Check the

FRANKLIN SILENCERS LIMITED

Company
FRANKLIN SILENCERS LIMITED (00837346)

FRANKLIN SILENCERS

Phone: 01604 626 266
A rating

ABOUT FRANKLIN SILENCERS LIMITED

About Franklin Silencers

To find out more information on Franklin Silencers, where we came from, who we are, our latest news etc. Please click on the links below.

Established in 1969 Franklin Silencers in a family run business with more than 40 years worth of experiance in the specialist exhaust industry.

We have become one the of the leading suppliers of exhaust and associated products to some of the largest players in the yellow good, logistics, and power generation industry, both home and abroad.

Franklin Silencers Limited

To find out more information about the different departments within Franklin Silencers, please click on the links below.

All the staff at Franklin Silencers have been fundraising and donatiing for Cynthia Spencer Hospice in Northampton. We have raised a total of £500.

KEY FINANCES

Year
2017
Assets
£1073.39k ▲ £228.4k (27.03 %)
Cash
£0.95k ▲ £0.45k (90.60 %)
Liabilities
£18.69k ▼ £-822.9k (-97.78 %)
Net Worth
£1054.7k ▲ £1051.3k (30,911.47 %)

REGISTRATION INFO

Company name
FRANKLIN SILENCERS LIMITED
Company number
00837346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1965
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
franklinsilencers.co.uk
Phones
01604 626 266
01604 233 757
Registered Address
1 GRAFTON PLACE,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN1 2PS

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

10 Mar 2017
Registration of charge 008373460009, created on 28 February 2017
10 Mar 2017
Registration of charge 008373460008, created on 28 February 2017
02 Mar 2017
Registration of charge 008373460007, created on 1 March 2017

CHARGES

1 March 2017
Status
Outstanding
Delivered
2 March 2017
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

28 February 2017
Status
Outstanding
Delivered
10 March 2017
Persons entitled
The Royal Bank of Scotland
Description
1 grafton place, grafton street industrial estate…

28 February 2017
Status
Outstanding
Delivered
10 March 2017
Persons entitled
The Royal Bank of Scotland
Description
1 grafton place, grafton street industrial estate…

14 February 2017
Status
Outstanding
Delivered
15 February 2017
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

10 April 2014
Status
Outstanding
Delivered
14 April 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

16 June 1999
Status
Outstanding
Delivered
29 June 1999
Persons entitled
Lloyds Bank PLC
Description
The property known 1 grafton place northampton…

24 January 1986
Status
Outstanding
Delivered
29 January 1986
Persons entitled
Lloyds Bank PLC
Description
Land on the east side of arundel street, northampton. T/no…

22 March 1983
Status
Outstanding
Delivered
25 March 1983
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge over undertaking and all property…

16 May 1980
Status
Outstanding
Delivered
22 May 1980
Persons entitled
Lloyds Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

FRANKLIN SILENCERS LIMITED DIRECTORS

John Bateman

  Acting
Appointed
08 January 2004
Role
Secretary
Address
8 Little Field, Grange Park, Northamptonshire, NN4 5AF
Name
BATEMAN, John

David Michael Bateman

  Acting
Appointed
23 May 2003
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
Stoneacre, 3 High Street, Blisworth, Northamptonshire, NN7 3BJ
Country Of Residence
England
Name
BATEMAN, David Michael

Graham William Bateman

  Acting
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
5 Lister Drive, Northampton, Northamptonshire, NN4 9XE
Country Of Residence
England
Name
BATEMAN, Graham William

Janet Rosemarie Bateman

  Acting
Appointed
23 May 2003
Occupation
None
Role
Director
Age
82
Nationality
British
Address
5 Lister Drive, West Hunsbury, Northampton, NN4 9XE
Country Of Residence
England
Name
BATEMAN, Janet Rosemarie

John Bateman

  Acting
Appointed
01 March 2001
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
8 Little Field, Grange Park, Northamptonshire, NN4 5AF
Country Of Residence
England
Name
BATEMAN, John

Danny Weisenberger

  Acting
Appointed
01 March 2001
Occupation
Manager
Role
Director
Age
65
Nationality
British
Address
6 Hathaway Drive, Warwick, Warwickshire, CV34 5RD
Country Of Residence
England
Name
WEISENBERGER, Danny

Graham William Bateman

  Resigned PSC
Resigned
08 January 2004
Role
Secretary
Nationality
British
Address
5 Lister Drive, Northampton, Northamptonshire, NN4 9XE
Name
BATEMAN, Graham William
Notified On
3 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John David Ainsworth

  Resigned
Resigned
28 July 2003
Occupation
Technical Director
Role
Director
Age
73
Nationality
British
Address
75 Orchard Road, Finedon, Wellingborough, Northamptonshire, NN9 5JG
Name
AINSWORTH, John David

Ralph Lloyd Elliott

  Resigned
Resigned
12 October 1995
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
The Green Ashton Road, Hartwell, Northampton, Northamptonshire, NN7 2HW
Name
ELLIOTT, Ralph Lloyd

Robert Elderton Poole

  Resigned
Resigned
01 March 2001
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
The Coach House 74 Main Road, Wilby, Wellingborough, Northamptonshire, NN8 2UE
Country Of Residence
United Kingdom
Name
POOLE, Robert Elderton

REVIEWS


Check The Company
Excellent according to the company’s financial health.