Company NameFranklin Hire Limited
DirectorsNigel Patrick Warren Branch and Carl Anderson
Company StatusLiquidation
Company Number01047988
CategoryPrivate Limited Company
Incorporation Date29 March 1972(52 years, 1 month ago)
Previous NameFranklin-Jay Limited

Business Activity

Section FConstruction
SIC 43110Demolition
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Nigel Patrick Warren Branch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address430 Daws Heath Road
Hadleigh
Essex
SS7 2UD
Director NameMr Carl Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 1994(22 years after company formation)
Appointment Duration30 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address95 Station Avenue
Wickford
Essex
SS11 7AY
Secretary NameMr Carl Anderson
NationalityEnglish
StatusCurrent
Appointed14 April 1994(22 years after company formation)
Appointment Duration30 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address95 Station Avenue
Wickford
Essex
SS11 7AY
Director NameMr Patrick Hamilton Franklin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 December 1998)
RoleHaulage Contractor
Correspondence Address108 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JL
Secretary NameMrs Susan Margaret Franklin
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address108 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JL
Director NameMr Eric James Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(22 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2009)
RoleForeman
Correspondence Address44 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ

Contact

Websitefranklinhire.co.uk
Email address[email protected]
Telephone01268 784888
Telephone regionBasildon

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1Mr Carl Anderson
50.00%
Ordinary
3.1k at £1Mr Nigel Patrick Warren Branch
50.00%
Ordinary

Financials

Year2014
Net Worth£16,735
Cash£96
Current Liabilities£493,572

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Charges

18 November 1998Delivered on: 25 November 1998
Satisfied on: 13 January 2009
Persons entitled: Midland Bank PLC

Classification: 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1995Delivered on: 15 August 1995
Satisfied on: 13 January 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 0.88 acres of land at rawreth industrial rawreth lane rayleigh. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 April 1990Delivered on: 1 May 1990
Satisfied on: 5 January 1995
Persons entitled: Berisford Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed assets - vehicles and goods specified in the schedule attached to the charge deed. Floating assets - all assets acquired by the chargor in the future.
Fully Satisfied
28 March 1989Delivered on: 4 April 1989
Satisfied on: 13 January 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 January 1987Delivered on: 6 February 1987
Satisfied on: 5 January 1995
Persons entitled: Berisford Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant and machinery as per schedule attached to form 395.
Fully Satisfied
27 November 1984Delivered on: 8 December 1984
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H land at rawreth essex please see doc M29.
Fully Satisfied
1 December 1982Delivered on: 8 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory & offices at 141 sutton road southend on sea essex title no's ex 211344 ex 211347 ex 211345 ex 211348 ex 211346 and ex 239805.
Fully Satisfied
1 December 1982Delivered on: 8 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H parcel of land adjoining factory & offices in sutton road southend on sea essex.
Fully Satisfied
26 October 1982Delivered on: 2 November 1982
Satisfied on: 9 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill/book & other debts uncalled capital tog-wth all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc M26).
Fully Satisfied
6 May 2009Delivered on: 13 May 2009
Persons entitled: Carl Anderson & Janice Anderson & Nigel Branch & Renei Branch the Trustees of the Franklin Group (Nc) Retirement Scheme

Classification: Debenture
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: All the undertaking, property, rights and assets of franklin hire limited present and future of any kind whatsoever and wheresoever situated.
Outstanding
6 August 2007Delivered on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
31 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,188
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6,188
(5 pages)
5 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,188
(5 pages)
5 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,188
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,188
(5 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,188
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Termination of appointment of Eric Smith as a director (1 page)
22 December 2009Termination of appointment of Eric Smith as a director (1 page)
22 December 2009Termination of appointment of Eric Smith as a director (1 page)
22 December 2009Termination of appointment of Eric Smith as a director (1 page)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
18 December 2006Return made up to 12/11/06; full list of members (3 pages)
18 December 2006Return made up to 12/11/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2005Return made up to 12/11/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 12/11/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Return made up to 12/11/02; full list of members (7 pages)
3 January 2003Return made up to 12/11/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 12/11/01; full list of members (7 pages)
4 December 2001Return made up to 12/11/01; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
20 November 2000Return made up to 12/11/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (10 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (10 pages)
11 January 1999£ ic 15750/6188 17/12/98 £ sr 9562@1=9562 (1 page)
11 January 1999£ ic 15750/6188 17/12/98 £ sr 9562@1=9562 (1 page)
2 December 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Declaration of shares redemption:auditor's report (3 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 November 1998Declaration of shares redemption:auditor's report (3 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 February 1998Return made up to 12/11/97; no change of members (4 pages)
2 February 1998Return made up to 12/11/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
22 January 1997Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997Return made up to 12/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
18 January 1996Full accounts made up to 31 March 1995 (17 pages)
18 January 1996Full accounts made up to 31 March 1995 (17 pages)
17 January 1996Return made up to 12/11/95; no change of members (4 pages)
17 January 1996Return made up to 12/11/95; no change of members (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)