Franklyn Yates Engineering Limited SWADLINCOTE


Franklyn Yates Engineering Limited is a private limited company registered at Greenbank House Hartshorne Road, Woodville, Swadlincote DE11 7GT. Its net worth is estimated to be roughly 137328 pounds, while the fixed assets the company owns come to 235859 pounds. Incorporated on 1999-10-25, this 24-year-old company is run by 2 directors and 1 secretary.
Director Melanie C., appointed on 26 January 2024. Director Charles C., appointed on 10 March 2020.
Switching the focus to secretaries, we can name: Melanie C., appointed on 29 January 2024.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was filed on 2023-09-24 and the date for the next filing is 2024-10-08. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Franklyn Yates Engineering Limited Address / Contact

Office Address Greenbank House Hartshorne Road
Office Address2 Woodville
Town Swadlincote
Post code DE11 7GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864528
Date of Incorporation Mon, 25th Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Melanie C.

Position: Secretary

Appointed: 29 January 2024

Melanie C.

Position: Director

Appointed: 26 January 2024

Charles C.

Position: Director

Appointed: 10 March 2020

Kevin M.

Position: Director

Appointed: 25 April 2023

Resigned: 26 January 2024

Kevin M.

Position: Secretary

Appointed: 25 April 2023

Resigned: 29 January 2024

Melanie C.

Position: Secretary

Appointed: 21 January 2021

Resigned: 30 June 2023

Melanie C.

Position: Director

Appointed: 10 March 2020

Resigned: 30 June 2023

Anthony K.

Position: Director

Appointed: 01 October 2018

Resigned: 26 November 2019

Mellanie Y.

Position: Director

Appointed: 14 November 2017

Resigned: 10 March 2020

David D.

Position: Director

Appointed: 25 February 2008

Resigned: 17 October 2012

Gordon W.

Position: Director

Appointed: 25 February 2008

Resigned: 23 July 2008

Anthony K.

Position: Director

Appointed: 01 November 2007

Resigned: 14 November 2017

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

Karen Y.

Position: Secretary

Appointed: 25 October 1999

Resigned: 10 April 2009

Karen Y.

Position: Director

Appointed: 25 October 1999

Resigned: 10 April 2009

David Y.

Position: Director

Appointed: 25 October 1999

Resigned: 04 November 2021

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 25 October 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is The Greenbank Group Uk Holdings Ltd from Swadlincote, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Greenbank Industrial Limited that entered Swadlincote, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David Y., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Greenbank Group Uk Holdings Ltd

Greenbank House Hartshorne Road, Woodville, Swadlincote, Derbyshire, DE11 7GT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies
Registration number 11426808
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greenbank Industrial Limited

Greenbank House Hartshorne Road, Woodville, Swadlincote, Derbyshire, DE11 7GT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Engand & Wales
Place registered Companies House
Registration number 11426808
Notified on 10 March 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David Y.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth137 328126 47088 352122 359    
Balance Sheet
Cash Bank On Hand    1 069 974630 6375002 420 931
Current Assets439 862624 156934 690924 4372 126 2562 400 5282 354 6924 435 155
Debtors397 422546 804383 101758 6691 056 2821 769 8912 354 1922 014 224
Net Assets Liabilities    908 1761 128 0221 232 9032 695 345
Property Plant Equipment    324 397283 768243 112133 094
Cash Bank In Hand 40 302551 589165 768    
Net Assets Liabilities Including Pension Asset Liability137 328126 47088 352122 359    
Stocks Inventory42 44037 050      
Tangible Fixed Assets235 859252 201299 674313 199    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000    
Profit Loss Account Reserve136 328125 47087 352121 359    
Shareholder Funds137 328126 47088 352122 359    
Other
Accumulated Depreciation Impairment Property Plant Equipment    164 467210 420226 798122 529
Additions Other Than Through Business Combinations Property Plant Equipment     5 324 141 675
Creditors    134 233108 72376 37880 434
Future Minimum Lease Payments Under Non-cancellable Operating Leases      85 26961 255
Increase From Depreciation Charge For Year Property Plant Equipment     45 95340 65740 410
Net Current Assets Liabilities29 1077 911-54 387-45 356718 012952 9771 066 1692 642 685
Number Shares Issued Fully Paid     500500 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 279144 679
Other Disposals Property Plant Equipment      24 279355 962
Par Value Share 1 1 11 
Property Plant Equipment Gross Cost    488 864494 189469 910255 623
Total Assets Less Current Liabilities264 966260 112245 287267 8431 042 4091 236 7451 309 2812 775 779
Creditors Due After One Year127 638133 642156 935145 484    
Creditors Due Within One Year410 755616 245989 077969 793    
Fixed Assets235 859252 201299 674313 199    
Instalment Debts Due After5 Years68 26251 41921 9539 867    
Number Shares Allotted 500 500    
Secured Debts  98 756105 594    
Share Capital Allotted Called Up Paid500500500500    
Tangible Fixed Assets Additions 31 914 112 275    
Tangible Fixed Assets Cost Or Valuation310 019341 933459 421447 766    
Tangible Fixed Assets Depreciation74 16089 732159 747134 567    
Tangible Fixed Assets Depreciation Charged In Period 15 572 39 284    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   64 464    
Tangible Fixed Assets Disposals   123 930    
Amount Specific Advance Or Credit Directors  137 248189 895    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 12th, October 2023
Free Download (13 pages)

Company search