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

FRANCIS OF LEICESTER LIMITED

LANGDALE CHURCH STREET, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS14 9LE,
Company Registration Number
03288145
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Francis Of Leicester Ltd
FRANCIS OF LEICESTER LIMITED was founded on 1996-12-05 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Francis Of Leicester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANCIS OF LEICESTER LIMITED
 
Legal Registered Office
LANGDALE CHURCH STREET
WHITTINGTON
LICHFIELD
STAFFORDSHIRE
WS14 9LE
Other companies in WS14
 
Telephone0116-275-4604
 
Filing Information
Company Number 03288145
Company ID Number 03288145
Date formed 1996-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 23:31:07
Primary Source:Companies House
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 FRANCIS OF LEICESTER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTONY STEWART-JONES
Company Secretary 1996-12-12
ROBIN CHARLES FRANCIS
Director 1996-12-12
RICHARD ANTONY STEWART-JONES
Director 1996-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ALAN HAYCOCK
Director 1996-12-12 2013-10-19
WILLIAM HOWARD LEESE
Director 2004-09-13 2011-03-31
COLIN JUDE NORONHA
Director 2004-09-13 2011-03-31
ALAN FRANCIS LONG
Director 2003-04-27 2007-07-02
JOHN RICHARD ARNOLD
Director 1997-11-17 2001-06-29
TROY WILLIAM ROBINSON
Director 1996-12-12 2001-06-01
PAULA CLARE HOLLIS
Company Secretary 1996-12-05 1996-12-12
JULIE ROSE VALLANCE
Director 1996-12-05 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTONY STEWART-JONES FRANCIS HOLDINGS LIMITED Company Secretary 1993-05-05 CURRENT 1992-04-15 Active
ROBIN CHARLES FRANCIS FRANCIS HOLDINGS LIMITED Director 1992-06-03 CURRENT 1992-04-15 Active
RICHARD ANTONY STEWART-JONES FRANCIS HOLDINGS LIMITED Director 1993-11-22 CURRENT 1992-04-15 Active

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
2022-03-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-17SOAS(A)Voluntary dissolution strike-off suspended
2015-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-03-03SOAS(A)Voluntary dissolution strike-off suspended
2015-01-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0105/12/14 ANNUAL RETURN FULL LIST
2014-07-01SOAS(A)Voluntary dissolution strike-off suspended
2014-05-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYCOCK
2012-12-19AR0105/12/12 ANNUAL RETURN FULL LIST
2012-01-10SOAS(A)Voluntary dissolution strike-off suspended
2012-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-12-31DS01Application to strike the company off the register
2011-12-16AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NORONHA
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEESE
2010-12-07AR0105/12/10 ANNUAL RETURN FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/10 FROM Coventry Road Narborough Leicester LE19 2GE
2010-04-22AA01Previous accounting period extended from 31/12/09 TO 31/03/10
2009-12-18AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY STEWART-JONES / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JUDE NORONHA / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD LEESE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN HAYCOCK / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FRANCIS / 18/12/2009
2009-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-17288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-06288aNEW DIRECTOR APPOINTED
2003-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/03
2003-01-23363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288bDIRECTOR RESIGNED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-14363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-02-10363bRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-12-31288aNEW DIRECTOR APPOINTED
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRANCIS OF LEICESTER 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 FRANCIS OF LEICESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE OVER STOCK 2000-09-01 Satisfied FIRST NATIONAL BANK PLC
GENERAL CHARGE 2000-07-01 Outstanding HONDA FINANCE EUROPE PLC
MORTGAGE DEBENTURE 1997-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FRANCIS OF LEICESTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANCIS OF LEICESTER LIMITED owns 1 domain names.

francisofleicester.co.uk  

Trademarks
We have not found any records of FRANCIS OF LEICESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCIS OF LEICESTER 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 (99999 - Dormant Company) as FRANCIS OF LEICESTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRANCIS OF LEICESTER 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 FRANCIS OF LEICESTER 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 FRANCIS OF LEICESTER 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.
    Other companies at postcode WS14 9LE