Background WavePink WaveYellow Wave

JOHN FRANCES LIMITED (06215563)

JOHN FRANCES LIMITED (06215563) is an active UK company. incorporated on 17 April 2007. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOHN FRANCES LIMITED has been registered for 18 years. Current directors include TWIGG, Richard John.

Company Number
06215563
Status
active
Type
ltd
Incorporated
17 April 2007
Age
18 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN FRANCES LIMITED

JOHN FRANCES LIMITED is an active company incorporated on 17 April 2007 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOHN FRANCES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06215563

LTD Company

Age

18 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 4 April 2013To: 7 August 2014
C/O Countryiwde Residential Lettings Ltd Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England
From: 12 July 2012To: 4 April 2013
7 Savoy Parade, Southbury Road Enfield Middlesex EN1 1RT England
From: 10 November 2009To: 12 July 2012
213 Baker Street Enfield Middlesex EN1 3LA
From: 17 April 2007To: 10 November 2009
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Mar 2013

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

SMITH, Andrew Keith Frederick

Resigned
3 Armston Road Barnwell, PeterboroughPE8 5PP
Secretary
Appointed 19 Apr 2007
Resigned 23 May 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 17 Apr 2007
Resigned 17 Apr 2007

HANNAN, Emily Frances

Resigned
St. Peters Avenue, KetteringNN16 0HA
Born April 1980
Director
Appointed 19 Apr 2007
Resigned 23 May 2012

HARDS, John Peter

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1955
Director
Appointed 23 May 2012
Resigned 31 Mar 2017

IRBY, Julian Matthew

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born November 1966
Director
Appointed 23 May 2012
Resigned 31 Mar 2017

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 31 Mar 2017
Resigned 30 Nov 2021

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Apr 2007
Resigned 17 Apr 2007

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

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

Filing History

86

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
22 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company
24 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 April 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Legacy
12 July 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Legacy
3 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
363aAnnual Return
Legacy
25 July 2007
88(2)R88(2)R
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation