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
-
Check the company
-
UK
-
Northampton
- Company name
- FRANKLIN SILENCERS LIMITED
- Company number
- 00837346
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1965
Age - 61 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
- 56
- 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
- 83
- 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
- 83
- 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
- 63
- 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
- 66
- 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
- 74
- 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
- 97
- 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
- 96
- 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.