Franklin Silencers Limited NORTHAMPTONSHIRE


Franklin Silencers started in year 1965 as Private Limited Company with registration number 00837346. The Franklin Silencers company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Northamptonshire at 1 Grafton Place. Postal code: NN1 2PS.

At present there are 3 directors in the the company, namely Janet B., David B. and John B.. In addition one secretary - John B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham B. who worked with the the company until 8 January 2004.

Franklin Silencers Limited Address / Contact

Office Address 1 Grafton Place
Office Address2 Northampton
Town Northamptonshire
Post code NN1 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00837346
Date of Incorporation Thu, 11th Feb 1965
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

John B.

Position: Secretary

Appointed: 08 January 2004

Janet B.

Position: Director

Appointed: 23 May 2003

David B.

Position: Director

Appointed: 23 May 2003

John B.

Position: Director

Appointed: 01 March 2001

Graham B.

Position: Director

Resigned: 21 February 2019

Danny W.

Position: Director

Appointed: 01 March 2001

Resigned: 30 October 2020

Graham B.

Position: Secretary

Appointed: 02 December 1991

Resigned: 08 January 2004

John A.

Position: Director

Appointed: 02 December 1991

Resigned: 28 July 2003

Ralph E.

Position: Director

Appointed: 02 December 1991

Resigned: 12 October 1995

Robert P.

Position: Director

Appointed: 02 December 1991

Resigned: 01 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John B. This PSC owns 25-50% shares. Moving on, there is Graham B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

David B.

Notified on 15 November 2019
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 15 November 2019
Ceased on 3 January 2023
Nature of control: 25-50% shares

Graham B.

Notified on 3 November 2016
Ceased on 5 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth865 076771 494778 543779 869729 504       
Balance Sheet
Cash Bank In Hand1 040500500500500       
Cash Bank On Hand    50095313 63936 46438 76040 93414 90017 895
Current Assets893 556735 600811 719875 776844 9861 073 3901 112 5751 238 3211 117 5801 060 4371 291 7491 196 542
Debtors655 228529 484558 475564 050611 677782 850802 352885 001738 112796 984884 712948 514
Net Assets Liabilities    729 504831 8451 046 4871 076 4011 035 482979 4801 209 9101 089 190
Net Assets Liabilities Including Pension Asset Liability865 076771 494778 543779 869729 504       
Other Debtors      25 95738 78426 64223 69125 97872 423
Property Plant Equipment    790 442721 370697 617797 793738 927671 928795 654718 830
Stocks Inventory237 288205 616252 744311 226232 809       
Tangible Fixed Assets1 032 002943 252877 400803 432790 442       
Total Inventories    232 809289 587296 584316 856340 708222 519392 137230 133
Reserves/Capital
Called Up Share Capital47347310 00010 00010 000       
Profit Loss Account Reserve699 249607 731607 317610 707562 406       
Shareholder Funds865 076771 494778 543779 869729 504       
Other
Accrued Liabilities Deferred Income    3 5008 5008 475     
Accumulated Depreciation Impairment Property Plant Equipment    1 716 7621 789 2941 869 5911 926 2062 015 9192 064 5612 189 3182 288 182
Average Number Employees During Period    4548504341434054
Bank Borrowings Overdrafts    450 809312 049212 581401 305295 19542 01333 19223 197
Bank Overdrafts    37 557       
Capital Redemption Reserve607607607607607       
Corporation Tax Payable     61 30128 761     
Corporation Tax Recoverable    9 624       
Creditors    29 72618 69011 631914 4356 94342 01333 19223 197
Creditors Due After One Year201 426153 198103 66450 83429 726       
Creditors Due Within One Year809 381721 399768 878817 310841 585       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 545 41 2189 01830 034896 
Disposals Property Plant Equipment     13 545 41 25628 96731 1911 175 
Finance Lease Liabilities Present Value Total    29 72618 69011 6317 0596 9436 943  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 00025 00025 00042 00042 00028 750  
Increase From Depreciation Charge For Year Property Plant Equipment     86 07780 29797 83398 73178 676125 65398 864
Net Current Assets Liabilities84 17514 20142 84158 4663 401252 633386 166323 886341 608390 517513 698462 582
Number Shares Allotted 47310 00010 00010 000       
Number Shares Issued Fully Paid     10 000  10 00010 00010 00010 000
Other Creditors      8 6928 6928 69220 5038 6929 067
Other Taxation Social Security Payable    26 93232 16933 258116 805117 518137 827109 736129 104
Par Value Share 11111  1111
Prepayments    8 33315 31725 957     
Property Plant Equipment Gross Cost    2 507 2042 510 6642 567 2082 723 9992 754 8462 736 4892 984 9723 007 012
Provisions For Liabilities Balance Sheet Subtotal    34 613123 46825 66545 27838 11040 95266 25069 025
Provisions For Liabilities Charges49 67532 76138 03431 19534 613       
Revaluation Reserve164 747162 683160 619158 555156 491       
Secured Debts377 398327 348532 874517 082541 810       
Share Capital Allotted Called Up Paid47347310 00010 00010 000       
Tangible Fixed Assets Additions 33 79034 18311 51379 855       
Tangible Fixed Assets Cost Or Valuation2 527 8202 561 6102 595 7932 591 1112 507 204       
Tangible Fixed Assets Depreciation1 495 8181 618 3581 718 3931 787 6791 716 762       
Tangible Fixed Assets Depreciation Charged In Period 122 540100 03585 48192 845       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 195163 762       
Tangible Fixed Assets Disposals   16 195163 762       
Total Additions Including From Business Combinations Property Plant Equipment     17 00556 544198 04759 81412 834249 65822 040
Total Assets Less Current Liabilities1 116 177957 453920 241861 898793 843974 0031 083 7831 121 6791 080 5351 062 4451 309 3521 181 412
Total Borrowings    541 810341 775231 340408 364329 064131 368137 804 
Trade Creditors Trade Payables    244 825328 323367 032380 574327 641372 236512 015404 064
Trade Debtors Trade Receivables    593 720767 533776 395846 217711 470773 293858 734876 091
Advances Credits Directors 30 21720 6909 310        
Advances Credits Made In Period Directors  9 527         
Increase Decrease In Property Plant Equipment        44 314   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements