About

Registered Number: 02050406
Date of Incorporation: 28/08/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Franklin Industrial Estate, Patterson Street, Blaydon Haugh, Blaydon, Tyne Wear, NE21 5TL

 

Having been setup in 1986, Franklin Steel Stockholders Ltd has its registered office in Blaydon Haugh, Blaydon, Tyne Wear, it's status at Companies House is "Active". There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXFORD, Gordon 01 February 2004 - 1
PHILLIPS, Brian Dennis N/A - 1
PHILLIPS, Ross William 01 April 2020 - 1
WALLACE, Michael St Clair, Director 17 December 2004 - 1
WEALLEANS, Robert 08 December 2000 - 1
NEWTON, Lucy Mary 01 January 1997 15 February 2000 1
THOMPSON, John Keith 01 September 1998 31 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gillian N/A 19 May 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 05 August 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR01 - N/A 30 July 2019
MR01 - N/A 30 July 2019
MR04 - N/A 05 July 2019
MR04 - N/A 28 March 2019
MR04 - N/A 28 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 July 2018
RESOLUTIONS - N/A 30 July 2018
MAR - Memorandum and Articles - used in re-registration 30 July 2018
CERT10 - Re-registration of a company from public to private 30 July 2018
RR02 - Application by a public company for re-registration as a private limited company 30 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 24 July 2017
MR01 - N/A 07 February 2017
MR01 - N/A 07 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 31 July 2014
MR01 - N/A 08 January 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 04 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 03 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 16 August 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 28 March 2001
MEM/ARTS - N/A 13 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
RESOLUTIONS - N/A 12 December 2000
CERT5 - Re-registration of a company from private to public 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
123 - Notice of increase in nominal capital 12 December 2000
BS - Balance sheet 12 December 2000
AUDR - Auditor's report 12 December 2000
AUDS - Auditor's statement 12 December 2000
MAR - Memorandum and Articles - used in re-registration 12 December 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 12 December 2000
43(3) - Application by a private company for re-registration as a public company 12 December 2000
AA - Annual Accounts 04 December 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 05 March 1999
395 - Particulars of a mortgage or charge 26 January 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 09 June 1995
395 - Particulars of a mortgage or charge 13 April 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 17 January 1994
288 - N/A 15 June 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 18 May 1992
363a - Annual Return 06 April 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 14 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 13 May 1988
GAZ(U) - N/A 23 December 1986
287 - Change in situation or address of Registered Office 22 December 1986
288 - N/A 22 December 1986
CERTNM - Change of name certificate 27 November 1986
CERTINC - N/A 28 August 1986
NEWINC - New incorporation documents 28 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Standard security executed on 9 march 2010 09 April 2010 Fully Satisfied

N/A

Standard security executed on 09 march 2010 31 March 2010 Fully Satisfied

N/A

Standard security 14 July 2009 Fully Satisfied

N/A

Legal charge 13 January 1999 Fully Satisfied

N/A

Debenture 07 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.