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

FRANKLIN & ANDREWS LIMITED

Mott Macdonald House, 8-10 Sydenham Road, Croydon, SURREY, CR0 2EE,
Company Registration Number
04408389
Private Limited Company
Active

Company Overview

About Franklin & Andrews Ltd
FRANKLIN & ANDREWS LIMITED was founded on 2002-04-03 and has its registered office in Croydon. The organisation's status is listed as "Active". Franklin & Andrews Limited is a Private Limited Company registered in 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
FRANKLIN & ANDREWS LIMITED
 
Legal Registered Office
Mott Macdonald House
8-10 Sydenham Road
Croydon
SURREY
CR0 2EE
Other companies in CR0
 
Telephone0207-633-9966
 
Filing Information
Company Number 04408389
Company ID Number 04408389
Date formed 2002-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts DORMANT
Last Datalog update: 2024-06-26 08:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKLIN & ANDREWS 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.
Companies with same name FRANKLIN & ANDREWS LIMITED
The following companies were found which have the same name as FRANKLIN & ANDREWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANKLIN & ANDREWS INTERNATIONAL LIMITED MOTT MACDONALD HOUSE 8-10 Sydenham Road Croydon SURREY CR0 2EE Active Company formed on the 1986-06-24
FRANKLIN & ANDREWS PARTNER SHIP Singapore Dissolved Company formed on the 2008-09-09
FRANKLIN & ANDREWS CANADA LIMITED Newfoundland and Labrador Dissolved
FRANKLIN & ANDREWS (HONG KONG) LIMITED Active Company formed on the 1991-03-26
FRANKLIN & ANDREWS (IRELAND) LIMITED SOUTH BLOCK ROCKFIELD DUBLIN 16 DUNDRUM, DUBLIN, IRELAND Active Company formed on the 2002-12-16

Company Officers of FRANKLIN & ANDREWS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN HOWELLS
Director 2004-03-17
GUY WILLIAM INGLEDEW LEONARD
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 2005-07-29 2015-11-27
MARJORIE EVA LYNN
Company Secretary 2004-02-09 2015-01-27
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
ANDREW MARTIN WILLIAMS
Director 2004-03-17 2009-09-15
MICHAEL ORLANDO BLACKBURN
Director 2002-05-07 2007-10-18
PETER MICHAEL CHESWORTH
Director 2002-05-07 2005-08-05
PHILIP CHARLES GREGORY
Company Secretary 2002-05-07 2004-02-09
KEVIN ARNOLD
Director 2002-05-07 2003-10-24
ANDREW MARTIN WILLIAMS
Director 2002-05-07 2002-09-30
MARTIN WILLIAM BISHOP
Director 2002-05-07 2002-08-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2002-04-03 2002-05-07
ANDREW COLIN FINLAYSON
Director 2002-04-03 2002-05-07
JAMES ANDREW WILLIS
Director 2002-04-03 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD FRANKLIN OSPREY SERVICES LIMITED Director 2002-06-06 CURRENT 1996-02-26 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD OSPREY PROJECT MANAGEMENT LIMITED Director 2002-05-31 CURRENT 2000-09-28 Dissolved 2013-12-24
GUY WILLIAM INGLEDEW LEONARD CAPRO CONSULTING LIMITED Director 2002-05-30 CURRENT 2000-03-28 Dissolved 2014-02-04
GUY WILLIAM INGLEDEW LEONARD CCMS SOFTWARE LIMITED Director 2002-05-28 CURRENT 2000-09-08 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2002-05-28 CURRENT 1986-06-24 Active
GUY WILLIAM INGLEDEW LEONARD CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1991-01-24 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD LIMITED Director 2002-05-07 CURRENT 1976-02-11 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
2024-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-06AD02Register inspection address changed to Renaissance House 12 Dingwall Road Croydon CR0 2NA
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-31AP01DIRECTOR APPOINTED MR IAN MARTIN RICHARD GALBRAITH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4307.54
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-03TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 4307.54
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-05AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN STOVELL
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 4307.54
2015-04-08AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD04Register(s) moved to registered office address Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
2015-02-02AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-08-20AD02Register inspection address changed from C/O C/O Mott Macdonald Limited Meridian House Wellesley Road Croydon Surrey CR0 2NW England to Voyager House 30 Wellesley Road Croydon CR0 2AD
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 4307.54
2014-05-01AR0103/04/14 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0103/04/13 ANNUAL RETURN FULL LIST
2012-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23AR0103/04/12 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06AR0103/04/11 FULL LIST
2011-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-06AD02SAIL ADDRESS CREATED
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 03/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 03/04/2011
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0103/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 03/04/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 03/04/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288bDIRECTOR RESIGNED
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-26363aRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bSECRETARY RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-06288bDIRECTOR RESIGNED
2003-11-06AUDAUDITOR'S RESIGNATION
2003-07-28ELRESS386 DISP APP AUDS 22/07/03
2003-07-28ELRESS366A DISP HOLDING AGM 22/07/03
2003-04-29363aRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-09-27225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-09-17288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FRANKLIN & ANDREWS 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 FRANKLIN & ANDREWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRANKLIN & ANDREWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FRANKLIN & ANDREWS LIMITED

Intangible Assets
Patents
We have not found any records of FRANKLIN & ANDREWS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANKLIN & ANDREWS LIMITED owns 1 domain names.

franklinandrews.co.uk  

Trademarks
We have not found any records of FRANKLIN & ANDREWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRANKLIN & ANDREWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-1 GBP £5,975
London Borough of Ealing 2013-12 GBP £6,050
London Borough of Ealing 2013-9 GBP £9,324
Plymouth City Council 2013-6 GBP £27,458
London Borough of Ealing 2013-4 GBP £18,755
London Borough of Ealing 2013-2 GBP £5,423
Plymouth City Council 2013-2 GBP £21,160
Plymouth City Council 2013-1 GBP £22,286
London Borough of Ealing 2012-10 GBP £2,400
London Borough of Ealing 2012-3 GBP £14,335
Plymouth City Council 2012-3 GBP £24,053
London Borough of Ealing 2012-2 GBP £17,466
London Borough of Ealing 2012-1 GBP £6,602
Plymouth City Council 2011-8 GBP £7,524 Consultancy Fees
Plymouth City Council 2011-6 GBP £2,045 Consultancy Fees
Plymouth City Council 2011-4 GBP £4,599 Consultancy Fees
London Borough of Ealing 2011-3 GBP £18,966
Plymouth City Council 2011-3 GBP £1,318 Consultancy Fees
Plymouth City Council 2011-1 GBP £18,406 Consultancy Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN & ANDREWS 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 FRANKLIN & ANDREWS 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 FRANKLIN & ANDREWS 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.