Company NameFranklin & Andrews Limited
DirectorsIan Martin Richard Galbraith and Catherine Helen Travers
Company StatusActive
Company Number04408389
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Andrew Willis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Alric Avenue
New Malden
Surrey
KT3 4JN
Director NameAndrew Colin Finlayson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address10 Gleneagles Drive
Tytherington
Macclesfield
Cheshire
SK10 2TG
Director NameAndrew Martin Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2002)
RoleChartered Quantity Surveyor
Correspondence AddressBelthorn House
Hill Green, Clavering
Saffron Walden
Essex
CB11 4QS
Director NameGuy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2002)
RoleChartered Surveyor
Correspondence Address67 Rivermead Court
London
SW6 3RZ
Director NameKevin Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AR
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed09 February 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameAndrew Martin Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2009)
RoleChartered Quantitiy Surveyor
Country of ResidenceEngland
Correspondence Address8 Brook Road
Mountfitchet
Stansted
Essex
CM24 8BB
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address25 Longmoore Street
London
SW1V 1JQ
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitefranklinandrews.co.uk
Telephone0121 3710438
Telephone regionBirmingham

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

430.8k at £0.01Mott Macdonald Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 August 2022Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 April 2022Register inspection address has been changed to Renaissance House 12 Dingwall Road Croydon CR0 2NA (1 page)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,307.54
(4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,307.54
(4 pages)
5 April 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
5 April 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
8 April 2015Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,307.54
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,307.54
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,307.54
(5 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House Wellesley Road Croydon Surrey CR0 2NW England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House Wellesley Road Croydon Surrey CR0 2NW England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,307.54
(5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,307.54
(5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,307.54
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages)
6 April 2011Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Guy William Ingledew Leonard on 3 April 2011 (2 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Director's details changed for Mr Kevin John Stovell on 3 April 2011 (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Keith Howells on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Keith Howells on 3 April 2010 (2 pages)
19 May 2010Director's details changed for Keith Howells on 3 April 2010 (2 pages)
19 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page)
19 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page)
19 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 3 April 2010 (1 page)
19 January 2010Termination of appointment of Andrew Williams as a director (1 page)
19 January 2010Termination of appointment of Andrew Williams as a director (1 page)
20 August 2009Registered office changed on 20/08/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
20 August 2009Registered office changed on 20/08/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 03/04/09; full list of members (4 pages)
11 May 2009Return made up to 03/04/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 03/04/06; full list of members (3 pages)
10 April 2006Return made up to 03/04/06; full list of members (3 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 03/04/05; full list of members (3 pages)
4 April 2005Return made up to 03/04/05; full list of members (3 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 03/04/04; full list of members (7 pages)
26 April 2004Return made up to 03/04/04; full list of members (7 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
24 December 2003Full accounts made up to 31 December 2002 (9 pages)
24 December 2003Full accounts made up to 31 December 2002 (9 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Auditor's resignation (1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 April 2003Return made up to 03/04/03; full list of members (13 pages)
29 April 2003Return made up to 03/04/03; full list of members (13 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002New director appointed (2 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 20 black friars lane london EC4V 6HD (1 page)
29 May 2002Registered office changed on 29/05/02 from: 20 black friars lane london EC4V 6HD (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (3 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Re-registration of Memorandum and Articles (27 pages)
7 May 2002Certificate of re-registration from Unlimited to Limited (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Application for reregistration from UNLTD to LTD (1 page)
7 May 2002Re-registration of Memorandum and Articles (27 pages)
7 May 2002Application for reregistration from UNLTD to LTD (1 page)
7 May 2002Certificate of re-registration from Unlimited to Limited (1 page)
3 April 2002Incorporation (33 pages)
3 April 2002Incorporation (33 pages)