Check the

FRANKLIN HIRE LIMITED

Company
FRANKLIN HIRE LIMITED (01047988)

FRANKLIN HIRE

Phone: 01268 784 888
C rating

KEY FINANCES

Year
2016
Assets
£245.92k ▼ £-62.52k (-20.27 %)
Cash
£0.29k ▲ £0.2k (206.25 %)
Liabilities
£552.5k ▲ £58.93k (11.94 %)
Net Worth
£-306.58k ▲ £-121.45k (65.61 %)

REGISTRATION INFO

Company name
FRANKLIN HIRE LIMITED
Company number
01047988
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1972
Age - 53 years
Home Country
United Kingdom

CONTACTS

Website
franklinhire.co.uk
Phones
01268 784 888
01268 782 329
Registered Address
UNIT 1,
RAWRETH IND ESTATE,
RAWRETH LANE,
RAYLEIGH ESSEX,
SS6 9RL

ECONOMIC ACTIVITIES

43110
Demolition
77120
Renting and leasing of trucks and other heavy vehicles

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 12 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

6 May 2009
Status
Outstanding
Delivered
13 May 2009
Persons entitled
Carl Anderson & Janice Anderson & Nigel Branch & Renei Branch the Trustees of the Franklin Group (Nc) Retirement Scheme
Description
All the undertaking, property, rights and assets of…

6 August 2007
Status
Outstanding
Delivered
8 August 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 November 1998
Status
Satisfied on 13 January 2009
Delivered
25 November 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 August 1995
Status
Satisfied on 13 January 2009
Delivered
15 August 1995
Persons entitled
Midland Bank PLC
Description
F/H land k/a 0.88 acres of land at rawreth industrial…

17 April 1990
Status
Satisfied on 5 January 1995
Delivered
1 May 1990
Persons entitled
Berisford Leasing Limited
Description
Fixed assets - vehicles and goods specified in the schedule…

28 March 1989
Status
Satisfied on 13 January 2009
Delivered
4 April 1989
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts floating charge…

22 January 1987
Status
Satisfied on 5 January 1995
Delivered
6 February 1987
Persons entitled
Berisford Leasing Limited
Description
Plant and machinery as per schedule attached to form 395.

27 November 1984
Status
Satisfied
Delivered
8 December 1984
Persons entitled
Lloyds Bowmaker Limited
Description
F/H land at rawreth essex please see doc M29.

1 December 1982
Status
Satisfied
Delivered
8 December 1982
Persons entitled
Barclays Bank PLC
Description
F/H factory & offices at 141 sutton road southend on sea…

1 December 1982
Status
Satisfied
Delivered
8 December 1982
Persons entitled
Barclays Bank PLC
Description
F/H parcel of land adjoining factory & offices in sutton…

26 October 1982
Status
Satisfied on 9 June 1989
Delivered
2 November 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges over undertaking and all property…

See Also


Last update 2018

FRANKLIN HIRE LIMITED DIRECTORS

Carl Anderson

  Acting
Appointed
14 April 1994
Occupation
Office Manager
Role
Secretary
Nationality
English
Address
95 Station Avenue, Wickford, Essex, SS11 7AY
Name
ANDERSON, Carl

Carl Anderson

  Acting PSC
Appointed
14 April 1994
Occupation
Office Manager
Role
Director
Age
59
Nationality
English
Address
95 Station Avenue, Wickford, Essex, SS11 7AY
Country Of Residence
England
Name
ANDERSON, Carl
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Patrick Warren Branch

  Acting PSC
Occupation
Office Manager
Role
Director
Age
68
Nationality
British
Address
430 Daws Heath Road, Hadleigh, Essex, SS7 2UD
Country Of Residence
England
Name
BRANCH, Nigel Patrick Warren
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Margaret Franklin

  Resigned
Resigned
14 April 1994
Role
Secretary
Address
108 Burges Road, Thorpe Bay, Southend On Sea, Essex, SS1 3JL
Name
FRANKLIN, Susan Margaret

Patrick Hamilton Franklin

  Resigned
Resigned
17 December 1998
Occupation
Haulage Contractor
Role
Director
Age
87
Nationality
British
Address
108 Burges Road, Thorpe Bay, Southend On Sea, Essex, SS1 3JL
Name
FRANKLIN, Patrick Hamilton

Eric James Smith

  Resigned
Appointed
14 April 1994
Resigned
31 October 2009
Occupation
Foreman
Role
Director
Age
80
Nationality
British
Address
44 Albert Road, Ashingdon, Rochford, Essex, SS4 3EZ
Name
SMITH, Eric James

REVIEWS


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