FRANCHISE BRANDS PLC

Register to unlock more data on OkredoRegister

FRANCHISE BRANDS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10281033

Incorporation date

15/07/2016

Size

Group

Contacts

Registered address

Registered address

Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon11/09/2025
Satisfaction of charge 102810330002 in full
dot icon04/09/2025
Registration of charge 102810330003, created on 2025-08-28
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/07/2025
Director's details changed for Mr Stephen Glen Hemsley on 2025-07-21
dot icon22/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/05/2025
Resolutions
dot icon07/04/2025
Director's details changed for Mr Stephen Glen Hemsley on 2025-04-05
dot icon16/01/2025
Appointment of Louise Joan George as a director on 2025-01-16
dot icon24/10/2024
Appointment of Peter John Molloy as a director on 2024-10-22
dot icon26/07/2024
Resolutions
dot icon20/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon03/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Mark Rupert Maxwell Fryer as a director on 2024-06-24
dot icon26/06/2024
Appointment of Mr Andrew John Mallows as a director on 2024-06-19
dot icon26/06/2024
Director's details changed for Mr Nigel William Wray on 2024-06-26
dot icon26/03/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Neville House Neville Registrars Ltd Steelpark Road Halesowen B62 8HD
dot icon25/03/2024
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH
dot icon03/10/2023
Termination of appointment of Mark Andrew Peters as a secretary on 2023-10-02
dot icon03/10/2023
Termination of appointment of Julia Rosalind Choudhury as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Robin Christian Bellhouse as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Timothy John Harris as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Peter John Molloy as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of David John Poutney as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Jason Charles Sayers as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Colin David Rees as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Robin Christian Bellhouse as a secretary on 2023-10-02
dot icon03/10/2023
Appointment of Mr Peter John Kear as a director on 2023-10-02
dot icon11/08/2023
Director's details changed for Mr Peter John Molloy on 2023-08-02
dot icon10/08/2023
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2023-08-02
dot icon09/08/2023
Termination of appointment of Andrew John Mallows as a director on 2023-08-02
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon11/05/2023
Satisfaction of charge 102810330001 in full
dot icon04/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon05/04/2023
Registration of charge 102810330002, created on 2023-04-03
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-11-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
02/08/2023 - 24/06/2024
74
Kear, Peter John
Director
02/10/2023 - Present
14
Mallows, Andrew John
Director
15/07/2016 - 13/10/2016
44
Mallows, Andrew John
Director
30/09/2022 - 02/08/2023
44
Mallows, Andrew John
Director
19/06/2024 - Present
44

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANCHISE BRANDS PLC

FRANCHISE BRANDS PLC is an(a) Active company incorporated on 15/07/2016 with the registered office located at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANCHISE BRANDS PLC?

toggle

FRANCHISE BRANDS PLC is currently Active. It was registered on 15/07/2016 .

Where is FRANCHISE BRANDS PLC located?

toggle

FRANCHISE BRANDS PLC is registered at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF.

What does FRANCHISE BRANDS PLC do?

toggle

FRANCHISE BRANDS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FRANCHISE BRANDS PLC?

toggle

The latest filing was on 11/09/2025: Satisfaction of charge 102810330002 in full.