Southend On Sea
Essex
SS1 2EG
Director Name | Mr Anthony Barry Fleming |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Ride Alfriston East Sussex BN26 5XP |
Director Name | Violet May Franklin |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 6 Admirals Walk Hythe Kent CT21 6AL |
Director Name | Ronald Alfred Nugent |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 January 2001) |
Role | Manager |
Correspondence Address | 58 Village Way Ashford Middlesex TW15 2LB |
Director Name | Michael Glyn Vaughan |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 1996) |
Role | Electrical Engineer |
Correspondence Address | 57 Strangeways Watford Hertfordshire WD1 3SR |
Director Name | Mr Nigel Christopher Best |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Colin John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 5 Bay Court Doctors Commons Road Berkhamsted Hertfordshire HP4 3DN |
Director Name | Mr Anthony Howard Henson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(48 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Granary Meadow Wyatts Green Brentwood Essex CM15 0QD |
Director Name | Mr Richard Godfrey Tufnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2017(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr David Michael Grey |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | gwfranklin.com |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
26.5k at £1 | Mr A.h. Henson 50.00% Ordinary B |
---|---|
26.5k at £1 | Mr N.c. Best 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £327,614 |
Cash | £257,295 |
Current Liabilities | £382,505 |
Latest Accounts | 30 September 2018 (5 years ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2018 (4 years, 11 months ago) |
---|---|
Next Return Due | 1 November 2019 (overdue) |
25 November 1982 | Delivered on: 16 December 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
18 October 2017 | Notification of Rse Environmental Holdings Limited as a person with significant control on 13 January 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Nigel Christopher Best on 18 October 2017 (2 pages) |
18 October 2017 | Notification of David Grey as a person with significant control on 3 July 2017 (2 pages) |
18 October 2017 | Cessation of Anthony Howard Henson as a person with significant control on 13 January 2017 (1 page) |
18 October 2017 | Cessation of Nigel Christopher Best as a person with significant control on 13 January 2017 (1 page) |
18 October 2017 | Change of details for Rse Environmental Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Appointment of Mr David Grey as a director on 3 July 2017 (2 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
26 July 2017 | Director's details changed for Mr Russell Anthony Stilwell on 21 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Richard Godfrey Tufnell on 21 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 July 2017 (1 page) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Solvency Statement dated 22/03/17 (1 page) |
4 May 2017 | Statement of capital on 4 May 2017
|
10 April 2017 | Resolutions
|
10 April 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Appointment of Mr Russell Anthony Stilwell as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Richard Godfrey Tufnell as a director on 13 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Anthony Howard Henson as a director on 13 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Registered office address changed from 4 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 4 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to Millennium Business Centre Unit 37 Humber Road Staples Corner London NW2 6DW on 7 July 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 4 October 2014 Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 Statement of capital on 2014-10-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 4 October 2013 Statement of capital on 2013-10-16
|
16 October 2013 | Termination of appointment of Anthony Fleming as a director (2 pages) |
16 October 2013 | Annual return made up to 4 October 2013 Statement of capital on 2013-10-16
|
29 October 2012 | Annual return made up to 4 October 2012 (15 pages) |
29 October 2012 | Annual return made up to 4 October 2012 (15 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (15 pages) |
23 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009. List of shareholders has changed (15 pages) |
30 October 2009 | Annual return made up to 4 October 2009. List of shareholders has changed (15 pages) |
30 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 June 2009 | Gbp ic 70563/52922\29/05/09\gbp sr 17641@1=17641\ (1 page) |
15 June 2009 | Resolutions
|
20 February 2009 | Return made up to 04/10/08; full list of members (6 pages) |
7 February 2009 | Appointment terminated secretary colin butler (1 page) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 04/10/07; no change of members
|
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Return made up to 04/10/04; full list of members; amend
|
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | £ sr 98450@1 30/09/04 (2 pages) |
29 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
7 December 2002 | Return made up to 04/10/02; full list of members
|
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 July 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Ad 15/05/01--------- £ si 70563@1=70563 £ ic 98450/169013 (2 pages) |
29 January 2001 | Ad 29/12/00--------- £ si 92158@1=92158 £ ic 6292/98450 (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
3 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
3 January 2001 | Resolutions
|
21 December 2000 | Company name changed G.W.franklin & son LIMITED\certificate issued on 22/12/00 (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
24 September 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
22 February 1996 | Director resigned (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 4 drakes courtyard 291 kilburn high road london NW6 7JR (1 page) |
21 June 1995 | Director resigned (2 pages) |
12 October 1993 | Return made up to 04/10/93; full list of members
|
5 November 1990 | Return made up to 26/10/90; full list of members (5 pages) |
9 May 1990 | Ad 26/02/90--------- £ si 292@1=292 £ ic 6000/6292 (2 pages) |
1 November 1989 | Return made up to 26/10/89; full list of members (5 pages) |
13 December 1988 | Return made up to 30/11/88; full list of members (5 pages) |
12 November 1987 | Return made up to 30/10/87; full list of members (5 pages) |
14 November 1986 | Annual return made up to 24/09/86 (5 pages) |
18 March 1952 | Incorporation (16 pages) |