018
, Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JH
From: 2 February 2007To: 14 December 2015
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Feb 18
New Owner
Oct 18
Director Left
Nov 18
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOHAN, Emma

Active
Rope Walk, LincolnLN6 7DQ
Born December 1988
Director
Appointed 31 Oct 2024

BOHAN, Michael Christopher

Active
Rope Walk, LincolnLN6 7DQ
Born May 1982
Director
Appointed 11 Aug 2015

SIMPSON, Derrick John

Resigned
53 Manor Road South, EsherKT10 0QA
Secretary
Appointed 02 Feb 2007
Resigned 30 Mar 2016

MARTIN, Iain Glennie

Resigned
Orchard House, BromsgroveB61 9EE
Born April 1952
Director
Appointed 02 Feb 2007
Resigned 11 Aug 2015

SIMPSON, Derrick John

Resigned
53 Manor Road South, EsherKT10 0QA
Born August 1950
Director
Appointed 02 Feb 2007
Resigned 30 Mar 2016

TAYLOR, Julie

Resigned
Station Terrace, LincolnLN5 0PH
Born September 1958
Director
Appointed 11 Aug 2015
Resigned 05 Mar 2022

WILLIAMS, David John

Resigned
Station Terrace, LincolnLN5 0PH
Born August 1959
Director
Appointed 13 Feb 2018
Resigned 08 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Christopher Bohan

Active
Rope Walk, LincolnLN6 7DQ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018

Ms Julie Taylor

Ceased
Station Terrace, LincolnLN5 0PH
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2022
Fundings
Financials
Latest Activities

Filing History

63

Memorandum Articles
26 January 2026
MAMA
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2026
SH10Notice of Particulars of Variation
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
14 August 2008
363aAnnual Return
Incorporation Company
2 February 2007
NEWINCIncorporation