UKBizDB.co.uk

FRANKLIN 1886 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Franklin 1886 Limited. The company was founded 6 years ago and was given the registration number 10978271. The firm's registered office is in CHESTERFIELD. You can find them at Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:FRANKLIN 1886 LIMITED
Company Number:10978271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, England, S41 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casa, 5th Floor, Lockoford Lane, Chesterfield, England, S41 7JB

Director28 June 2018Active
Casa, 5th Floor, Lockoford Lane, Chesterfield, England, S41 7JB

Director26 February 2018Active
Casa, 5th Floor, Lockoford Lane, Chesterfield, England, S41 7JB

Director01 September 2018Active
Casa, 5th Floor, Lockoford Lane, Chesterfield, England, S41 7JB

Director26 February 2018Active
Casa, 5th Floor, Lockoford Lane, Chesterfield, England, S41 7JB

Director26 February 2018Active
Gray Court, 99 Saltergate, Chesterfield, S40 1LD

Director23 September 2017Active

People with Significant Control

Global Brands Limited
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:5th Floor Casa, Lockoford Lane, Chesterfield, England, S41 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Garcia Perez
Notified on:26 February 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Casa, 5th Floor, Chesterfield, England, S41 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Rebecca Rowland
Notified on:23 September 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Casa, 5th Floor, Chesterfield, England, S41 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Capital

Capital name of class of shares.

Download
2018-12-20Capital

Capital variation of rights attached to shares.

Download
2018-12-20Resolution

Resolution.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-14Capital

Capital name of class of shares.

Download
2018-03-14Capital

Capital variation of rights attached to shares.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.