Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FRANKLINS INTERNATIONAL LTD
Company Information for

FRANKLINS INTERNATIONAL LTD

54 SCARVA ROAD, BANBRIDGE, COUNTY DOWN, BT32 3AU,
Company Registration Number
NI011251
Private Limited Company
Active

Company Overview

About Franklins International Ltd
FRANKLINS INTERNATIONAL LTD was founded on 1976-04-05 and has its registered office in Banbridge. The organisation's status is listed as "Active". Franklins International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FRANKLINS INTERNATIONAL LTD
 
Legal Registered Office
54 SCARVA ROAD
BANBRIDGE
COUNTY DOWN
BT32 3AU
Other companies in BT32
 
Telephone028 40622230
 
Filing Information
Company Number NI011251
Company ID Number NI011251
Date formed 1976-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB286873792  
Last Datalog update: 2024-07-05 23:01:17
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.

Company Officers of FRANKLINS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
DAVID NEILLY
Company Secretary 2012-01-31
CARLA STEVE BAUER
Director 2015-01-01
RALPH GUNTHER BAUER
Director 1976-04-05
GILLIAN JUDITH ANN ELIZABETH NEILLY
Director 2015-01-01
DAVID GERALD NEILLY (DR)
Director 1992-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRENDAN LENEHAN
Company Secretary 1976-04-05 2012-01-31
JOHN DOBSON
Director 1976-04-05 2009-09-12
CHRISTOPHER RALPH BAUER
Director 1976-04-05 2007-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLA STEVE BAUER THOMAS FERGUSON & COMPANY, LIMITED Director 2016-05-10 CURRENT 1884-03-21 Active
CARLA STEVE BAUER JOHN ENGLAND (BANBRIDGE) LTD Director 2016-05-10 CURRENT 2012-10-22 Active
RALPH GUNTHER BAUER JOHN ENGLAND (BANBRIDGE) LTD Director 2012-10-22 CURRENT 2012-10-22 Active
RALPH GUNTHER BAUER THOMAS FERGUSON & COMPANY, LIMITED Director 1988-12-30 CURRENT 1884-03-21 Active
GILLIAN JUDITH ANN ELIZABETH NEILLY THOMAS FERGUSON & COMPANY, LIMITED Director 2016-05-10 CURRENT 1884-03-21 Active
GILLIAN JUDITH ANN ELIZABETH NEILLY JOHN ENGLAND (BANBRIDGE) LTD Director 2016-05-10 CURRENT 2012-10-22 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
2024-07-02CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID NEILLY
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-20Unaudited abridged accounts made up to 2022-09-30
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-02-11DIRECTOR APPOINTED MS EDEL MARY QUINN
2022-02-11AP01DIRECTOR APPOINTED MS EDEL MARY QUINN
2021-12-20Unaudited abridged accounts made up to 2021-09-30
2021-08-10AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-09-04AP03Appointment of Edel Mary Quinn as company secretary on 2020-09-01
2020-09-04TM02Termination of appointment of David Neilly on 2020-09-01
2020-08-12CH01Director's details changed for Mrs Gillian Judith Ann Elizabeth Neilly on 2020-07-25
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GERALD NEILLY
2020-07-24PSC07CESSATION OF RALPH GUNTHER BAUER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AP01DIRECTOR APPOINTED MR JONATHAN DAVID NEILLY
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STEVE BAUER
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AAMDAmended account full exemption
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 276404
2017-03-10SH0106/03/17 STATEMENT OF CAPITAL GBP 276404
2017-03-07RES01ADOPT ARTICLES 07/03/17
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 276400
2016-06-21AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 276400
2015-09-15SH19Statement of capital on 2015-09-15 GBP 276,400
2015-09-15CAP-SSSolvency Statement dated 18/08/15
2015-09-15SH20Statement by Directors
2015-09-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21SH06Cancellation of shares. Statement of capital on 2014-07-31 GBP 276,400
2015-06-22AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MS CARLA BAUER
2015-01-07AP01DIRECTOR APPOINTED MRS GILLIAN JUDITH ANN ELIZABETH NEILLY
2014-09-05SH03Purchase of own shares
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 314600
2014-06-25AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD NEILLY (DR) / 25/06/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GUNTHER BAUER / 25/06/2014
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM Scarva Rd Banbridge Co.Down BT32 3AU
2014-06-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-28SH1928/10/13 STATEMENT OF CAPITAL GBP 314600
2013-10-28SH20STATEMENT BY DIRECTORS
2013-10-28CAP-SSSOLVENCY STATEMENT DATED 21/10/13
2013-10-28RES06REDUCE ISSUED CAPITAL 21/10/2013
2013-06-05AR0129/05/13 FULL LIST
2013-05-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29AR0129/05/12 FULL LIST
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LENEHAN
2012-02-29AP03SECRETARY APPOINTED DR DAVID NEILLY
2011-06-14AR0129/05/11 FULL LIST
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18RES13PURCHASE OF SHARES THROUGH CAPITAL OF COMPANY 22/10/2010
2010-11-18SH0618/11/10 STATEMENT OF CAPITAL GBP 314600
2010-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-30AR0129/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH G BAUER / 29/05/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBSON
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD NEILLY (DR) / 29/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOBSON / 29/05/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRENDAN LENEHAN / 29/05/2010
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-23371SR(NI)29/05/09
2009-06-02AC(NI)31/12/08 ANNUAL ACCTS
2008-08-26AC(NI)31/12/07 ANNUAL ACCTS
2008-06-16371S(NI)29/05/08 ANNUAL RETURN SHUTTLE
2007-06-05371S(NI)29/05/07 ANNUAL RETURN SHUTTLE
2007-04-26AC(NI)31/12/06 ANNUAL ACCTS
2006-07-17402(NI)PARS RE MORTAGE
2006-05-31371S(NI)29/05/06 ANNUAL RETURN SHUTTLE
2006-05-02AC(NI)31/12/05 ANNUAL ACCTS
2006-03-03AURES(NI)AUDITOR RESIGNATION
2005-07-03371S(NI)29/05/05 ANNUAL RETURN SHUTTLE
2005-07-03132(NI)NOT RE CONSOL/DIVN OF SHS
2005-04-20AC(NI)31/12/04 ANNUAL ACCTS
2004-08-03371S(NI)29/05/04 ANNUAL RETURN SHUTTLE
2004-05-18AC(NI)31/12/03 ANNUAL ACCTS
2003-06-04371S(NI)29/05/03 ANNUAL RETURN SHUTTLE
2003-04-07AC(NI)31/12/02 ANNUAL ACCTS
2003-02-12AURES(NI)AUDITOR RESIGNATION
2002-11-12411A(NI)MORTGAGE SATISFACTION
2002-05-23371S(NI)29/05/02 ANNUAL RETURN SHUTTLE
2002-03-27AC(NI)31/12/01 ANNUAL ACCTS
2001-06-14UDM+A(NI)UPDATED MEM AND ARTS
2001-05-31CNRES(NI)RESOLUTION TO CHANGE NAME
2001-05-24371S(NI)29/05/01 ANNUAL RETURN SHUTTLE
2001-04-01AC(NI)31/12/00 ANNUAL ACCTS
2001-02-02402(NI)PARS RE MORTAGE
2001-02-02371S(NI)29/05/00 ANNUAL RETURN SHUTTLE
2000-05-06AC(NI)31/12/99 ANNUAL ACCTS
1999-10-29402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles




Licences & Regulatory approval
We could not find any licences issued to FRANKLINS INTERNATIONAL LTD 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 FRANKLINS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2001-01-26 Satisfied BIRMINGHAM
MORTGAGE OR CHARGE 1999-10-25 Satisfied HSBC ASSET FINANCE
MORTGAGE OR CHARGE 1999-06-11 Satisfied FORWARD TRUST GROUP
ASSINGMENT OVER LIFE POLICY 1993-09-06 Outstanding ALLIED IRISH BANKS PLC
ASSINGMENT OF POLICY ASSURANCE 1992-02-14 Outstanding ALLIED IRISH BANKS LIMITED
MORTGAGE DEBENTURE 1992-02-04 Outstanding ALLIED IRISH BANKS PLC
DEBENTURE 1976-06-02 Outstanding ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANKLINS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of FRANKLINS INTERNATIONAL LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANKLINS INTERNATIONAL LTD owns 1 domain names.

franklins.co.uk  

Trademarks
We have not found any records of FRANKLINS INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with FRANKLINS INTERNATIONAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-13 GBP £882
Birmingham City Council 2014-12-16 GBP £625
Birmingham City Council 2014-10-08 GBP £1,662
North West Leicestershire District Council 2014-10-08 GBP £6,524 Swimming Badges
Birmingham City Council 2014-09-17 GBP £876
Birmingham City Council 2014-07-30 GBP £1,971
Birmingham City Council 2014-07-30 GBP £1,971
Birmingham City Council 2014-02-25 GBP £876
Birmingham City Council 2014-02-25 GBP £876
Birmingham City Council 2013-11-14 GBP £2,154

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRANKLINS INTERNATIONAL LTD 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 FRANKLINS INTERNATIONAL LTD 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 FRANKLINS INTERNATIONAL LTD 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.