Wivenhoe Road, Alresford
Colchester
Essex
CO7 8AJ
Director Name | Mr Trevor Lee Franklin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 234 Straight Road Colchester Essex CO3 9DU |
Secretary Name | Mr Trevor Lee Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 234 Straight Road Colchester Essex CO3 9DU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | franklins.directknitting.co.uk |
---|
Registered Address | Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr L. Franklin 50.00% Ordinary |
---|---|
1 at £1 | Mr T. Franklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,002 |
Current Liabilities | £1 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
18 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 July 2014 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 5 July 2014 (1 page) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for Laurence Franklin on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Trevor Lee Franklin on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Laurence Franklin on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Laurence Franklin on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Trevor Lee Franklin on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Trevor Lee Franklin on 6 April 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
25 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 82C east hill colchester essex CO1 2QW (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 82C east hill colchester essex CO1 2QW (1 page) |
20 August 2004 | Return made up to 17/04/04; full list of members (7 pages) |
20 August 2004 | Return made up to 17/04/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 July 2003 | Return made up to 17/04/03; full list of members (7 pages) |
11 July 2003 | Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2003 | Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
25 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (16 pages) |
17 April 2002 | Incorporation (16 pages) |