Franke Sissons Limited CHESTERFIELD


Franke Sissons Limited was dissolved on 2023-08-01. Franke Sissons was a private limited company that was located at 14 Napier Court Gander Lane, Barlborough, Chesterfield, S43 4PZ, Derbyshire, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 1986-11-28) was run by 2 directors.
Director Scott C. who was appointed on 01 January 2023.
Director Natalie M. who was appointed on 01 January 2023.

The company was classified as "wholesale of other intermediate products" (46760). According to the official data, there was a name change on 2007-01-05 and their previous name was W. & G. Sissons. The latest confirmation statement was filed on 2022-07-28 and last time the statutory accounts were filed was on 31 December 2021. 2015-08-14 was the date of the latest annual return.

Franke Sissons Limited Address / Contact

Office Address 14 Napier Court Gander Lane
Office Address2 Barlborough
Town Chesterfield
Post code S43 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078694
Date of Incorporation Fri, 28th Nov 1986
Date of Dissolution Tue, 1st Aug 2023
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Aug 2023
Last confirmation statement dated Thu, 28th Jul 2022

Company staff

Scott C.

Position: Director

Appointed: 01 January 2023

Natalie M.

Position: Director

Appointed: 01 January 2023

James G.

Position: Director

Appointed: 21 July 2021

Resigned: 01 January 2023

Michael S.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2021

Daniel O.

Position: Secretary

Appointed: 30 June 2016

Resigned: 31 August 2022

Roger B.

Position: Director

Appointed: 03 February 2015

Resigned: 01 July 2020

Patrick T.

Position: Director

Appointed: 03 February 2015

Resigned: 30 June 2022

David S.

Position: Director

Appointed: 11 May 2012

Resigned: 03 February 2015

Bruno P.

Position: Director

Appointed: 01 November 2010

Resigned: 15 October 2012

Andrew D.

Position: Director

Appointed: 01 December 2008

Resigned: 03 February 2015

Thomas F.

Position: Director

Appointed: 18 May 2007

Resigned: 19 April 2012

Stephen H.

Position: Director

Appointed: 14 October 2005

Resigned: 01 December 2008

Denis S.

Position: Director

Appointed: 01 August 2004

Resigned: 24 March 2005

Ian K.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 June 2016

Bernhard S.

Position: Director

Appointed: 31 October 2002

Resigned: 18 May 2007

Manfred S.

Position: Director

Appointed: 31 October 2002

Resigned: 01 November 2010

Ian K.

Position: Director

Appointed: 31 October 2002

Resigned: 11 May 2012

Michael F.

Position: Director

Appointed: 31 January 1997

Resigned: 16 June 1997

David W.

Position: Director

Appointed: 01 March 1996

Resigned: 31 October 2002

Paul M.

Position: Director

Appointed: 01 March 1996

Resigned: 31 October 2002

Douglas H.

Position: Director

Appointed: 01 March 1996

Resigned: 31 October 2002

James M.

Position: Director

Appointed: 07 June 1991

Resigned: 31 May 2004

Gary C.

Position: Director

Appointed: 07 June 1991

Resigned: 31 October 2002

Alan B.

Position: Director

Appointed: 07 June 1991

Resigned: 24 October 1996

John B.

Position: Director

Appointed: 07 June 1991

Resigned: 31 August 2004

George F.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 1994

People with significant control

Kwc Group Ag

Kwc Gasse 1 Unterkulm, Aargau, Switzerland

Legal authority Switzerland
Legal form Private Company
Country registered Switzerland
Place registered Switzerland
Registration number 101710961
Notified on 16 March 2022
Nature of control: 75,01-100% shares

Michael P.

Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

W. & G. Sissons January 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand8783 041 
Current Assets3 3234 857763
Debtors1 8081 157763
Net Assets Liabilities13 26814 12314 294
Property Plant Equipment9857 
Total Inventories6376591 815
Other
Accrued Liabilities Deferred Income188285717
Accumulated Amortisation Impairment Intangible Assets 1616
Accumulated Depreciation Impairment Property Plant Equipment154182 
Additions Other Than Through Business Combinations Property Plant Equipment  1
Administrative Expenses 4 8765 245
Amortisation Expense Intangible Assets 1 1371 137
Amounts Owed To Associates Joint Ventures Participating Interests1-1 
Amounts Owed To Group Undertakings3183 508687
Average Number Employees During Period161614
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment87 
Cash Cash Equivalents8783 0411 135
Comprehensive Income Expense2 681855651
Corporation Tax Payable 823175
Corporation Tax Recoverable484274 
Cost Sales 7 1357 307
Creditors-6 971806 
Current Tax For Period 466420
Deferred Tax Asset Debtors542  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 685-4
Distribution Costs 416687
Dividends Received Classified As Investing Activities-3 400-2 400 
Finished Goods Goods For Resale6376591 132
Fixed Assets13 62913 58813 531
Further Item Tax Increase Decrease Component Adjusting Items -25-30
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-384-662 
Income Tax Expense Credit On Components Other Comprehensive Income-124-126 
Increase Decrease In Current Tax From Adjustment For Prior Periods 4-30
Increase From Amortisation Charge For Year Intangible Assets  1 137
Increase From Depreciation Charge For Year Property Plant Equipment 458
Intangible Assets 2 7221 585
Intangible Assets Gross Cost 16 
Interest Expense On Liabilities Defined Benefit Plan 58 
Interest Payable Similar Charges Finance Costs21558 
Investments Fixed Assets13 53113 53113 531
Investments In Subsidiaries13 53113 53113 531
Net Current Assets Liabilities2 4674 051 
Net Finance Income Costs3 4002 400 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 
Other Disposals Property Plant Equipment 17 
Other Provisions Balance Sheet Subtotal 135164
Pension Other Post-employment Benefit Costs Other Pension Costs11316137
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income25554746
Profit Loss2 9411 391171
Property Plant Equipment Gross Cost1223955
Purchase Property Plant Equipment-28-3 
Raw Materials Consumables 998683
Social Security Costs657289
Staff Costs Employee Benefits Expense817889799
Taxation Including Deferred Taxation Balance Sheet Subtotal 87
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 259219
Tax Tax Credit On Profit Or Loss On Ordinary Activities-168633386
Total Assets Less Current Liabilities16 09617 639 
Total Current Tax Expense Credit 470390
Trade Creditors Trade Payables206187924
Trade Debtors Trade Receivables7328061 963
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  12
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  36
Turnover Revenue 13 54514 276
Wages Salaries639656673

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 27th, July 2022
Free Download (34 pages)

Company search

Advertisements