Company NameA. Franks & Son
DirectorsCharles Robert Gill and John Douglas Gill
Company StatusActive
Company Number00610979
CategoryPrivate Unlimited Company
Incorporation Date9 September 1958(65 years, 8 months ago)
Previous NameVIC Fearn Transport Company

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Charles Robert Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer Mechanical
Country of ResidenceUnited Kingdom
Correspondence Address28 Compton Road
Nottingham
NG5 2NJ
Director NameMr John Douglas Gill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northolme Road
London
N5 2UZ
Secretary NameMs Harriet Katherine Jemima Gill
StatusCurrent
Appointed19 October 2011(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address6 Northolme Road
London
N5 2UZ
Director NameMrs Marjorie Florence Gill
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address14 Hartington Road
Nottingham
NG5 2GU
Secretary NameMr John Douglas Gill
NationalityBritish
StatusResigned
Appointed18 December 1991(33 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northolme Road
London
N5 2UZ

Location

Registered Address6 Northolme Road
London
N5 2UZ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

122 at £1Executors Of Marjorie Florence Gill
45.52%
Ordinary
53 at £1Charles Robert Gill
19.78%
Ordinary
53 at £1Mr John Douglas Gill
19.78%
Ordinary
40 at £1Lynette Frances Gill
14.93%
Ordinary

Financials

Year2014
Net Worth£428,370
Cash£19,046
Current Liabilities£35,618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

5 June 1989Delivered on: 26 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crabtree mill, hemps hill lane, bulwell, nottingham with all buildings & fixtures. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 268
(4 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 268
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 268
(4 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 268
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 268
(4 pages)
11 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 268
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of John Gill as a secretary (1 page)
7 November 2011Appointment of Ms Harriet Katherine Jemima Gill as a secretary (1 page)
7 November 2011Appointment of Ms Harriet Katherine Jemima Gill as a secretary (1 page)
7 November 2011Termination of appointment of John Gill as a secretary (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Director's details changed for Mr Charles Robert Gill on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Charles Robert Gill on 13 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / charles gill / 12/01/2009 (1 page)
13 January 2009Director's change of particulars / charles gill / 12/01/2009 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 January 2008Return made up to 18/12/07; full list of members (3 pages)
25 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
9 January 2006Return made up to 18/12/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 January 2005Return made up to 18/12/04; full list of members (8 pages)
6 January 2005Return made up to 18/12/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 December 2003Return made up to 18/12/03; full list of members (8 pages)
29 December 2003Return made up to 18/12/03; full list of members (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (8 pages)
21 December 2001Return made up to 18/12/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 January 2001Return made up to 18/12/00; full list of members (8 pages)
4 January 2001Return made up to 18/12/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Return made up to 18/12/98; no change of members (4 pages)
24 December 1998Return made up to 18/12/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 January 1997Return made up to 18/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 1997Return made up to 18/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 January 1996Return made up to 18/12/95; no change of members (4 pages)
3 January 1996Return made up to 18/12/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)