Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.G. FRANCIS LIMITED
Company Information for

R.G. FRANCIS LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
01052014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.g. Francis Ltd
R.G. FRANCIS LIMITED was founded on 1972-04-28 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". R.g. Francis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.G. FRANCIS LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Filing Information
Company Number 01052014
Company ID Number 01052014
Date formed 1972-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 11:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. FRANCIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.G. FRANCIS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2011-06-08
RICHARD FRANCIS TAPP
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOWSON
Director 2011-06-08 2018-01-15
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
ALAN HAYWARD
Director 2014-01-22 2017-01-06
RICHARD JOHN ADAM
Director 2011-06-08 2016-10-31
NEIL SPANN
Director 2010-12-13 2014-01-22
PAUL RICHARD VARLEY
Director 2011-06-08 2012-05-31
JOHN MCDONOUGH
Director 2011-06-08 2011-12-31
RICHARD RODGERS
Director 2010-12-13 2011-06-27
CHRISTOPHER JUDD
Company Secretary 2007-06-22 2011-06-14
JOHN ROGER BAILEY
Director 2008-11-28 2010-12-13
ALAN FREDERICK RING
Director 2008-11-28 2010-12-13
ASHLEY CHARLES GUISE
Director 2008-01-04 2010-11-16
MICHAEL MC MAHON
Director 2008-11-28 2010-11-16
TIMOTHY JOHN JAMES
Director 1997-08-01 2008-11-21
ANDREA LOUISE JOHNSON
Director 2007-06-22 2008-08-29
DAVID HODGES
Director 2007-06-22 2008-01-04
KERRY JANE JAMES
Company Secretary 1996-06-26 2007-06-22
KERRY JANE JAMES
Director 1996-06-26 2007-06-22
DEREK CHARLES JONES
Director 1992-04-14 2007-06-22
MAUREEN ANNE JONES
Director 1992-04-14 2007-06-22
STEPHEN THOMAS ALFRED SMEETON
Director 1992-04-14 2004-03-31
MAUREEN ANNE JONES
Company Secretary 1992-04-14 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-07DS01Application to strike the company off the register
2018-12-21TM02Termination of appointment of Alison Margaret Shepley on 2018-12-21
2018-10-01CH01Director's details changed for Mr Richard Francis Tapp on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-05-04RES01ADOPT ARTICLES 04/05/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 166400
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 166400
2015-04-15AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19MISCSECTION 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 166400
2014-04-14AR0114/04/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0114/04/13 FULL LIST
2012-10-31AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY
2012-04-16AR0114/04/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19AUDAUDITOR'S RESIGNATION
2011-12-09AUDAUDITOR'S RESIGNATION
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PARTNERSHIP HOUSE REGENT FARM ROAD REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3AF UNITED KINGDOM
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODGERS
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP
2011-06-09AP03SECRETARY APPOINTED ALISON MARGARET SHEPLEY
2011-06-09AP01DIRECTOR APPOINTED PAUL RICHARD VARLEY
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN ADAM
2011-06-09AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2011-05-17AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-04-14AR0114/04/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-14AP01DIRECTOR APPOINTED MR RICHARD RODGERS
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RING
2010-12-13AP01DIRECTOR APPOINTED MR NEIL SPANN
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DB
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MC MAHON
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GUISE
2010-05-26AR0114/04/10 FULL LIST
2010-02-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK RING / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MC MAHON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GUISE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009
2009-04-17363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14225PREVSHO FROM 30/09/2008 TO 31/05/2008
2008-12-01288aDIRECTOR APPOINTED MR MICHAEL MC MAHON
2008-12-01288aDIRECTOR APPOINTED MR ALAN FREDERICK RING
2008-12-01288aDIRECTOR APPOINTED MR JOHN ROGER BAILEY
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JAMES
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREA JOHNSON
2008-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-12363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to R.G. FRANCIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.G. FRANCIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2009-02-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-06-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-09-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.G. FRANCIS LIMITED

Intangible Assets
Patents
We have not found any records of R.G. FRANCIS LIMITED registering or being granted any patents
Domain Names

R.G. FRANCIS LIMITED owns 1 domain names.

rgfrancis.co.uk  

Trademarks
We have not found any records of R.G. FRANCIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. FRANCIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as R.G. FRANCIS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where R.G. FRANCIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G. FRANCIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.G. FRANCIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.