Company NameFranklin Print Limited
Company StatusDissolved
Company Number03615420
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)
Previous NameCredford Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr James Henry Franklin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Terrace
Benton
Newcastle Upon Tyne
NE12 9NY
Director NameMr William John Franklin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Baroness Drive
Denton Burn
Newcastle Upon Tyne
NE15 7AU
Secretary NameMr James Henry Franklin
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Terrace
Benton
Newcastle Upon Tyne
NE12 9NY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitefranklinprint.co.uk
Telephone0191 2643605
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1James Henry Franklin
50.00%
Ordinary
250 at £1Isabel Franklin
25.00%
Ordinary
250 at £1William John Franklin
25.00%
Ordinary

Financials

Year2014
Net Worth-£135,774
Cash£10,841
Current Liabilities£121,404

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 September 2008Return made up to 13/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 October 2007Return made up to 13/08/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Return made up to 13/08/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 13/08/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 13/08/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 October 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 October 2001Return made up to 13/08/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 December 2000Return made up to 13/08/00; full list of members (6 pages)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
6 September 1999Registered office changed on 06/09/99 from: 31 mosley street newcastle upon tyne NE1 1HX (1 page)
24 August 1999Return made up to 13/08/99; full list of members (6 pages)
24 August 1999Ad 10/08/99--------- £ si 998@1 (2 pages)
30 July 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
27 July 1999Company name changed credford LIMITED\certificate issued on 28/07/99 (2 pages)
30 November 1998Registered office changed on 30/11/98 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Incorporation (20 pages)