Company NameFranke U.K. Holding Limited
DirectorsJuerg Fischer and Yao Wang
Company StatusActive
Company NumberSC121467
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameJuerg Fischer
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed11 September 2006(16 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressObstbaumstrasse 14
Weggis
Ch 6353
Director NameYao Wang
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed19 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressWest Carron Works Stenhouse Road
Falkirk
FK2 8DR
Scotland
Secretary NameYao Wang
StatusCurrent
Appointed19 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressWest Carron Works Stenhouse Road
Falkirk
FK2 8DR
Scotland
Secretary NameMr Ian King
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years after company formation)
Appointment Duration26 years, 4 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Director NameDr Wolfgang Cach
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 21 July 2007)
RoleCompany Director
Correspondence AddressBleicherhubelweg
Ch-4852
Rothrist
Foreign
Director NameDuncan Blakey Marr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Brow
Alderley Edge
Cheshire
SK9 7XD
Director NameMichael Pieper
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration21 years, 11 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeestrasse 80
Hergiswil
Ch6052
Switzerland
Director NameDr Bernhard Walter Stauch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration18 years, 3 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBergliweg 13
Ch-4665
Oftringen
Foreign
Director NameDr Walter Wieland
Date of BirthJanuary 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressHalden 292
Ch 5706 Bouiswil
Foreign
Director NameAndreas Hauswirth
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(11 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWeierweg 1
Brittnau
Ch4805
Switzerland
Director NameRoger Joseph Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Grange View
Linlithgow
West Lothian
EH47 7HY
Scotland
Director NameWolfgang Friedrich Kemmerling
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNeufeldstrasse 21a
Wettingen
Ch 5430
Director NameMr Ian King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Falkirk
FK2 8DR
Scotland
Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMioc Suite 1
Styal Road
Manchester
M22 5WB
Secretary NameMr Daniel Orwin
StatusResigned
Appointed01 April 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2023)
RoleCompany Director
Correspondence AddressMioc Suite 1
Styal Road
Manchester
M22 5WB

Contact

Websitefranke.com

Location

Registered AddressWest Carron Works
Stenhouse Road
Falkirk
FK2 8DR
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Shareholders

9.6m at £1Franke Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£64,419,000
Gross Profit£16,527,000
Net Worth£11,300,000
Cash£2,251,000
Current Liabilities£10,454,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

20 March 1995Delivered on: 7 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Daniel Orwin as a secretary on 19 June 2023 (1 page)
27 June 2023Termination of appointment of Daniel Orwin as a director on 19 June 2023 (1 page)
27 June 2023Appointment of Yao Wang as a secretary on 19 June 2023 (2 pages)
27 June 2023Appointment of Yao Wang as a director on 19 June 2023 (2 pages)
15 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 March 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
29 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 February 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
12 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Daniel Orwin as a director on 1 April 2018 (2 pages)
4 April 2018Appointment of Mr Daniel Orwin as a secretary on 1 April 2018 (2 pages)
30 March 2018Termination of appointment of Ian King as a secretary on 30 March 2018 (1 page)
30 March 2018Termination of appointment of Ian King as a director on 30 March 2018 (1 page)
12 March 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
16 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,559,000
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,559,000
(5 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,559,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,559,000
(5 pages)
26 November 2013Termination of appointment of Andreas Hauswirth as a director (1 page)
26 November 2013Termination of appointment of Andreas Hauswirth as a director (1 page)
26 November 2013Termination of appointment of Michael Pieper as a director (1 page)
26 November 2013Termination of appointment of Michael Pieper as a director (1 page)
26 November 2013Appointment of Mr Ian King as a director (2 pages)
26 November 2013Appointment of Mr Ian King as a director (2 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Roger Clark as a director (1 page)
4 May 2012Termination of appointment of Duncan Marr as a director (1 page)
4 May 2012Termination of appointment of Roger Clark as a director (1 page)
4 May 2012Termination of appointment of Duncan Marr as a director (1 page)
10 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 July 2010Director's details changed for Juerg Fischer on 30 June 2010 (2 pages)
7 July 2010Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 7 July 2010 (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Roger Joseph Clark on 30 June 2010 (2 pages)
7 July 2010Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Carron Works Stenhouse Road Carron Falkirk FK2 8DW on 7 July 2010 (1 page)
7 July 2010Director's details changed for Juerg Fischer on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Duncan Blakey Marr on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Roger Joseph Clark on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Duncan Blakey Marr on 30 June 2010 (2 pages)
30 March 2010Termination of appointment of Bernhard Stauch as a director (1 page)
30 March 2010Termination of appointment of Wolfgang Kemmerling as a director (1 page)
30 March 2010Termination of appointment of Wolfgang Kemmerling as a director (1 page)
30 March 2010Termination of appointment of Bernhard Stauch as a director (1 page)
28 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
28 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 July 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
18 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
9 July 2007Return made up to 30/06/07; no change of members (10 pages)
9 July 2007Return made up to 30/06/07; no change of members (10 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
30 June 2006Return made up to 30/06/06; full list of members (9 pages)
30 June 2006Return made up to 30/06/06; full list of members (9 pages)
21 June 2006Memorandum and Articles of Association (6 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Memorandum and Articles of Association (6 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (50 pages)
5 July 2005Return made up to 30/06/05; full list of members (9 pages)
5 July 2005Return made up to 30/06/05; full list of members (9 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 July 2004Return made up to 16/07/04; full list of members (9 pages)
20 July 2004Return made up to 16/07/04; full list of members (9 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
6 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
6 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
6 August 2003Return made up to 06/08/03; full list of members (8 pages)
6 August 2003Return made up to 06/08/03; full list of members (8 pages)
25 November 2002Ad 21/11/02--------- £ si 500000@1=500000 £ ic 9059000/9559000 (2 pages)
25 November 2002Ad 21/11/02--------- £ si 500000@1=500000 £ ic 9059000/9559000 (2 pages)
7 August 2002Return made up to 06/08/02; full list of members (8 pages)
7 August 2002Return made up to 06/08/02; full list of members (8 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
30 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
7 August 2001Return made up to 06/08/01; full list of members (7 pages)
7 August 2001Return made up to 06/08/01; full list of members (7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
21 August 2000Full group accounts made up to 31 December 1999 (23 pages)
21 August 2000Full group accounts made up to 31 December 1999 (23 pages)
3 September 1999Return made up to 27/08/99; no change of members (6 pages)
3 September 1999Return made up to 27/08/99; no change of members (6 pages)
11 August 1999Full group accounts made up to 31 December 1998 (44 pages)
11 August 1999Full group accounts made up to 31 December 1998 (44 pages)
7 December 1998Reduction of iss capital and minute (oc) (3 pages)
7 December 1998Certificate of reduction of issued capital (1 page)
7 December 1998Certificate of reduction of issued capital (1 page)
7 December 1998Reduction of iss capital and minute (oc) (3 pages)
17 September 1998Return made up to 15/09/98; full list of members (8 pages)
17 September 1998Return made up to 15/09/98; full list of members (8 pages)
10 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
10 September 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
3 September 1998Full group accounts made up to 31 December 1997 (23 pages)
3 September 1998Full group accounts made up to 31 December 1997 (23 pages)
25 September 1997Return made up to 22/09/97; no change of members (6 pages)
25 September 1997Return made up to 22/09/97; no change of members (6 pages)
3 September 1997Full group accounts made up to 31 December 1996 (24 pages)
3 September 1997Full group accounts made up to 31 December 1996 (24 pages)
4 October 1996Return made up to 01/10/96; no change of members (6 pages)
4 October 1996Return made up to 01/10/96; no change of members (6 pages)
16 July 1996Full group accounts made up to 31 December 1995 (23 pages)
16 July 1996Full group accounts made up to 31 December 1995 (23 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Ad 20/12/95--------- £ si 3000000@1=3000000 £ ic 9800000/12800000 (2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996£ nc 10000000/15000000 20/12/95 (1 page)
23 January 1996£ nc 10000000/15000000 20/12/95 (1 page)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Ad 20/12/95--------- £ si 3000000@1=3000000 £ ic 9800000/12800000 (2 pages)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1995Full group accounts made up to 31 December 1994 (23 pages)
6 October 1995Full group accounts made up to 31 December 1994 (23 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 August 1990Company name changed arran contracts LIMITED\certificate issued on 23/08/90 (3 pages)
22 August 1990Company name changed arran contracts LIMITED\certificate issued on 23/08/90 (3 pages)
17 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1990Company name changed skiwend LIMITED\certificate issued on 13/08/90 (2 pages)
10 August 1990Company name changed skiwend LIMITED\certificate issued on 13/08/90 (2 pages)
21 November 1989Incorporation (17 pages)
21 November 1989Incorporation (17 pages)