Background WavePink WaveYellow Wave

FRANKLIN STEEL STOCKHOLDERS LTD (02050406)

FRANKLIN STEEL STOCKHOLDERS LTD (02050406) is an active UK company. incorporated on 28 August 1986. with registered office in Blaydon Haugh, Blaydon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FRANKLIN STEEL STOCKHOLDERS LTD has been registered for 39 years. Current directors include PHILLIPS, Brian Dennis, PHILLIPS, Ross William, WALLACE, Michael St Clair, Director and 1 others.

Company Number
02050406
Status
active
Type
ltd
Incorporated
28 August 1986
Age
39 years
Address
Franklin Industrial Estate, Blaydon Haugh, Blaydon, NE21 5TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PHILLIPS, Brian Dennis, PHILLIPS, Ross William, WALLACE, Michael St Clair, Director, WEALLEANS, Robert
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN STEEL STOCKHOLDERS LTD

FRANKLIN STEEL STOCKHOLDERS LTD is an active company incorporated on 28 August 1986 with the registered office located in Blaydon Haugh, Blaydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FRANKLIN STEEL STOCKHOLDERS LTD was registered 39 years ago.(SIC: 47990)

Status

active

Active since 39 years ago

Company No

02050406

LTD Company

Age

39 Years

Incorporated 28 August 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

FRANKLIN STEEL STOCKHOLDERS PLC
From: 27 November 1986To: 30 July 2018
FITPROFIT LIMITED
From: 28 August 1986To: 27 November 1986
Contact
Address

Franklin Industrial Estate Patterson Street Blaydon Haugh, Blaydon, NE21 5TL,

Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Jan 12
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Joined
Apr 20
Director Left
Nov 22
Loan Cleared
Feb 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WEALLEANS, Robert

Active
Tinwald Downs Road, DumfriesDG1 3SJ
Secretary
Appointed 19 May 1993

PHILLIPS, Brian Dennis

Active
Franklin Industrial Estate, Blaydon Haugh, BlaydonNE21 5TL
Born March 1955
Director
Appointed N/A

PHILLIPS, Ross William

Active
Franklin Industrial Estate, Blaydon Haugh, BlaydonNE21 5TL
Born January 1986
Director
Appointed 01 Apr 2020

WALLACE, Michael St Clair, Director

Active
18 Lacebark, SunderlandSR3 2NZ
Born February 1972
Director
Appointed 17 Dec 2004

WEALLEANS, Robert

Active
Tinwald Downs Road, DumfriesDG1 3SJ
Born June 1959
Director
Appointed 08 Dec 2000

PHILLIPS, Gillian

Resigned
49 Parklands, Newcastle Upon TyneNE20 9LN
Secretary
Appointed N/A
Resigned 19 May 1993

CROXFORD, Gordon

Resigned
25 Moss Cresent, CrawcrookNE40 4XL
Born March 1963
Director
Appointed 01 Feb 2004
Resigned 19 Oct 2022

NEWTON, Lucy Mary

Resigned
Elliscope Farm, West BoldonNE36 0BD
Born July 1958
Director
Appointed 01 Jan 1997
Resigned 15 Feb 2000

ROBINSON, Ian Andrew

Resigned
Franklin Industrial Estate, Blaydon Haugh, BlaydonNE21 5TL
Born December 1961
Director
Appointed 03 Jan 2012
Resigned 01 Mar 2025

THOMPSON, John Keith

Resigned
4 Havelock Mews, BedlingtonNE22 7DP
Born July 1950
Director
Appointed 01 Sept 1998
Resigned 31 May 2000

Persons with significant control

1

Mr Brian Dennis Phillips

Active
Franklin Industrial Estate, Blaydon Haugh, BlaydonNE21 5TL
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
30 July 2018
CERT10CERT10
Re Registration Memorandum Articles
30 July 2018
MARMAR
Resolution
30 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 July 2018
RR02RR02
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Legacy
20 April 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Legacy
31 March 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
12 December 2000
CERT5CERT5
Legacy
12 December 2000
88(2)R88(2)R
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
123Notice of Increase in Nominal Capital
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Accounts Balance Sheet
12 December 2000
BSBS
Auditors Report
12 December 2000
AUDRAUDR
Auditors Statement
12 December 2000
AUDSAUDS
Re Registration Memorandum Articles
12 December 2000
MARMAR
Legacy
12 December 2000
43(3)e43(3)e
Legacy
12 December 2000
43(3)43(3)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Resolution
9 June 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
6 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
22 June 1988
225(1)225(1)
Accounts With Made Up Date
6 June 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
GAZ(U)GAZ(U)
Legacy
22 December 1986
287Change of Registered Office
Legacy
22 December 1986
288288
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
28 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
28 August 1986
NEWINCIncorporation