Company NameFranklin & Sons Limited
DirectorSteven James Garcia Perez
Company StatusActive
Company Number03819541
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Previous NameVk-UK Limited

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr Steven James Garcia Perez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
WD3 1RE
Secretary NameMrs Dawn Walton
NationalityBritish
StatusCurrent
Appointed14 December 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Correspondence AddressCardinal Point Park Road
Rickmansworth
WD3 1RE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed09 November 1999(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 November 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Steven James Garcia-perez
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 33-35 Daws Lane London NW7 4SD to Cardinal Point Park Road Rickmansworth WD3 1RE on 12 August 2020 (1 page)
9 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
31 July 2015Registered office address changed from 5th Floor Casa Lockoford Lane Chesterfield Derbyshire S41 7JB to 33-35 Daws Lane London NW7 4SD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 5th Floor Casa Lockoford Lane Chesterfield Derbyshire S41 7JB to 33-35 Daws Lane London NW7 4SD on 31 July 2015 (1 page)
1 April 2015Company name changed vk-uk LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
1 April 2015Company name changed vk-uk LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
3 January 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
3 January 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
1 September 2014Director's details changed for Mr Steven James Garcia Perez on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Steven James Garcia Perez on 1 January 2014 (2 pages)
1 September 2014Secretary's details changed for Mrs Dawn Walton on 1 January 2014 (1 page)
1 September 2014Secretary's details changed for Mrs Dawn Walton on 1 January 2014 (1 page)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Director's details changed for Mr Steven James Garcia Perez on 1 January 2014 (2 pages)
1 September 2014Secretary's details changed for Mrs Dawn Walton on 1 January 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
13 January 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
21 December 2010Registered office address changed from Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF on 21 December 2010 (1 page)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 September 2003Return made up to 04/08/03; full list of members (6 pages)
12 September 2003Return made up to 04/08/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 August 2002Return made up to 04/08/02; full list of members (6 pages)
30 August 2002Return made up to 04/08/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 04/08/01; full list of members (6 pages)
4 September 2001Return made up to 04/08/01; full list of members (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
18 June 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (1 page)
4 January 2001New director appointed (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
14 August 2000Return made up to 04/08/00; full list of members (6 pages)
14 August 2000Return made up to 04/08/00; full list of members (6 pages)
22 November 1999New director appointed (3 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Director resigned (1 page)
4 August 1999Incorporation (18 pages)
4 August 1999Incorporation (18 pages)