Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FRANCHISE BRANDS PLC

ASHWOOD COURT SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, SK10 2XF,
Company Registration Number
10281033
Public Limited Company
Active

Company Overview

About Franchise Brands Plc
FRANCHISE BRANDS PLC was founded on 2016-07-15 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Franchise Brands Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRANCHISE BRANDS PLC
 
Legal Registered Office
ASHWOOD COURT SPRINGWOOD CLOSE
TYTHERINGTON BUSINESS PARK
MACCLESFIELD
SK10 2XF
 
Previous Names
FB HOLDINGS PLC15/07/2016
Filing Information
Company Number 10281033
Company ID Number 10281033
Date formed 2016-07-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 12/08/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974991944  
Last Datalog update: 2024-04-06 17:46:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FRANCHISE BRANDS PLC
The following companies were found which have the same name as FRANCHISE BRANDS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANCHISE BRANDS 2 PTY LTD QLD 4217 Dissolved Company formed on the 2011-10-19
FRANCHISE BRANDS PTY LTD QLD 4217 Active Company formed on the 2009-12-24
FRANCHISE BRANDS LEASING LLC Delaware Unknown
FRANCHISE BRANDS, LLC 325 SUB WAY MILFORD CT 06461 Dissolved Company formed on the 2011-04-27
Franchise Brands LLC 5 Kimberley Circle Oakbrook IL 60523 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-07-13
FRANCHISE BRANDS LLC Delaware Unknown
FRANCHISE BRANDS LLC Georgia Unknown
FRANCHISE BRANDS PEACHTREE INDUSTRIAL LLC Georgia Unknown
FRANCHISE BRANDS LLC Michigan UNKNOWN
FRANCHISE BRANDS LLC New Jersey Unknown
FRANCHISE BRANDS LLC California Unknown
Franchise Brands LLC Connecticut Unknown
FRANCHISE BRANDS LLC North Carolina Unknown
Franchise Brands LLC Indiana Unknown
FRANCHISE BRANDS LLC Georgia Unknown
FRANCHISE BRANDS LLC Louisiana Unknown
FRANCHISE BRANDS LLC Oklahoma Unknown
FRANCHISE BRANDS LLC Idaho Unknown
FRANCHISE BRANDS LLC Pennsylvannia Unknown
FRANCHISE BRANDS LLC Arizona Unknown

Company Officers of FRANCHISE BRANDS PLC

Current Directors
Officer Role Date Appointed
MARK ANDREW PETERS
Company Secretary 2016-07-15
ROBIN CHRISTIAN BELLHOUSE
Director 2016-07-15
JULIA ROSALIND CHOUDHURY
Director 2016-07-15
JOHN CHRISTOPHER STEWART DENT
Director 2017-07-17
TIMOTHY JOHN HARRIS
Director 2016-07-15
STEPHEN GLEN HEMSLEY
Director 2016-07-15
PETER JOHN MOLLOY
Director 2018-03-21
DAVID JOHN POUTNEY
Director 2016-07-15
COLIN DAVID REES
Director 2018-03-21
NIGEL WILLIAM WRAY
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NIGEL AULD
Director 2016-07-15 2018-04-25
ANDREW JOHN MALLOWS
Director 2016-07-15 2016-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN BELLHOUSE THOS W WARD LIMITED Director 2018-08-20 CURRENT 1904-05-19 Active
ROBIN CHRISTIAN BELLHOUSE CNUC(UK) MINING CO. LTD Director 2018-03-14 CURRENT 1994-11-30 Active
ROBIN CHRISTIAN BELLHOUSE RIO TINTO SOUTH EAST ASIA LIMITED Director 2018-03-14 CURRENT 1999-01-21 Active
ROBIN CHRISTIAN BELLHOUSE RIO TINTO SIMFER UK LIMITED Director 2018-03-14 CURRENT 2007-09-19 Active
ROBIN CHRISTIAN BELLHOUSE RIO TINTO WESTERN HOLDINGS LIMITED Director 2018-03-14 CURRENT 1873-03-29 Active
ROBIN CHRISTIAN BELLHOUSE RIO TINTO INDONESIAN HOLDINGS LIMITED Director 2018-03-14 CURRENT 1995-07-03 Active
ROBIN CHRISTIAN BELLHOUSE LA GRANJA UK HOLDINGS LIMITED Director 2018-03-14 CURRENT 2005-12-07 Active
ROBIN CHRISTIAN BELLHOUSE RIO TINTO SECRETARIAT LIMITED Director 2018-03-01 CURRENT 2017-05-04 Active
ROBIN CHRISTIAN BELLHOUSE GOVERNANCE PROFESSIONALS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
JULIA ROSALIND CHOUDHURY WINSHAM CAPITAL PARTNERS LTD Director 2012-11-02 CURRENT 2007-06-22 Active
JOHN CHRISTOPHER STEWART DENT MRE DRAINAGE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JOHN CHRISTOPHER STEWART DENT OVEN CLEAN DOMESTIC LIMITED Director 2017-07-17 CURRENT 2003-10-27 Active
JOHN CHRISTOPHER STEWART DENT DENTSAWAY LIMITED Director 2017-07-17 CURRENT 2004-07-06 Active
JOHN CHRISTOPHER STEWART DENT MRB DRAINAGE LIMITED Director 2017-07-17 CURRENT 2009-02-04 Active
JOHN CHRISTOPHER STEWART DENT THE HANDYMAN VAN LIMITED Director 2017-07-17 CURRENT 2010-01-06 Active
JOHN CHRISTOPHER STEWART DENT BARKING MAD LIMITED Director 2017-07-17 CURRENT 2001-04-27 Active
JOHN CHRISTOPHER STEWART DENT METRO ROD LIMITED Director 2017-07-17 CURRENT 2001-06-15 Active
JOHN CHRISTOPHER STEWART DENT EDWIN INVESTMENTS LIMITED Director 2017-07-17 CURRENT 2003-07-28 Active
JOHN CHRISTOPHER STEWART DENT FB HOLDINGS LIMITED Director 2017-07-17 CURRENT 2008-09-09 Active
JOHN CHRISTOPHER STEWART DENT OVEN CLEAN (ONTARIO) LIMITED Director 2017-07-17 CURRENT 2012-05-30 Active
JOHN CHRISTOPHER STEWART DENT KEMAC SERVICES LIMITED Director 2017-07-17 CURRENT 2012-11-30 Active
JOHN CHRISTOPHER STEWART DENT CHIPSAWAY INTERNATIONAL LTD. Director 2017-07-17 CURRENT 1994-08-26 Active
TIMOTHY JOHN HARRIS THE HANDYMAN VAN LIMITED Director 2015-09-05 CURRENT 2010-01-06 Active
TIMOTHY JOHN HARRIS KEMAC SERVICES LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
TIMOTHY JOHN HARRIS OVEN CLEAN (ONTARIO) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
TIMOTHY JOHN HARRIS OVEN CLEAN DOMESTIC LIMITED Director 2012-02-17 CURRENT 2003-10-27 Active
TIMOTHY JOHN HARRIS DENTSAWAY LIMITED Director 2012-02-17 CURRENT 2004-07-06 Active
TIMOTHY JOHN HARRIS MRB DRAINAGE LIMITED Director 2012-02-17 CURRENT 2009-02-04 Active
TIMOTHY JOHN HARRIS EDWIN INVESTMENTS LIMITED Director 2012-02-17 CURRENT 2003-07-28 Active
TIMOTHY JOHN HARRIS FB HOLDINGS LIMITED Director 2012-02-17 CURRENT 2008-09-09 Active
TIMOTHY JOHN HARRIS CHIPSAWAY INTERNATIONAL LTD. Director 2012-02-17 CURRENT 1994-08-26 Active
TIMOTHY JOHN HARRIS GLOBECOMM MARINE UK LIMITED Director 1998-01-22 CURRENT 1998-01-22 Active
STEPHEN GLEN HEMSLEY METRO ROD LIMITED Director 2017-04-11 CURRENT 2001-06-15 Active
STEPHEN GLEN HEMSLEY BARKING MAD LIMITED Director 2016-10-31 CURRENT 2001-04-27 Active
PETER JOHN MOLLOY MRE DRAINAGE LIMITED Director 2018-03-12 CURRENT 2018-01-31 Active
PETER JOHN MOLLOY METRO ROD LIMITED Director 2017-07-28 CURRENT 2001-06-15 Active
DAVID JOHN POUTNEY DOWGATE CAPITAL LIMITED Director 2016-11-21 CURRENT 1990-02-26 Active
DAVID JOHN POUTNEY DOWGATE GROUP LIMITED Director 2016-11-21 CURRENT 2010-10-12 Active
DAVID JOHN POUTNEY BE HEARD GROUP LIMITED Director 2016-06-30 CURRENT 2014-09-17 Active
COLIN DAVID REES XOSERVE LIMITED Director 2017-11-01 CURRENT 2004-02-17 Active
COLIN DAVID REES METRO ROD LIMITED Director 2017-07-25 CURRENT 2001-06-15 Active
NIGEL WILLIAM WRAY FOUNDATION FOR LEADERSHIP THROUGH SPORT Director 2010-07-09 CURRENT 2010-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Neville House Neville Registrars Ltd Steelpark Road Halesowen B62 8HD
2024-03-25Registers moved to registered inspection location of Highdown House Yeoman Way Worthing BN99 3HH
2023-10-03Termination of appointment of Mark Andrew Peters on 2023-10-02
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JULIA ROSALIND CHOUDHURY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ROBIN CHRISTIAN BELLHOUSE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HARRIS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MOLLOY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN POUTNEY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES SAYERS
2023-10-03APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID REES
2023-10-03Appointment of Mr Robin Christian Bellhouse as company secretary on 2023-10-02
2023-10-03DIRECTOR APPOINTED MR PETER JOHN KEAR
2023-08-11Director's details changed for Mr Peter John Molloy on 2023-08-02
2023-08-10DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MALLOWS
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-05-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-2821/04/23 STATEMENT OF CAPITAL GBP 920056.46
2023-04-2821/04/23 STATEMENT OF CAPITAL GBP 968920.4
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 102810330002
2023-02-1408/11/22 STATEMENT OF CAPITAL GBP 651555.56
2022-10-07DIRECTOR APPOINTED MR ANDREW JOHN MALLOWS
2022-09-26DIRECTOR APPOINTED MR ANDREW VINCENT GUILIO BRATTESANI
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HOGAN
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-07SH0106/06/22 STATEMENT OF CAPITAL GBP 650040.41
2022-05-10SH0110/05/22 STATEMENT OF CAPITAL GBP 649450.94
2022-05-06SH0106/05/22 STATEMENT OF CAPITAL GBP 649242.03
2022-04-25SH0125/04/22 STATEMENT OF CAPITAL GBP 647634.67
2022-04-12SH0112/04/22 STATEMENT OF CAPITAL GBP 635381.545
2022-04-07SH0106/04/22 STATEMENT OF CAPITAL GBP 634505.12
2022-04-06SH0129/03/22 STATEMENT OF CAPITAL GBP 633467.35
2022-04-06RP04SH01Second filing of capital allotment of shares GBP619,536.490
2022-04-05SH0122/03/22 STATEMENT OF CAPITAL GBP 625411.18
2022-03-29SH0118/03/22 STATEMENT OF CAPITAL GBP 619536.49
2022-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-10PSC08Notification of a person with significant control statement
2022-03-10SH0110/03/22 STATEMENT OF CAPITAL GBP 617764.17
2022-03-10PSC07CESSATION OF STEPHEN GLEN HEMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10AP01DIRECTOR APPOINTED MR BRIAN JOSEPH HOGAN
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HOGAN
2022-02-16Second filing of capital allotment of shares GBP479,328.045
2022-02-16RP04SH01Second filing of capital allotment of shares GBP479,328.045
2021-11-2926/11/21 STATEMENT OF CAPITAL GBP 478792.35
2021-11-29SH0126/11/21 STATEMENT OF CAPITAL GBP 478792.35
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-06-22AD02Register inspection address changed to Highdown House Yeoman Way Worthing BN99 3HH
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-29SH0125/09/20 STATEMENT OF CAPITAL GBP 478792.35
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-06-24SH0124/06/20 STATEMENT OF CAPITAL GBP 478601.88
2020-06-03SH0102/06/20 STATEMENT OF CAPITAL GBP 478272.56
2020-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01SH0130/04/20 STATEMENT OF CAPITAL GBP 476331.565
2020-04-29SH0129/04/20 STATEMENT OF CAPITAL GBP 476206.56
2020-03-16SH0105/03/20 STATEMENT OF CAPITAL GBP 398553.785
2020-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600129317Y2020 ASIN: GB00BD6P7Y24
2019-10-07SH0107/10/19 STATEMENT OF CAPITAL GBP 394720.77
2019-08-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50,841.85 on 2019-08-07
2019-07-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600123387Y2019 ASIN: GB00BD6P7Y24
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-18SH03Purchase of own shares
2019-04-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50,053.275 on 2019-02-25
2019-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600119312Y2019 ASIN: GB00BD6P7Y24
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
2018-09-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 50,000 on 2018-08-22
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NIGEL AULD
2018-04-03AP01DIRECTOR APPOINTED MR COLIN DAVID REES
2018-04-03AP01DIRECTOR APPOINTED MR PETER JOHN MOLLOY
2018-03-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600109275Y2018 ASIN: GB00BD6P7Y24
2017-09-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600104132Y2017 ASIN: GB00BD6P7Y24
2017-07-26AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER STEWART DENT
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES13RELEVANT SECURITITIES 10/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 388660.17
2017-04-28SH0111/04/17 STATEMENT OF CAPITAL GBP 388660.17
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 102810330001
2017-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600099179Y2017 ASIN: GB00BD6P7Y24
2017-03-13AA01Previous accounting period shortened from 31/12/17 TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 239406.43
2016-11-25SH0131/10/16 STATEMENT OF CAPITAL GBP 239406.430
2016-11-25SH0131/10/16 STATEMENT OF CAPITAL GBP 239406.43
2016-11-21CERT8ACOMMENCE BUSINESS AND BORROW
2016-11-21SH50Application for trading certificate
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MALLOWS
2016-10-03RP04SH01Second filing of capital allotment of shares GBP235,600.47
2016-10-03ANNOTATIONClarification
2016-09-08AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2016-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-15SH0101/08/16 STATEMENT OF CAPITAL GBP 235600.47
2016-08-03SH0115/07/16 STATEMENT OF CAPITAL GBP 182570.16
2016-07-28AP01DIRECTOR APPOINTED MR ANDREW JOHN MALLOWS
2016-07-28AP01DIRECTOR APPOINTED MR ROBIN CHRISTIAN BELLHOUSE
2016-07-28AP01DIRECTOR APPOINTED MR ROBIN NIGEL AULD
2016-07-28AP01DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY
2016-07-28AP01DIRECTOR APPOINTED MS JULIA ROSALIND CHOUDHURY
2016-07-28AP01DIRECTOR APPOINTED MR DAVID JOHN POUTNEY
2016-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15RES15CHANGE OF NAME 15/07/2016
2016-07-15CERTNMCOMPANY NAME CHANGED FB HOLDINGS PLC CERTIFICATE ISSUED ON 15/07/16
2016-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-15NEWINC15/07/16 STATEMENT OF CAPITAL GBP 182570.16
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FRANCHISE BRANDS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANCHISE BRANDS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FRANCHISE BRANDS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRANCHISE BRANDS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCHISE BRANDS PLC
Trademarks
We have not found any records of FRANCHISE BRANDS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCHISE BRANDS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FRANCHISE BRANDS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANCHISE BRANDS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCHISE BRANDS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANCHISE BRANDS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.