Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWER HILL FARM (FRANKLEY) LIMITED
Company Information for

LOWER HILL FARM (FRANKLEY) LIMITED

9 POUND LANE, FRANKLEY, BIRMINGHAM, B32 4BB,
Company Registration Number
03063006
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lower Hill Farm (frankley) Ltd
LOWER HILL FARM (FRANKLEY) LIMITED was founded on 1995-05-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lower Hill Farm (frankley) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOWER HILL FARM (FRANKLEY) LIMITED
 
Legal Registered Office
9 POUND LANE
FRANKLEY
BIRMINGHAM
B32 4BB
Other companies in B32
 
Filing Information
Company Number 03063006
Company ID Number 03063006
Date formed 1995-05-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:13:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWER HILL FARM (FRANKLEY) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES MUGGLESTONE
Company Secretary 2016-11-01
ROBERT JAMES MUGGLESTONE
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BROWNING
Director 2012-06-01 2017-07-26
PAUL THOMAS SHOTAN
Director 1998-03-03 2017-06-15
SUSAN ELKINGTON
Company Secretary 2000-09-01 2016-09-07
SUSAN BRENDA ELKINGTON
Director 2012-05-24 2016-09-07
HILARY ANNE MADDISON
Director 1998-09-01 2001-11-30
JULIE ANN GREEN
Company Secretary 1998-06-01 2000-09-01
PETER JOHN HAWTHORNE
Director 1998-05-10 1998-09-17
JULIE ANN GRIFFITHS
Director 1998-03-03 1998-05-31
KENNETH THOMPSON
Company Secretary 1998-03-03 1998-05-14
RICHARD MAX GOWER
Company Secretary 1995-08-03 1998-03-03
DAVID WILLIAM GOWER
Director 1995-05-31 1998-03-03
MADELYN GOWER
Company Secretary 1995-05-31 1995-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES MUGGLESTONE EX CX LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-11DIRECTOR APPOINTED MISS SUSAN BRENDA ELKINGTON
2022-10-11CESSATION OF LYNETTE JUNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR LYNETTE JUNE MARSHALL
2022-10-11DIRECTOR APPOINTED MISS SADIE GRANT
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 5 Pound Lane Frankley Birmingham B32 4BB England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 5 Pound Lane Frankley Birmingham B32 4BB England
2022-10-11AP01DIRECTOR APPOINTED MISS SUSAN BRENDA ELKINGTON
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE JUNE MARSHALL
2022-10-11PSC07CESSATION OF LYNETTE JUNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE JUNE MARSHALL
2022-05-29AP01DIRECTOR APPOINTED MRS LISA MUNRO
2022-05-24PSC07CESSATION OF HOLLY HARTSHORNE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SADIE GRANT
2022-04-05TM02Termination of appointment of Holly Hartshorne on 2022-04-05
2022-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/22 FROM 4 Pound Lane Frankley Birmingham B32 4BB England
2022-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-01AP03Appointment of Mrs Holly Hartshorne as company secretary on 2021-04-21
2021-05-01AP01DIRECTOR APPOINTED MRS LYNETTE MARSHALL
2021-01-12TM02Termination of appointment of Christine Moohan on 2020-12-21
2020-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE MOOHAN on 2020-07-22
2020-07-24CH01Director's details changed for Holly Tunley on 2020-07-24
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY HARTSHORNE
2020-07-19PSC07CESSATION OF ROBERT JAMES MUGGLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MUGGLESTONE
2020-07-19TM02Termination of appointment of Robert James Mugglestone on 2020-07-10
2020-07-19AP01DIRECTOR APPOINTED MISS SADIE GRANT
2020-07-19AP03Appointment of Mrs Christine Moohan as company secretary on 2020-07-10
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 6 Lower Hill Farm Pound Lane Frankley Birmingham B32 4BB United Kingdom
2020-06-05AP01DIRECTOR APPOINTED HOLLY TUNLEY
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 6 POUND LANE FRANKLEY BIRMINGHAM B32 4BB ENGLAND
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM C/O ROBERT MUGGLESTONE 6 LOWER HILL FARM POUND LANE FRANKLEY HILL BIRMINGHAM B32 4BB WEST MIDLANDS B32 4BD ENGLAND
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AP01DIRECTOR APPOINTED MR ROBERT JAMES MUGGLESTONE
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWNING
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MUGGLESTONE
2017-07-25AP03Appointment of Mr Robert James Mugglestone as company secretary on 2016-11-01
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS SHOTAN
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 9 Lower Hill Farm Pound Lane Frankley Green Birmingham B32 4BD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRENDA ELKINGTON
2016-09-16TM02Termination of appointment of Susan Elkington on 2016-09-07
2016-06-20AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED MISS SUSAN BRENDA ELKINGTON
2016-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-21AR0124/05/15 ANNUAL RETURN FULL LIST
2015-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-29AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-12AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR SIMON BROWNING
2013-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-08-16AR0124/05/12 NO MEMBER LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-02-27AR0131/05/11 NO MEMBER LIST
2011-06-21AR0124/05/11 NO MEMBER LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-17AR0124/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SHOTAN / 24/05/2010
2010-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-05-27363aANNUAL RETURN MADE UP TO 24/05/09
2008-06-18363aANNUAL RETURN MADE UP TO 24/05/08
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-28363sANNUAL RETURN MADE UP TO 24/05/07
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-05363sANNUAL RETURN MADE UP TO 24/05/06
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-08363sANNUAL RETURN MADE UP TO 24/05/05
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-04363sANNUAL RETURN MADE UP TO 24/05/04
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-05363sANNUAL RETURN MADE UP TO 27/05/03
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-16363(288)DIRECTOR RESIGNED
2002-06-16363sANNUAL RETURN MADE UP TO 31/05/02
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-16363sANNUAL RETURN MADE UP TO 31/05/01
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-06-28363sANNUAL RETURN MADE UP TO 31/05/00
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-11363sANNUAL RETURN MADE UP TO 31/05/99
1999-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-12-23288aNEW DIRECTOR APPOINTED
1998-10-07288bDIRECTOR RESIGNED
1998-08-28288cSECRETARY'S PARTICULARS CHANGED
1998-07-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-17363sANNUAL RETURN MADE UP TO 31/05/98
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-22288bSECRETARY RESIGNED
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 36 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
1998-05-18288aNEW SECRETARY APPOINTED
1998-05-18288bDIRECTOR RESIGNED
1998-04-16288aNEW SECRETARY APPOINTED
1998-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-04-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1998-03-19288bSECRETARY RESIGNED
1998-03-19288bDIRECTOR RESIGNED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-09288aNEW DIRECTOR APPOINTED
1997-07-23363sANNUAL RETURN MADE UP TO 31/05/97
1996-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-07-26SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/96
1996-06-30363sANNUAL RETURN MADE UP TO 31/05/96
1995-08-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LOWER HILL FARM (FRANKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWER HILL FARM (FRANKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOWER HILL FARM (FRANKLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWER HILL FARM (FRANKLEY) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 0
Shareholder Funds 2011-06-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWER HILL FARM (FRANKLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWER HILL FARM (FRANKLEY) LIMITED
Trademarks
We have not found any records of LOWER HILL FARM (FRANKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWER HILL FARM (FRANKLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LOWER HILL FARM (FRANKLEY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOWER HILL FARM (FRANKLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWER HILL FARM (FRANKLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWER HILL FARM (FRANKLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.