Hadleigh
Essex
SS7 2UD
Director Name | Mr Carl Anderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 1994(22 years after company formation) |
Appointment Duration | 30 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 95 Station Avenue Wickford Essex SS11 7AY |
Secretary Name | Mr Carl Anderson |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 April 1994(22 years after company formation) |
Appointment Duration | 30 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 95 Station Avenue Wickford Essex SS11 7AY |
Director Name | Mr Patrick Hamilton Franklin |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 December 1998) |
Role | Haulage Contractor |
Correspondence Address | 108 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JL |
Secretary Name | Mrs Susan Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 108 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JL |
Director Name | Mr Eric James Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(22 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2009) |
Role | Foreman |
Correspondence Address | 44 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Website | franklinhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 784888 |
Telephone region | Basildon |
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 |
3.1k at £1 | Mr Carl Anderson 50.00% Ordinary |
---|---|
3.1k at £1 | Mr Nigel Patrick Warren Branch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,735 |
Cash | £96 |
Current Liabilities | £493,572 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
18 November 1998 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
31 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
5 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Termination of appointment of Eric Smith as a director (1 page) |
22 December 2009 | Termination of appointment of Eric Smith as a director (1 page) |
22 December 2009 | Termination of appointment of Eric Smith as a director (1 page) |
22 December 2009 | Termination of appointment of Eric Smith as a director (1 page) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members
|
27 November 2003 | Return made up to 12/11/03; full list of members
|
3 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members
|
23 November 1999 | Return made up to 12/11/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
7 April 1999 | Accounts 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 1998 | Return made up to 12/11/98; no change of members
|
2 December 1998 | Return made up to 12/11/98; no change of members
|
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Declaration of shares redemption:auditor's report (3 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Declaration of shares redemption:auditor's report (3 pages) |
10 November 1998 | Resolutions
|
2 February 1998 | Return made up to 12/11/97; no change of members (4 pages) |
2 February 1998 | Return made up to 12/11/97; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 January 1997 | Return made up to 12/11/96; full list of members
|
22 January 1997 | Return made up to 12/11/96; full list of members
|
18 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
17 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
17 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |