Company NameFranklins Group Limited
DirectorsLaurence Franklin and Trevor Lee Franklin
Company StatusActive
Company Number04421444
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Laurence Franklin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Wivenhoe Road, Alresford
Colchester
Essex
CO7 8AJ
Director NameMr Trevor Lee Franklin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address234 Straight Road
Colchester
Essex
CO3 9DU
Secretary NameMr Trevor Lee Franklin
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address234 Straight Road
Colchester
Essex
CO3 9DU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitefranklinsgroup.com/fgl/
Telephone01206 563955
Telephone regionColchester

Location

Registered AddressUnit 1 Grange Way Business Park
Grange Way
Colchester
Essex
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aj Franklin & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,830
Cash£18,737
Current Liabilities£462,521

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

19 June 2002Delivered on: 22 June 2002
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

25 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
25 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
17 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 June 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF England on 25 June 2014 (1 page)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 May 2008Return made up to 22/04/08; full list of members (3 pages)
13 May 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
3 May 2006Return made up to 22/04/06; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 82C east hill colchester essex CO1 2QW (1 page)
11 January 2005Registered office changed on 11/01/05 from: 82C east hill colchester essex CO1 2QW (1 page)
20 August 2004Return made up to 22/04/04; full list of members (7 pages)
20 August 2004Return made up to 22/04/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 July 2003Return made up to 22/04/03; full list of members (7 pages)
28 July 2003Return made up to 22/04/03; full list of members (7 pages)
22 June 2002Particulars of mortgage/charge (7 pages)
22 June 2002Particulars of mortgage/charge (7 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)