Franks & Co Limited SHEFFIELD


Founded in 2003, Franks &, classified under reg no. 04955211 is an active company. Currently registered at 15 Jessops Riverside S9 2RX, Sheffield the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Abigail W. and Robert F.. In addition one secretary - Debbie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Franks & Co Limited Address / Contact

Office Address 15 Jessops Riverside
Office Address2 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955211
Date of Incorporation Thu, 6th Nov 2003
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Abigail W.

Position: Director

Appointed: 01 January 2018

Debbie H.

Position: Secretary

Appointed: 01 February 2014

Robert F.

Position: Director

Appointed: 06 November 2003

Jonathan B.

Position: Director

Appointed: 20 January 2022

Resigned: 30 December 2022

Helen W.

Position: Director

Appointed: 12 January 2018

Resigned: 06 November 2019

Joseph N.

Position: Director

Appointed: 01 January 2018

Resigned: 12 May 2023

Stephane A.

Position: Director

Appointed: 01 December 2013

Resigned: 31 January 2018

Susan M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 31 January 2014

Helen W.

Position: Director

Appointed: 01 December 2008

Resigned: 01 April 2013

Nicholas J.

Position: Director

Appointed: 01 October 2007

Resigned: 18 July 2008

Martin N.

Position: Director

Appointed: 13 November 2006

Resigned: 08 June 2007

Martin N.

Position: Director

Appointed: 01 April 2006

Resigned: 09 August 2006

Helen W.

Position: Secretary

Appointed: 06 November 2003

Resigned: 01 April 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Robert F. This PSC and has 75,01-100% shares.

Robert F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth619 146596 490       
Balance Sheet
Cash Bank On Hand 168 864196 574110 987215 431162 444132 14359 974122 094
Current Assets635 942506 447527 116510 687469 385385 008409 681298 379361 660
Debtors384 567337 583330 542399 700253 954222 564277 538238 405239 566
Net Assets Liabilities  600 252544 876546 568447 129423 394340 945143 482
Other Debtors 52 78964 11598 02744 09837 90129 35222 56938 450
Property Plant Equipment 13 67239 47331 44917 77811 5029 2706 532 
Cash Bank In Hand251 375168 864       
Intangible Fixed Assets624 443568 893       
Tangible Fixed Assets12 15213 672       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve519 146496 490       
Shareholder Funds619 146596 490       
Other
Accumulated Amortisation Impairment Intangible Assets 542 107597 657656 240721 294787 795854 73646 27054 629
Accumulated Depreciation Impairment Property Plant Equipment 59 56674 99291 040106 154120 905126 224131 368135 011
Amounts Owed By Related Parties 2 1572 24728 40214 62115 5065 06211 619 
Average Number Employees During Period    1815121416
Bank Borrowings Overdrafts 26 982 38 62615 76715 839  21 425
Corporation Tax Payable 54015 788     36
Creditors  293 731302 357249 498200 031170 031114 841250 540
Dividends Paid 24 0003 737      
Dividends Paid On Shares    441 481380 150   
Fixed Assets640 745586 715556 966540 422492 584421 827369 724300 045225 818
Future Minimum Lease Payments Under Non-cancellable Operating Leases    892 210818 878745 546293 329293 329
Increase From Amortisation Charge For Year Intangible Assets  55 55058 58365 05466 50166 94166 9418 359
Increase From Depreciation Charge For Year Property Plant Equipment  16 65316 04815 11414 7515 3195 1443 643
Intangible Assets 568 893513 343487 573441 481380 150313 20910 6752 316
Intangible Assets Gross Cost 1 111 0001 111 0001 143 8131 162 7751 167 9451 167 94556 945 
Investments    33 32530 175   
Investments Fixed Assets4 1504 1504 15021 40033 32530 17547 24547 24540 570
Investments In Group Undertakings Participating Interests    30 17530 17547 24547 245 
Net Assets Liabilities Subsidiaries      10 561-15 484-19 761
Net Current Assets Liabilities384 464331 783338 549308 400308 747228 184229 359183 538168 204
Number Shares Issued Fully Paid   100 000     
Other Creditors 320 031293 731263 731233 731200 031170 0313 33513 709
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 227      
Other Disposals Property Plant Equipment  1 227      
Other Investments Other Than Loans    3 150    
Other Taxation Social Security Payable 58 61578 72756 60235 76125 58854 83030 11413 495
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary  10075100100100100100
Profit Loss 1 3447 499      
Profit Loss Subsidiaries     1 0404 1634 923478
Property Plant Equipment Gross Cost 73 238114 465122 489123 932132 407135 494137 900 
Provisions For Liabilities Balance Sheet Subtotal  1 5321 5895 2652 8515 6582 607 
Total Additions Including From Business Combinations Property Plant Equipment  42 4548 0241 4438 4753 0872 406 
Total Assets Less Current Liabilities1 025 209918 498895 515848 822801 331650 011599 083483 583394 022
Trade Creditors Trade Payables 51 19664 16680 52259 44369 83872 44444 36770 082
Trade Debtors Trade Receivables 282 637264 180273 271195 235169 157243 124204 217151 417
Turnover Revenue 1 521 3171 623 136      
Accrued Liabilities Deferred Income       7 02522 765
Amounts Owed By Group Undertakings       11 61935 774
Amounts Recoverable On Contracts        13 925
Investments In Group Undertakings       47 24540 570
Creditors Due After One Year406 063320 031       
Creditors Due Within One Year251 478174 664       
Intangible Fixed Assets Aggregate Amortisation Impairment486 557542 107       
Intangible Fixed Assets Amortisation Charged In Period 55 550       
Intangible Fixed Assets Cost Or Valuation1 111 0001 111 000       
Number Shares Allotted 100 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges 1 977       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Additions 9 120       
Tangible Fixed Assets Cost Or Valuation64 11873 238       
Tangible Fixed Assets Depreciation51 96659 566       
Tangible Fixed Assets Depreciation Charged In Period 7 600       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements