Company number 02050406
Status Active
Incorporation Date 28 August 1986
Company Type Public Limited Company
Address FRANKLIN INDUSTRIAL ESTATE, PATTERSON STREET, BLAYDON HAUGH, BLAYDON, TYNE WEAR, NE21 5TL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Registration of charge 020504060008, created on 3 February 2017; Registration of charge 020504060009, created on 3 February 2017; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of FRANKLIN STEEL STOCKHOLDERS PLC are www.franklinsteelstockholders.co.uk, and www.franklin-steel-stockholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Dunston Rail Station is 2.7 miles; to Newcastle Rail Station is 3.3 miles; to Wylam Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franklin Steel Stockholders Plc is a Public Limited Company.
The company registration number is 02050406. Franklin Steel Stockholders Plc has been working since 28 August 1986.
The present status of the company is Active. The registered address of Franklin Steel Stockholders Plc is Franklin Industrial Estate Patterson Street Blaydon Haugh Blaydon Tyne Wear Ne21 5tl. . WEALLEANS, Robert is a Secretary of the company. CROXFORD, Gordon is a Director of the company. PHILLIPS, Brian Dennis is a Director of the company. ROBINSON, Ian Andrew is a Director of the company. WALLACE, Michael St Clair, Director is a Director of the company. WEALLEANS, Robert is a Director of the company. Secretary PHILLIPS, Gillian has been resigned. Director NEWTON, Lucy Mary has been resigned. Director THOMPSON, John Keith has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Director
NEWTON, Lucy Mary
Resigned: 15 February 2000
Appointed Date: 01 January 1997
67 years old
Persons With Significant Control
FRANKLIN STEEL STOCKHOLDERS PLC Events
07 Feb 2017
Registration of charge 020504060008, created on 3 February 2017
07 Feb 2017
Registration of charge 020504060009, created on 3 February 2017
11 Jan 2017
Confirmation statement made on 23 December 2016 with updates
20 Jun 2016
Full accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 94 more events
22 Dec 1986
Registered office changed on 22/12/86 from: 47 brunswick place london N1 6EE
22 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1986
Company name changed fitprofit LIMITED\certificate issued on 27/11/86
28 Aug 1986
Certificate of Incorporation
28 Aug 1986
Incorporation
3 February 2017
Charge code 0205 0406 0009
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at factory road blaydon on tyne gateshead t/n…
3 February 2017
Charge code 0205 0406 0008
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at patterson street blaydon in tyne gateshead…
24 December 2013
Charge code 0205 0406 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The area of land at dunfries enterprise park heathhall…
3 December 2013
Charge code 0205 0406 0006
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 April 2010
Standard security executed on 9 march 2010
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole subjects at dumfries enterprise park…
31 March 2010
Standard security executed on 09 march 2010
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the tenants interest in the lease of subjects…
14 July 2009
Standard security
Delivered: 3 August 2009
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: All and whole the subjects at dumfries enterprise park…
13 January 1999
Legal charge
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of patterson…
7 April 1995
Debenture
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…