Introduction
Watch Company
F
FRANKLINS SOLICITORS LLP
FRANKLINS SOLICITORS LLP is an active company incorporated on 17 February 2003 with the registered office located in Northampton. FRANKLINS SOLICITORS LLP was registered 23 years ago.
Status
active
Active since 23 years ago
Company No
OC303900
LLP Company
Age
23 Years
Incorporated 17 February 2003
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 February 2026 (2 months ago)
Next Due
Due by 23 February 2027
For period ending 9 February 2027
Address
11 - 13 Castilian Street Northampton, NN1 1JS,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Feb 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
20
4 Active
16 Resigned
Name
Role
Appointed
Status
HOLMES, Lee Edward
ActiveCastilian Street, NorthamptonNN1 1JS
Born November 1972
Llp designated member
Appointed 01 Nov 2012
HOLMES, Lee Edward
Castilian Street, NorthamptonNN1 1JS
Born November 1972
Llp designated member
01 Nov 2012
Active
LONG, Simon Anthony
ActiveCastilian Street, NorthamptonNN1 1JS
Born August 1965
Llp designated member
Appointed 17 Feb 2003
LONG, Simon Anthony
Castilian Street, NorthamptonNN1 1JS
Born August 1965
Llp designated member
17 Feb 2003
Active
SMITH, Andrea Jane Quentine
ActiveCastilian Street, NorthamptonNN1 1JS
Born March 1978
Llp designated member
Appointed 01 Jan 2013
SMITH, Andrea Jane Quentine
Castilian Street, NorthamptonNN1 1JS
Born March 1978
Llp designated member
01 Jan 2013
Active
WRIGHT, Scott Edward
ActiveCastilian Street, NorthamptonNN1 1JS
Born April 1979
Llp designated member
Appointed 01 Apr 2014
WRIGHT, Scott Edward
Castilian Street, NorthamptonNN1 1JS
Born April 1979
Llp designated member
01 Apr 2014
Active
CANNING, Sarah Jayne
ResignedCastilian Street, NorthamptonNN1 1JS
Born September 1969
Llp designated member
Appointed 01 Apr 2003
Resigned 31 Oct 2021
CANNING, Sarah Jayne
Castilian Street, NorthamptonNN1 1JS
Born September 1969
Llp designated member
01 Apr 2003
Resigned 31 Oct 2021
Resigned
FRANKLIN, Michael Leonard
Resigned11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1953
Llp designated member
Appointed 17 Feb 2003
Resigned 31 Mar 2013
FRANKLIN, Michael Leonard
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1953
Llp designated member
17 Feb 2003
Resigned 31 Mar 2013
Resigned
TAYLOR, Helen Patricia Mary
ResignedCastilian Street, NorthamptonNN1 1JS
Born June 1968
Llp designated member
Appointed 01 Apr 2003
Resigned 31 Oct 2021
TAYLOR, Helen Patricia Mary
Castilian Street, NorthamptonNN1 1JS
Born June 1968
Llp designated member
01 Apr 2003
Resigned 31 Oct 2021
Resigned
ARMOUR, Victoria Louise
Resigned176 Irchester Road, RushdenNN10 9QU
Born April 1977
Llp member
Appointed 01 Apr 2005
Resigned 31 Aug 2006
ARMOUR, Victoria Louise
176 Irchester Road, RushdenNN10 9QU
Born April 1977
Llp member
01 Apr 2005
Resigned 31 Aug 2006
Resigned
BACKHOUSE, David Hugh
Resigned2a Arthur Street, AmpthillMK45 2QG
Born July 1971
Llp member
Appointed 01 Apr 2003
Resigned 31 Aug 2006
BACKHOUSE, David Hugh
2a Arthur Street, AmpthillMK45 2QG
Born July 1971
Llp member
01 Apr 2003
Resigned 31 Aug 2006
Resigned
BRADSHAW, Rachael
Resigned5 Nursery Close, NorthamptonNN7 1HU
Born August 1966
Llp member
Appointed 01 Apr 2003
Resigned 31 Mar 2004
BRADSHAW, Rachael
5 Nursery Close, NorthamptonNN7 1HU
Born August 1966
Llp member
01 Apr 2003
Resigned 31 Mar 2004
Resigned
BUCK, Christopher Jeffrey
Resigned11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1982
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014
BUCK, Christopher Jeffrey
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1982
Llp member
01 Nov 2012
Resigned 31 Mar 2014
Resigned
HRYDZIUSZKO, Emma Claire
Resigned23 Wingate Drive, BedfordMK45 2XF
Born December 1971
Llp member
Appointed 01 Apr 2005
Resigned 31 Aug 2006
HRYDZIUSZKO, Emma Claire
23 Wingate Drive, BedfordMK45 2XF
Born December 1971
Llp member
01 Apr 2005
Resigned 31 Aug 2006
Resigned
KINGSTON, Jane Catherine Bushell
ResignedCastilian Street, NorthamptonNN1 1JX
Born April 1962
Llp member
Appointed 01 Apr 2014
Resigned 31 Mar 2016
KINGSTON, Jane Catherine Bushell
Castilian Street, NorthamptonNN1 1JX
Born April 1962
Llp member
01 Apr 2014
Resigned 31 Mar 2016
Resigned
LLOYD MORRIS, Syvil
Resigned74 Church Road, WatfordWD17 4PU
Born November 1959
Llp member
Appointed 17 Feb 2003
Resigned 30 Sept 2007
LLOYD MORRIS, Syvil
74 Church Road, WatfordWD17 4PU
Born November 1959
Llp member
17 Feb 2003
Resigned 30 Sept 2007
Resigned
LYNCH, John
Resigned121 High Street, OlneyMK46 4EF
Born April 1963
Llp member
Appointed 01 Apr 2003
Resigned 30 Apr 2006
LYNCH, John
121 High Street, OlneyMK46 4EF
Born April 1963
Llp member
01 Apr 2003
Resigned 30 Apr 2006
Resigned
SMITH, Naomi Louise Olivia
Resigned11-13 Castilian Street, NorthamptonshireNN1 1JS
Born August 1978
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014
SMITH, Naomi Louise Olivia
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born August 1978
Llp member
01 Nov 2012
Resigned 31 Mar 2014
Resigned
STANTON, Ben
Resigned11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1983
Llp member
Appointed 01 Apr 2013
Resigned 31 Mar 2014
STANTON, Ben
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born March 1983
Llp member
01 Apr 2013
Resigned 31 Mar 2014
Resigned
WOODWARD, Ruth Caroline
Resigned72 Durrell Drive, RugbyCV22 7GW
Born December 1972
Llp member
Appointed 01 Apr 2003
Resigned 31 Aug 2006
WOODWARD, Ruth Caroline
72 Durrell Drive, RugbyCV22 7GW
Born December 1972
Llp member
01 Apr 2003
Resigned 31 Aug 2006
Resigned
WRIGHT, Rosemary Jane
Resigned11-13 Castilian Street, NorthamptonshireNN1 1JS
Born July 1975
Llp member
Appointed 01 Nov 2012
Resigned 31 Mar 2014
WRIGHT, Rosemary Jane
11-13 Castilian Street, NorthamptonshireNN1 1JS
Born July 1975
Llp member
01 Nov 2012
Resigned 31 Mar 2014
Resigned
WYLD, Keith Lawrence Peter
ResignedCastilian Street, NorthamptonNN1 1JX
Born May 1954
Llp member
Appointed 01 Oct 2009
Resigned 30 Sept 2017
WYLD, Keith Lawrence Peter
Castilian Street, NorthamptonNN1 1JX
Born May 1954
Llp member
01 Oct 2009
Resigned 30 Sept 2017
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Keith Lawrence Peter Wyld
CeasedCastilian Street, NorthamptonNN1 1JX
Born May 1954
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Sept 2016
Ceased 30 Sept 2017
Mr Keith Lawrence Peter Wyld
Castilian Street, NorthamptonNN1 1JX
Born May 1954
Voting rights 25 to 50 percent limited liability partnership
01 Sept 2016
Ceased 30 Sept 2017
Ceased
Mr Simon Anthony Long
CeasedCastilian Street, NorthamptonNN1 1JS
Born August 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 13 Feb 2023
Mr Simon Anthony Long
Castilian Street, NorthamptonNN1 1JS
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 13 Feb 2023
Ceased
Filing History
101
Description
Type
Date Filed
Document
13 February 2023
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
13 February 2023
13 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 February 2023
1 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 November 2021
1 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 November 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2021
24 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 July 2018
4 October 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 October 2017
4 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 April 2016
30 May 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
30 May 2014
12 February 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 February 2013
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2012
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2012
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2012
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2012
22 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 February 2012