FRANKLINS INTERNATIONAL LTD
BANBRIDGE


Company number NI011251
Status Active
Incorporation Date 5 April 1976
Company Type Private Limited Company
Address 54 SCARVA ROAD, BANBRIDGE, COUNTY DOWN, BT32 3AU
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 6 March 2017 GBP 276,404 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRANKLINS INTERNATIONAL LTD are www.franklinsinternational.co.uk, and www.franklins-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Franklins International Ltd is a Private Limited Company. The company registration number is NI011251. Franklins International Ltd has been working since 05 April 1976. The present status of the company is Active. The registered address of Franklins International Ltd is 54 Scarva Road Banbridge County Down Bt32 3au. . NEILLY, David, Dr is a Secretary of the company. BAUER, Carla Steve is a Director of the company. BAUER, Ralph Gunther is a Director of the company. NEILLY, Gillian Judith Ann Elizabeth is a Director of the company. NEILLY (DR), David Gerald is a Director of the company. Secretary LENEHAN, Michael Brendan has been resigned. Director BAUER, Christopher Ralph has been resigned. Director DOBSON, John has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
NEILLY, David, Dr
Appointed Date: 31 January 2012

Director
BAUER, Carla Steve
Appointed Date: 01 January 2015
66 years old

Director
BAUER, Ralph Gunther
Appointed Date: 05 April 1976
91 years old

Director
NEILLY, Gillian Judith Ann Elizabeth
Appointed Date: 01 January 2015
66 years old

Director
NEILLY (DR), David Gerald
Appointed Date: 25 May 1992
68 years old

Resigned Directors

Secretary
LENEHAN, Michael Brendan
Resigned: 31 January 2012
Appointed Date: 05 April 1976

Director
BAUER, Christopher Ralph
Resigned: 28 April 2007
Appointed Date: 05 April 1976
60 years old

Director
DOBSON, John
Resigned: 12 September 2009
Appointed Date: 05 April 1976
96 years old

FRANKLINS INTERNATIONAL LTD Events

10 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • GBP 276,404

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 276,400

15 Sep 2015
Statement of capital on 15 September 2015
  • GBP 276,400

...
... and 159 more events
05 Apr 1976
Certificate of incorporation
05 Apr 1976
Articles

05 Apr 1976
Memorandum

05 Apr 1976
Statement of nominal cap

05 Apr 1976
Decl on compl on incorp

FRANKLINS INTERNATIONAL LTD Charges

14 July 2006
Debenture
Delivered: 17 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Debenture - all monies. Legal mortgage on all freehold and…
26 January 2001
Mortgage or charge
Delivered: 2 February 2001
Status: Satisfied on 5 October 2012
Persons entitled: Hsbc Asset Finance Birmingham Hsbc Equipment
Description: All monies. Chattels mortgage. All and singular the…
25 October 1999
Mortgage or charge
Delivered: 29 October 1999
Status: Satisfied on 5 October 2012
Persons entitled: Hsbc Asset Finance Hsbc Equipment
Description: Chattels mortgage all and singular the chattels plant…
11 June 1999
Mortgage or charge
Delivered: 14 June 1999
Status: Satisfied on 5 October 2012
Persons entitled: Forward Trust Group Forward Trust LTD
Description: Chattels mortgage. All and singular the chattels plant…
20 August 1993
Assingment over life policy
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Policy no 509/93LZ0006 date 11/02/1989 life assured ralph…
30 January 1992
Assingment of policy assurance
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Policy no 509/89LZ0006 date 02/03/1989 life assured ralph…
30 January 1992
Mortgage debenture
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Folio nos 33761 and 32473 fixed and floating charge over…
17 May 1976
Debenture
Delivered: 2 June 1976
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: The undertaking and all property and assets present and…