Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Franchise Brands Plc
Franchise Brands Plc is an active company incorporated on 15 July 2016 with the registered office located in Macclesfield, Cheshire. Franchise Brands Plc was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10281033
Public limited company
Age
9 years
Incorporated
15 July 2016
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 July 2025
(3 months ago)
Next confirmation dated
14 July 2026
Due by
28 July 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Franchise Brands Plc
Contact
Update Details
Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
England
Address changed on
26 Mar 2024
(1 year 7 months ago)
Previous address was
Highdown House Yeoman Way Worthing BN99 3HH England
Companies in SK10 2XF
Telephone
01562825599
Email
Unreported
Website
Franchisebrands.co.uk
See All Contacts
People
Officers
10
Shareholders
32
Controllers (PSC)
1
Peter John Molloy
Director • Director • British • Lives in England • Born in Aug 1961
Mr Andrew Vincent Guilio Brattesani
Director • Non-Executive Director • British • Lives in England • Born in Jul 1962
Nigel William Wray
Director • Entrepreneur • British • Lives in UK • Born in Apr 1948
Mr Peter John Kear
Director • British • Lives in England • Born in Jul 1955
Stephen Glen Hemsley
Director • British • Lives in Jersey • Born in Aug 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barking Mad Limited
Stephen Glen Hemsley, Andrew John Mallows, and 1 more are mutual people.
Active
Metro Rod Limited
Stephen Glen Hemsley, Andrew John Mallows, and 1 more are mutual people.
Active
FB Holdings Limited
Mark Rupert Maxwell Fryer, Andrew John Mallows, and 1 more are mutual people.
Active
Willow Pumps Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Chipsaway International Ltd
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Pirtek Europe Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
The Filta Group Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
Edwin Investments Limited
Andrew John Mallows and Peter John Molloy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£12.92M
Increased by £643K (+5%)
Turnover
£139.21M
Increased by £17.94M (+15%)
Employees
729
Increased by 57 (+8%)
Total Assets
£373.3M
Decreased by £9.14M (-2%)
Total Liabilities
-£154.74M
Decreased by £13.31M (-8%)
Net Assets
£218.56M
Increased by £4.17M (+2%)
Debt Ratio (%)
41%
Decreased by 2.49% (-6%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 11 Sep 2025
New Charge Registered
1 Month Ago on 28 Aug 2025
Mr Stephen Glen Hemsley Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Group Accounts Submitted
5 Months Ago on 22 May 2025
Mr Stephen Glen Hemsley Details Changed
6 Months Ago on 5 Apr 2025
Louise Joan George Appointed
9 Months Ago on 16 Jan 2025
Peter John Molloy Appointed
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Franchise Brands Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 102810330002 in full
Submitted on 11 Sep 2025
Registration of charge 102810330003, created on 28 August 2025
Submitted on 4 Sep 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 21 Jul 2025
Director's details changed for Mr Stephen Glen Hemsley on 21 July 2025
Submitted on 21 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 22 May 2025
Resolutions
Submitted on 15 May 2025
Director's details changed for Mr Stephen Glen Hemsley on 5 April 2025
Submitted on 7 Apr 2025
Appointment of Louise Joan George as a director on 16 January 2025
Submitted on 16 Jan 2025
Appointment of Peter John Molloy as a director on 22 October 2024
Submitted on 24 Oct 2024
Resolutions
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs