-
FRANCHISE BRANDS PLC - Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom
Company Information
- Company registration number
- 10281033
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ashwood Court Springwood Close
- Tytherington Business Park
- Macclesfield
- SK10 2XF
- England Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England UK
Management
- Managing Directors
- HEMSLEY, Stephen Glen
- WRAY, Nigel William
- BRATTESANI, Andrew Vincent Guilio
- FRYER, Mark Rupert Maxwell
- KEAR, Peter John
- Company secretaries
- BELLHOUSE, Robin Christian
Company Details
- Type of Business
- plc
- Incorporated
- 2016-07-15
- Age Of Company 2016-07-15 7 years
- SIC/NACE
- 70100
Ownership
- Shareholders
- MR STEPHEN HEMSLEY (NG%)
- MR ROBIN NIGEL AULD (NG%)
- MRS ROSEMARY SALSANO (NG%)
- NETCAP LIMITED (NG%) United Kingdom,Teddington,TW11 0BY,null,null,8 Southcott Road,20 Ironside Court
- EUROBLUE INVESTMENTS LIMITED (8.92%) Cyprus,Λευκωσία,1066,null,null,Θεμιστοκλή Δέρβη 3,Julia House
- WINSHAM CAPITAL PARTNERS LTD (0.02%) United Kingdom,London,SW11 6NB,null,null,null,51 Winsham Grove
- MR JASON CHARLES SAYERS (-%)
- DAMOR INVESTMENTS LIMITED (NG%) Saint Helier (United Kingdom),Saint Helier,JE2 3QT,null,null,null,Gaspé House Esplanade 66-72
- MR PETER MOLLOY (0.05%)
- MR ROBIN K CHOUDHURY (NG%)
- MRS SHARON HEMSLEY (NG%)
- MR DAVID JOHN ANTHONY (NG%)
- MR LLOYD DOUGLAS EVANS (NG%)
- BEN PITMAN (NG%)
- MR NIGEL WRAY (NG%)
- MR JACKIE FRANCIS (NG%)
- SHIRLEY FARNSWORTH (NG%)
- MR JONATHAN JENKINS (NG%)
- BGF INVESTMENTS LP (4.93%) United Kingdom,London,WC2N 6JU,null,null,null,13-15 York Buildings
- THE PRIORY FOUNDATION (0.17%) United Kingdom,London,N20 8PY,null,Totteridge green,Grace court,Flat 3
- MR MARK ANDREW PETERS (NG%)
- MRS REBECCA DE CHAIR (NG%)
- MRS RACHEL LAING (NG%)
- MR ANDREW MALLOWS (0.08%)
- VIDACOS NOMINEES LIMITED (1.39%) United Kingdom,London,E14 5LB,null,null,Canada Square Canary Wharf,Citigroup Centre
- MRS KATHRYN PAINTER (NG%)
- MR JAMES BALL (NG%)
- MRS VICTORIA HEMSLEY (NG%)
- MR TIMOTHY HARRIS (1.06%)
- CTG INVESTMENT LIMITED (NG%)
- MRS SARAH HEMSLEY (NG%)
- GRESHAM HOUSE ASSET MANAGEMENT LIMITED (-%) United Kingdom,London,EC4A 3TW,null,null,null,5 New Street Square
- CANACCORD GENUITY WEALTH LIMITED (0.07%) United Kingdom,London,EC2V 7QR,null,null,null,88 Wood Street
- MRS LISA JONWOOD (NG%)
- THE MEREDIAN SETTLEMENT TRUST (4.73%) null,null,null,null,null,null,null
- MRS EMMA ADAMS (NG%)
- MR ROBERT BELDING (NG%)
- MICHELE KINGS (NG%)
- MRS LOUISE LITCHFIELD (NG%)
- MR TIMOTHY HARNS (NG%)
- MRS MELANIE HALL (NG%)
- MR ROBIN BELLHOUSE (0.08%)
- BGF SMALLER COMPANIES IMPACT FUND LIMITED (0.22%) United Kingdom,London,WC2N 6JU,null,null,null,13-15 York Buildings
- BGF INVESTMENT MANAGEMENT LIMITED (-%) United Kingdom,London,WC2N 6JU,null,null,13-15 York Buildings,Watergate House
- CANACCORD GENUITY ASSET MANAGEMENT LIMITED (7.31%) United Kingdom,London,EC2V 7QR,null,null,null,88 Wood Street
- MRS JULIA ROSALIND CHOUDHURY (NG%)
- GLENGRACE LTD (6.20%) United Kingdom,London,N20 8PY,null,Totteridge Green,Grace Court,Flat 3
- SLATER INVESTMENTS LIMITED (11.07%) United Kingdom,London,EC4R 0EU,null,null,3 Laurence Pountney Hill,Nicholas House
- MR DAVID POUTNEY (-%)
- MR JAMES HEMSLEY (NG%)
- MRS ANNABEL WILSON (NG%)
- MR COLIN REES (0.54%)
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Franchise Brands PLC
- Additional Status Details
- Active
- Previous Names
- FB HOLDINGS PLC
- Legal Entity Identifier (LEI)
- 213800CFRX6CJ8LCKN37
- VAT Number
- GB974991944
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-07-28
- Last Date: 2023-07-14
-
FRANCHISE BRANDS PLC Company Description
- FRANCHISE BRANDS PLC is a plc registered in United Kingdom with the Company reg no 10281033. Its current trading status is "live". It was registered 2016-07-15. It was previously called FB HOLDINGS PLC. It has declared SIC or NACE codes as "70100". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Ashwood Court Springwood Close .
Get FRANCHISE BRANDS PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Franchise Brands Plc - Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom
- 2016-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRANCHISE BRANDS PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-sail-address-company-with-old-address-new-address (2024-03-26) - AD02
-
move-registers-to-sail-company-with-new-address (2024-03-25) - AD03
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-10-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-05) - MR01
-
capital-allotment-shares (2023-04-28) - SH01
-
accounts-with-accounts-type-group (2023-05-04) - AA
-
mortgage-satisfy-charge-full (2023-05-11) - MR04
-
confirmation-statement-with-updates (2023-07-26) - CS01
-
termination-director-company-with-name-termination-date (2023-08-09) - TM01
-
appoint-person-director-company-with-name-date (2023-08-10) - AP01
-
change-person-director-company-with-change-date (2023-08-11) - CH01
-
termination-secretary-company-with-name-termination-date (2023-10-03) - TM02
-
capital-allotment-shares (2023-02-14) - SH01
-
appoint-person-secretary-company-with-name-date (2023-10-03) - AP03
-
appoint-person-director-company-with-name-date (2023-10-03) - AP01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-04-05) - SH01
-
second-filing-capital-allotment-shares (2022-02-16) - RP04SH01
-
appoint-person-director-company-with-name-date (2022-03-10) - AP01
-
termination-director-company-with-name-termination-date (2022-03-10) - TM01
-
cessation-of-a-person-with-significant-control (2022-03-10) - PSC07
-
capital-allotment-shares (2022-03-29) - SH01
-
notification-of-a-person-with-significant-control-statement (2022-03-10) - PSC08
-
appoint-person-director-company-with-name-date (2022-10-07) - AP01
-
capital-allotment-shares (2022-03-10) - SH01
-
termination-director-company-with-name-termination-date (2022-07-26) - TM01
-
second-filing-capital-allotment-shares (2022-04-06) - RP04SH01
-
capital-allotment-shares (2022-04-06) - SH01
-
appoint-person-director-company-with-name-date (2022-09-26) - AP01
-
capital-allotment-shares (2022-04-12) - SH01
-
resolution (2022-03-12) - RESOLUTIONS
-
capital-allotment-shares (2022-04-07) - SH01
-
capital-allotment-shares (2022-05-10) - SH01
-
capital-allotment-shares (2022-06-07) - SH01
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
-
accounts-with-accounts-type-group (2022-07-25) - AA
-
capital-allotment-shares (2022-05-06) - SH01
-
capital-allotment-shares (2022-04-25) - SH01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-11-29) - SH01
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
change-sail-address-company-with-new-address (2021-06-22) - AD02
-
accounts-with-accounts-type-group (2021-05-11) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-03-16) - SH01
-
accounts-with-accounts-type-group (2020-05-06) - AA
-
capital-allotment-shares (2020-09-29) - SH01
-
capital-allotment-shares (2020-06-03) - SH01
-
capital-allotment-shares (2020-04-29) - SH01
-
capital-allotment-shares (2020-05-01) - SH01
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
capital-allotment-shares (2020-06-24) - SH01
keyboard_arrow_right 2019
-
capital-return-purchase-own-shares-treasury-capital-date (2019-04-15) - SH03
-
capital-allotment-shares (2019-10-07) - SH01
-
capital-return-purchase-own-shares-treasury-capital-date (2019-08-21) - SH03
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
accounts-with-accounts-type-group (2019-06-25) - AA
-
capital-return-purchase-own-shares (2019-06-18) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
termination-director-company-with-name-termination-date (2018-04-26) - TM01
-
resolution (2018-05-11) - RESOLUTIONS
-
capital-return-purchase-own-shares-treasury-capital-date (2018-09-13) - SH03
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
-
accounts-with-accounts-type-group (2018-05-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
resolution (2017-05-10) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-05-24) - AA
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
resolution (2017-05-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01
-
capital-allotment-shares (2017-04-28) - SH01
-
change-account-reference-date-company-previous-shortened (2017-03-13) - AA01
keyboard_arrow_right 2016
-
resolution (2016-07-15) - RESOLUTIONS
-
resolution (2016-07-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-07-28) - AP01
-
capital-allotment-shares (2016-08-03) - SH01
-
capital-allotment-shares (2016-08-15) - SH01
-
resolution (2016-08-24) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2016-09-08) - AA01
-
second-filing-capital-allotment-shares (2016-10-03) - RP04SH01
-
termination-director-company-with-name-termination-date (2016-11-16) - TM01
-
application-trading-certificate (2016-11-21) - SH50
-
legacy (2016-11-21) - CERT8A
-
capital-allotment-shares (2016-11-25) - SH01
-
incorporation-company (2016-07-15) - NEWINC
-
change-of-name-notice (2016-07-15) - CONNOT