Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMPSON FRANCHISES LIMITED
Company Information for

TIMPSON FRANCHISES LIMITED

TIMPSON HOUSE, CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT,
Company Registration Number
00789908
Private Limited Company
Active

Company Overview

About Timpson Franchises Ltd
TIMPSON FRANCHISES LIMITED was founded on 1964-01-30 and has its registered office in Wythenshawe. The organisation's status is listed as "Active". Timpson Franchises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIMPSON FRANCHISES LIMITED
 
Legal Registered Office
TIMPSON HOUSE
CLAVERTON ROAD
WYTHENSHAWE
MANCHESTER
M23 9TT
Other companies in M23
 
Previous Names
SKETCHLEY FRANCHISES LIMITED02/06/2004
Filing Information
Company Number 00789908
Company ID Number 00789908
Date formed 1964-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 20:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMPSON FRANCHISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMPSON FRANCHISES LIMITED

Current Directors
Officer Role Date Appointed
PARESH MAJITHIA
Company Secretary 2011-06-01
PARESH MAJITHIA
Director 2010-08-24
JAMES TIMPSON
Director 2011-06-01
TIMPSON KEYS DIRECT LIMITED
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MINIT CORPORATE SERVICES LIMITED
Company Secretary 2001-06-16 2011-06-01
MINIT PLC
Director 2001-01-29 2011-06-01
ADRIAN FORD JONES
Director 2000-10-31 2001-08-31
AVTAR SINGH JOHAL
Company Secretary 2000-06-12 2001-06-15
MARTIN HEALY
Director 2000-03-15 2000-10-20
MARTIN HEALY
Company Secretary 2000-05-31 2000-08-30
MICHAEL JOHN BISHOP
Company Secretary 1999-03-09 2000-05-31
MICHAEL JOHN BISHOP
Director 1999-03-09 2000-05-31
GAVIN WILLIAM CHITTICK
Director 1999-05-19 2000-03-31
ERNIE GILBURD
Director 1998-09-23 2000-03-07
LEONARD RICHARD WELLS
Company Secretary 1999-02-01 1999-07-23
MARTIN HEALY
Company Secretary 1999-01-26 1999-07-12
MARTIN HEALY
Director 1999-01-26 1999-07-12
WASSIM KENNETH BEGLEY
Director 1998-07-16 1999-05-19
CHRISTOPHER ROBERT VEITCH
Company Secretary 1998-07-16 1999-01-26
CHRISTOPHER ROBERT VEITCH
Director 1998-07-16 1999-01-26
JOHN HAMILTON MCCABE
Director 1998-09-23 1998-12-02
ROBERT CARELESS
Company Secretary 1992-12-04 1998-07-16
JOHN LEONARD AVERY
Director 1998-05-01 1998-07-16
JOHN ELLIS JACKSON
Director 1996-07-31 1998-07-16
NICHOLAS JOSLIN
Director 1997-05-22 1998-05-01
RICHARD JOHN MEYERS
Director 1992-12-04 1997-05-22
NEIL GEOFFREY FRASER
Director 1994-08-01 1996-09-30
ELIZABETH FAGAN
Director 1993-11-09 1995-06-14
JULIA ANN NEDZA
Director 1993-11-09 1994-08-12
ROBIN MARTIN BAKER
Director 1992-12-04 1993-11-09
ANDREW DAVID ALLEN PEARSE
Director 1992-12-04 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH MAJITHIA JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
PARESH MAJITHIA JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
PARESH MAJITHIA JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
PARESH MAJITHIA JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
PARESH MAJITHIA TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
PARESH MAJITHIA OPEN IDENTITY EXCHANGE EUROPE Director 2016-07-19 CURRENT 2015-07-15 Active
PARESH MAJITHIA FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
PARESH MAJITHIA SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
PARESH MAJITHIA FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
PARESH MAJITHIA GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
PARESH MAJITHIA STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
PARESH MAJITHIA DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
PARESH MAJITHIA TIMPSON ARKHIVE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PARESH MAJITHIA TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
PARESH MAJITHIA SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
PARESH MAJITHIA CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
PARESH MAJITHIA SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
PARESH MAJITHIA TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
PARESH MAJITHIA UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PARESH MAJITHIA TIMPSON SUPERMARKET SERVICES LTD Director 2010-08-24 CURRENT 2008-05-08 Active
PARESH MAJITHIA TIMPSON DORMANT COMPANY LIMITED Director 2010-08-24 CURRENT 1980-04-14 Active
PARESH MAJITHIA TIMPSON HOLDINGS LIMITED Director 2010-08-24 CURRENT 1991-03-06 Active
PARESH MAJITHIA TIMPSON REPAIRS LIMITED Director 2010-08-24 CURRENT 1986-01-16 Active
PARESH MAJITHIA TIMPSON SERVICES LIMITED Director 2010-08-24 CURRENT 1916-05-05 Active
PARESH MAJITHIA TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 2010-08-24 CURRENT 1940-07-24 Active
PARESH MAJITHIA TIMPSON RETAIL LIMITED Director 2010-08-24 CURRENT 1938-08-30 Active
PARESH MAJITHIA TIMPSON LOCKSMITHS LIMITED Director 2010-08-24 CURRENT 1979-09-06 Active
PARESH MAJITHIA TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2010-08-24 CURRENT 2003-03-03 Active
PARESH MAJITHIA TIMPSON SHOPS LIMITED Director 2010-07-09 CURRENT 1935-10-01 Active
PARESH MAJITHIA TIMPSON SHOES LIMITED Director 2010-07-09 CURRENT 1938-04-21 Active
PARESH MAJITHIA MINIT UK PLC Director 2010-07-08 CURRENT 1937-06-14 Active
PARESH MAJITHIA AUSTIN TIMPSON LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PROPERTY INVESTMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PHOTO 2 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active - Proposal to Strike off
PARESH MAJITHIA PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA MAX SPIELMANN LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
PARESH MAJITHIA PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
PARESH MAJITHIA BROOMCO (3135) LIMITED Director 2004-04-23 CURRENT 2003-03-03 Active
PARESH MAJITHIA WILLIAM TIMPSON LIMITED Director 2003-12-31 CURRENT 1995-01-09 Active
PARESH MAJITHIA JOHN TIMPSON LIMITED Director 2003-12-31 CURRENT 1987-05-15 Active
PARESH MAJITHIA TIMPSON LIMITED Director 2003-12-31 CURRENT 1960-11-16 Active
PARESH MAJITHIA TIMPSON GROUP LIMITED Director 2003-12-31 CURRENT 1989-01-25 Active
PARESH MAJITHIA SANDYMERE LIMITED Director 2003-12-31 CURRENT 1937-01-16 Active
JAMES TIMPSON JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
JAMES TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
JAMES TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
JAMES TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
JAMES TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
JAMES TIMPSON TIMPSON RETAIL LIMITED Director 2016-06-21 CURRENT 1938-08-30 Active
JAMES TIMPSON PRISON REFORM TRUST Director 2016-04-01 CURRENT 1994-03-09 Active
JAMES TIMPSON TIMPSON ARKHIVE LIMITED Director 2015-09-08 CURRENT 2014-01-13 Active
JAMES TIMPSON FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
JAMES TIMPSON SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
JAMES TIMPSON FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
JAMES TIMPSON GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
JAMES TIMPSON STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
JAMES TIMPSON DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
JAMES TIMPSON TIMPSON REPAIRS LIMITED Director 2011-06-01 CURRENT 1986-01-16 Active
JAMES TIMPSON TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JAMES TIMPSON JOHN TIMPSON LIMITED Director 2005-07-26 CURRENT 1987-05-15 Active
JAMES TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 2005-07-26 CURRENT 1980-04-14 Active
JAMES TIMPSON TIMPSON GROUP LIMITED Director 2005-07-26 CURRENT 1989-01-25 Active
JAMES TIMPSON TIMPSON LOCKSMITHS LIMITED Director 2005-07-26 CURRENT 1979-09-06 Active
JAMES TIMPSON TIMPSON LIMITED Director 2005-03-09 CURRENT 1960-11-16 Active
TIMPSON KEYS DIRECT LIMITED TIMPSON SERVICES LIMITED Director 2003-04-08 CURRENT 1916-05-05 Active
TIMPSON KEYS DIRECT LIMITED TIMPSON SHOPS LIMITED Director 2003-04-08 CURRENT 1935-10-01 Active
TIMPSON KEYS DIRECT LIMITED TIMPSON SHOES LIMITED Director 2003-04-08 CURRENT 1938-04-21 Active
TIMPSON KEYS DIRECT LIMITED MISTER MINIT U.K. LIMITED Director 2003-04-08 CURRENT 1959-09-22 Active
TIMPSON KEYS DIRECT LIMITED MINIT UK PLC Director 2003-04-08 CURRENT 1937-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2022-12-16CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/21
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/20
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-05-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AA01Previous accounting period extended from 28/09/17 TO 30/09/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-01-12AA01/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-18AA26/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0104/12/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2012-12-19AR0104/12/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/11
2011-12-20AR0104/12/11 ANNUAL RETURN FULL LIST
2011-09-27CH01Director's details changed for Mr Paresh Majithia on 2010-12-01
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MINIT PLC
2011-09-21AP01DIRECTOR APPOINTED MR JAMES TIMPSON
2011-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MINIT CORPORATE SERVICES LIMITED
2011-09-21AP03Appointment of Mr Paresh Majithia as company secretary
2011-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/10
2010-12-30AR0104/12/10 ANNUAL RETURN FULL LIST
2010-08-24AP01DIRECTOR APPOINTED MR PARESH MAJITHIA
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09
2009-12-21AR0104/12/09 FULL LIST
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TIMPSON KEYS DIRECT LIMITED / 21/12/2009
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MINIT PLC / 21/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MINIT CORPORATE SERVICES LIMITED / 21/12/2009
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-12-30363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-28363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2007-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-09363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/04
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03
2004-06-02CERTNMCOMPANY NAME CHANGED SKETCHLEY FRANCHISES LIMITED CERTIFICATE ISSUED ON 02/06/04
2004-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-301.325/09/03 ABSTRACTS AND PAYMENTS
2003-09-261.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2003-09-15225ACC. REF. DATE EXTENDED FROM 28/03/03 TO 28/09/03
2003-07-221.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 2ND FLOOR 50 CURZON STREET LONDON W1J 7UW
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-10363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-12-01287REGISTERED OFFICE CHANGED ON 01/12/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP
2002-06-26AAFULL ACCOUNTS MADE UP TO 01/04/01
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20353LOCATION OF REGISTER OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRE SL6 1TH
2001-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-17288bDIRECTOR RESIGNED
2001-08-09244DELIVERY EXT'D 3 MTH 01/04/01
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17ELRESS386 DISP APP AUDS 28/06/01
2001-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-25288bSECRETARY RESIGNED
2001-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-27AAFULL ACCOUNTS MADE UP TO 01/04/00
2001-02-14288aNEW DIRECTOR APPOINTED
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-24288aNEW DIRECTOR APPOINTED
2000-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIMPSON FRANCHISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMPSON FRANCHISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT RELATING TO A FIXED AND FLOATING CHARGE DATED 22 MARCH 2002 AND 2003-04-28 Outstanding BROOMCO (3135) LIMITED
FIXED AND FLOATING CHARGE 2002-03-22 Satisfied UBS AG, ZURICH
GUARANTEE & DEBENTURE 1997-07-18 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE ON BEHALF OF THE BANKS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27
Annual Accounts
2007-09-29
Annual Accounts
2015-09-26
Annual Accounts
2016-10-01
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-29
Annual Accounts
2020-09-26
Annual Accounts
2021-09-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMPSON FRANCHISES LIMITED

Intangible Assets
Patents
We have not found any records of TIMPSON FRANCHISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMPSON FRANCHISES LIMITED
Trademarks
We have not found any records of TIMPSON FRANCHISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMPSON FRANCHISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIMPSON FRANCHISES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TIMPSON FRANCHISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMPSON FRANCHISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMPSON FRANCHISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.