Company NameFranchise Brands Plc
Company StatusActive
Company Number10281033
CategoryPublic Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Previous NameFb Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3 Grace Court
Totteridge Green
London
N20 8PY
Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew Vincent Guilio Brattesani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(7 years after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Kear
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameMr Robin Christian Bellhouse
StatusCurrent
Appointed02 October 2023(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Robin Nigel Auld
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
Worcestershire
DY11 7RA
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMrs Julia Rosalind Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr David John Poutney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameMark Andrew Peters
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Colin David Rees
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChipsaway House 5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
Director NameMr Brian Joseph Hogan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2022(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2022(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Jason Charles Sayers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 August 2023)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

3 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Termination of appointment of Mark Andrew Peters as a secretary on 2 October 2023 (1 page)
3 October 2023Termination of appointment of Colin David Rees as a director on 2 October 2023 (1 page)
3 October 2023Appointment of Mr Robin Christian Bellhouse as a secretary on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Peter John Molloy as a director on 2 October 2023 (1 page)
3 October 2023Termination of appointment of Jason Charles Sayers as a director on 2 October 2023 (1 page)
3 October 2023Termination of appointment of Robin Christian Bellhouse as a director on 2 October 2023 (1 page)
3 October 2023Termination of appointment of Julia Rosalind Choudhury as a director on 2 October 2023 (1 page)
3 October 2023Termination of appointment of David John Poutney as a director on 2 October 2023 (1 page)
3 October 2023Appointment of Mr Peter John Kear as a director on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Timothy John Harris as a director on 2 October 2023 (1 page)
11 August 2023Director's details changed for Mr Peter John Molloy on 2 August 2023 (2 pages)
10 August 2023Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2 August 2023 (2 pages)
9 August 2023Termination of appointment of Andrew John Mallows as a director on 2 August 2023 (1 page)
26 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
11 May 2023Satisfaction of charge 102810330001 in full (1 page)
4 May 2023Group of companies' accounts made up to 31 December 2022 (106 pages)
28 April 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 968,920.4
(3 pages)
28 April 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 920,056.46
(3 pages)
5 April 2023Registration of charge 102810330002, created on 3 April 2023 (62 pages)
14 February 2023Statement of capital following an allotment of shares on 8 November 2022
  • GBP 651,555.56
(3 pages)
7 October 2022Appointment of Mr Andrew John Mallows as a director on 30 September 2022 (2 pages)
26 September 2022Appointment of Mr Andrew Vincent Guilio Brattesani as a director on 11 September 2022 (2 pages)
26 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
25 July 2022Group of companies' accounts made up to 31 December 2021 (88 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
7 June 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 650,040.41
(3 pages)
10 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 649,450.94
(3 pages)
6 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 649,242.03
(3 pages)
25 April 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 647,634.67
(3 pages)
12 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 635,381.545
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 634,505.12
(3 pages)
6 April 2022Second filing of a statement of capital following an allotment of shares on 18 March 2022
  • GBP 619,536.490
(4 pages)
6 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 633,467.35
(3 pages)
5 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 625,411.18
(3 pages)
29 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 619,536.49
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2022.
(4 pages)
12 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2022Cessation of Nigel William Wray as a person with significant control on 10 March 2022 (1 page)
10 March 2022Notification of a person with significant control statement (2 pages)
10 March 2022Appointment of Mr Brian Joseph Hogan as a director on 10 March 2022 (2 pages)
10 March 2022Appointment of Mr Brian Joseph Hogan as a director on 10 March 2022 (2 pages)
10 March 2022Cessation of Stephen Glen Hemsley as a person with significant control on 10 March 2022 (1 page)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 617,764.17
(3 pages)
10 March 2022Appointment of Mr Jason Charles Sayers as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
10 March 2022Termination of appointment of Brian Joseph Hogan as a director on 10 March 2022 (1 page)
16 February 2022Second filing of a statement of capital following an allotment of shares on 26 November 2021
  • GBP 479,328.045
(4 pages)
29 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 478,792.35
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2022.
(4 pages)
18 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 June 2021Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH (1 page)
11 May 2021Group of companies' accounts made up to 31 December 2020 (85 pages)
29 September 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 478,792.35
(3 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 478,601.88
(3 pages)
3 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 478,272.56
(3 pages)
6 May 2020Group of companies' accounts made up to 31 December 2019 (80 pages)
1 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 476,331.565
(3 pages)
29 April 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 476,206.56
(3 pages)
16 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 398,553.785
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 394,720.77
(3 pages)
21 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50,841.85
(3 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (75 pages)
18 June 2019Purchase of own shares. (3 pages)
15 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50,091.85
(3 pages)
15 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50,053.275
(3 pages)
15 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50,060.625
(3 pages)
4 March 2019Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 4 March 2019 (1 page)
13 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 50,000
(3 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 May 2018Group of companies' accounts made up to 31 December 2017 (75 pages)
11 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2018Termination of appointment of Robin Nigel Auld as a director on 25 April 2018 (1 page)
3 April 2018Appointment of Mr Peter John Molloy as a director on 21 March 2018 (2 pages)
3 April 2018Appointment of Mr Colin David Rees as a director on 21 March 2018 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (72 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (72 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Relevant securitities 10/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Relevant securitities 10/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 388,660.17
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 388,660.17
(3 pages)
29 March 2017Registration of charge 102810330001, created on 22 March 2017 (53 pages)
13 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
13 March 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 239,406.43
(8 pages)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 239,406.430
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 239,406.43
(8 pages)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 239,406.430
(4 pages)
21 November 2016Trading certificate for a public company (3 pages)
21 November 2016Commence business and borrow (1 page)
21 November 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
16 November 2016Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages)
16 November 2016Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 235,600.47
(7 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 5 August 2016
  • GBP 235,600.47
(7 pages)
8 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
8 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
24 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 235,600.47
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 235,600.47
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
3 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 182,570.16
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 182,570.16
(3 pages)
28 July 2016Appointment of Mr Robin Nigel Auld as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Ms Julia Rosalind Choudhury as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Robin Christian Bellhouse as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Nigel William Wray as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Robin Nigel Auld as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr David John Poutney as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Robin Christian Bellhouse as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew John Mallows as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Ms Julia Rosalind Choudhury as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Nigel William Wray as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr David John Poutney as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew John Mallows as a director on 15 July 2016 (2 pages)
20 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2016Change of name notice (2 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 60,856.72

Statement of capital on 2016-08-15
  • GBP 182,570.16
(98 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(2 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 60,856.72

Statement of capital on 2016-08-15
  • GBP 182,570.16
(98 pages)
15 July 2016Change of name notice (2 pages)
15 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(2 pages)