Company NameTimpson International Franchising Limited
DirectorsWilliam John Anthony Timpson and Paresh Majithia
Company StatusActive
Company Number00362523
CategoryPrivate Limited Company
Incorporation Date24 July 1940(83 years, 9 months ago)
Previous NamesTimpson Shoe Repairs Limited and John Timpson Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
NationalityBritish
StatusCurrent
Appointed31 December 2003(63 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(70 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
Director NameAlan Chatterton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address6 Hartswood Road
Withington
Manchester
Lancashire
M20 4RL
Director NameMichael Everard Frank
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 1991)
RoleCompany Director
Correspondence AddressMillbrook Cottage Pepper Street
Mobberley
Knutsford
Cheshire
WA16 6JL
Director NameChristopher Green
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address19 Betchworth Way
Tytherington
Macclesfield
Cheshire
SK10 2PA
Director NameCharles Anthony Noakes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Weetwood Common Willington
Tarporley
Cheshire
CW6 0NQ
Director NameMr Martin Lawrence Tragen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameMr Martin Lawrence Tragen
NationalityBritish
StatusResigned
Appointed04 March 1991(50 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaormina 13 The Spinney
Cheadle
Cheshire
SK8 1JA

Contact

Websitetimpson.com

Location

Registered AddressClaverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Timpson Dormant Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

30 April 1984Delivered on: 17 May 1984
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
30 September 1983Delivered on: 6 October 1983
Persons entitled: Candover (Trustees) Limited

Classification: Trust deed
Secured details: Sterling pounds 2,750,000 12 1/2% debenture stock 1986/88 of timpson shoes limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1983Delivered on: 11 October 1983
Satisfied on: 27 October 1989
Persons entitled: Swears & Wells Limited

Classification: Trust deed
Secured details: Securing debenture stock of timpson shoes limited amounting to sterling pounds 2,000,000.
Particulars: Fixed & floating charge over f/h & l/h property & buildings, fixtures goodwill, uncalled capital book debts.
Fully Satisfied
30 September 1983Delivered on: 4 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

30 January 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
4 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
18 March 2023Satisfaction of charge 1 in full (4 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 5 March 2022 with updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
11 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 1 October 2011 (3 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
30 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
23 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (5 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Director's details changed for William John Anthony Timpson on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for Paresh Majithia on 1 October 2009 (1 page)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
3 April 2009Return made up to 05/03/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
22 January 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
7 May 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 March 2007Return made up to 05/03/07; full list of members (6 pages)
23 March 2007Return made up to 05/03/07; full list of members (6 pages)
30 March 2006Return made up to 05/03/06; full list of members (6 pages)
30 March 2006Return made up to 05/03/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 1 October 2005 (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
15 March 2005Return made up to 05/03/05; full list of members (7 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
18 January 2005Accounting reference date shortened from 01/10/04 to 30/09/04 (1 page)
18 January 2005Accounts for a dormant company made up to 23 September 2004 (5 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (5 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
4 April 2002Return made up to 05/03/02; full list of members (7 pages)
4 April 2002Return made up to 05/03/02; full list of members (7 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(7 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (5 pages)
5 April 2000Return made up to 05/03/00; full list of members (7 pages)
5 April 2000Return made up to 05/03/00; full list of members (7 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
30 July 1999Accounts for a dormant company made up to 3 October 1998 (5 pages)
1 April 1999Return made up to 05/03/99; no change of members (5 pages)
1 April 1999Return made up to 05/03/99; no change of members (5 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
14 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
25 June 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
25 June 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
7 April 1997Return made up to 05/03/97; full list of members (7 pages)
7 April 1997Return made up to 05/03/97; full list of members (7 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 April 1996Return made up to 05/03/96; no change of members (5 pages)
15 April 1996Return made up to 05/03/96; no change of members (5 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
19 July 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)