Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKLIN HODGE INDUSTRIES LIMITED
Company Information for

FRANKLIN HODGE INDUSTRIES LIMITED

90 LEA FORD ROAD, BIRMINGHAM, B33 9TX,
Company Registration Number
05005341
Private Limited Company
Active

Company Overview

About Franklin Hodge Industries Ltd
FRANKLIN HODGE INDUSTRIES LIMITED was founded on 2004-01-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Franklin Hodge Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANKLIN HODGE INDUSTRIES LIMITED
 
Legal Registered Office
90 LEA FORD ROAD
BIRMINGHAM
B33 9TX
Other companies in B25
 
Filing Information
Company Number 05005341
Company ID Number 05005341
Date formed 2004-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKLIN HODGE INDUSTRIES LIMITED
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.
Companies with same name FRANKLIN HODGE INDUSTRIES LIMITED
The following companies were found which have the same name as FRANKLIN HODGE INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRANKLIN HODGE INDUSTRIES LTD Singapore Active Company formed on the 2011-11-16

Company Officers of FRANKLIN HODGE INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILLIP STURGE
Company Secretary 2004-09-27
ANDREW GREIG BEWS
Director 2014-04-23
RUSSELL JOHN DAVIES
Director 2007-12-12
BERNARD EDWARD KERRISON
Director 2009-08-04
JOHN CARTER SCOTT
Director 2004-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
STIG VALDERMAR HANSEN
Director 2015-06-01 2016-02-29
MICHAEL KEVIN BARTON
Director 2004-10-08 2014-09-08
PETER NIGEL SNEE
Director 2004-09-27 2014-06-18
CHRISTOPHER KEVIN EDWARDS
Director 2004-09-27 2011-03-31
JOHN HENRY HALL
Director 2004-09-27 2010-07-01
EDWARD JOHN PRING
Director 2004-09-27 2006-04-20
GRAHAM THOMAS CAUNCE
Company Secretary 2004-03-19 2004-09-27
ROGER LEONARD BURDETT
Director 2004-03-19 2004-09-27
GRAHAM THOMAS CAUNCE
Director 2004-03-19 2004-09-27
DEREK JOHN LING
Director 2004-03-19 2004-09-27
ANDREW LYNDON
Director 2004-03-19 2004-09-27
MARK RICHARD SCOTT SHUTLER
Director 2004-03-19 2004-09-27
GW SECRETARIES LIMITED
Company Secretary 2004-01-05 2004-03-19
GW INCORPORATIONS LIMITED
Director 2004-01-05 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILLIP STURGE CARTER ENVIRONMENTAL ENGINEERS LIMITED Company Secretary 2004-06-09 CURRENT 1909-06-26 Active
ANDREW GREIG BEWS CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 2014-09-24 CURRENT 1909-06-26 Active
BERNARD EDWARD KERRISON GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BERNARD EDWARD KERRISON BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BERNARD EDWARD KERRISON CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 2009-08-04 CURRENT 1909-06-26 Active
BERNARD EDWARD KERRISON CARTER SYNERGY LIMITED Director 2009-07-30 CURRENT 1921-09-15 Active
BERNARD EDWARD KERRISON CARTER RETAIL EQUIPMENT LIMITED Director 2009-07-29 CURRENT 1959-01-14 Active
BERNARD EDWARD KERRISON CYPHERCO LIMITED Director 2007-05-21 CURRENT 1998-04-14 Active
BERNARD EDWARD KERRISON CARTER THERMAL INDUSTRIES LIMITED Director 2007-01-25 CURRENT 1945-12-29 Active
BERNARD EDWARD KERRISON SECARTA LIMITED Director 2003-11-03 CURRENT 2000-03-27 Active
BERNARD EDWARD KERRISON GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BERNARD EDWARD KERRISON LATE-PAYERS.COM LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
BERNARD EDWARD KERRISON GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BERNARD EDWARD KERRISON FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BERNARD EDWARD KERRISON LIFTING EQUIPMENT AND SERVICES LIMITED Director 1998-11-12 CURRENT 1984-06-15 Active
BERNARD EDWARD KERRISON CONCORD LIFTING EQUIPMENT LIMITED Director 1998-11-12 CURRENT 1997-02-05 Active
BERNARD EDWARD KERRISON KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BERNARD EDWARD KERRISON KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BERNARD EDWARD KERRISON KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BERNARD EDWARD KERRISON WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14
JOHN CARTER SCOTT BRICE BAKER LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
JOHN CARTER SCOTT BSC DEVELOPMENTS LIMITED Director 2011-09-22 CURRENT 1992-06-26 Active
JOHN CARTER SCOTT CARTER ENGINEERING BUILDING SERVICES LIMITED Director 2011-03-31 CURRENT 1991-07-05 Active
JOHN CARTER SCOTT ENVIRONMENTAL BUILDING MAINTENANCE LIMITED Director 2007-06-29 CURRENT 1982-11-23 Active
JOHN CARTER SCOTT FRANKLIN HODGE LIMITED Director 2004-09-27 CURRENT 2001-06-29 Active
JOHN CARTER SCOTT VISCO LIMITED Director 2003-08-05 CURRENT 2003-06-08 Active
JOHN CARTER SCOTT CARTER REFRIGERATION & RETAIL SERVICES LIMITED Director 2003-03-03 CURRENT 2003-02-06 Active
JOHN CARTER SCOTT K B REFRIGERATION LIMITED Director 1999-04-30 CURRENT 1986-12-16 Active
JOHN CARTER SCOTT CARTER PLANNED MAINTENANCE LIMITED Director 1998-06-30 CURRENT 1983-10-26 Active
JOHN CARTER SCOTT CARTER RETAIL EQUIPMENT LIMITED Director 1998-06-11 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT CARTER SYNERGY LIMITED Director 1998-06-11 CURRENT 1921-09-15 Active
JOHN CARTER SCOTT CARTER THERMAL INDUSTRIES LIMITED Director 1998-05-22 CURRENT 1945-12-29 Active
JOHN CARTER SCOTT CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 1994-06-16 CURRENT 1909-06-26 Active
JOHN CARTER SCOTT CARTER BUILDING ENGINEERING SERVICES LIMITED Director 1992-09-03 CURRENT 1959-01-14 Active
JOHN CARTER SCOTT LONGDON ESTATES LIMITED Director 1991-09-24 CURRENT 1951-12-22 Active
JOHN CARTER SCOTT THE STAR ELECTRICAL COMPANY LIMITED Director 1991-09-20 CURRENT 1959-01-14 Active

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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21AP01DIRECTOR APPOINTED MR PETER RICHARD MADELIN
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Redhill Road Hay Mills Birmingham B25 8EY
2019-02-20TM02Termination of appointment of Christopher Phillip Sturge on 2019-02-07
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STIG VALDERMAR HANSEN
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-08AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED MR STIG VALDEMAR HANSEN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-08AR0105/01/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BARTON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SNEE
2014-05-16AP01DIRECTOR APPOINTED MR ANDREW GREIG BEWS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-13AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-08AR0105/01/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16CH01Director's details changed for Michael Kevin Barton on 2012-03-15
2012-01-18AR0105/01/12 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2011-01-31AR0105/01/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2010-01-11AR0105/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL SNEE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER SCOTT / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD EDWARD KERRISON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN DAVIES / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN BARTON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEVIN EDWARDS / 05/01/2010
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17288aDIRECTOR APPOINTED MR BERNARD EDWARD KERRISON
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-13363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SNEE / 16/01/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09RES01ADOPT ARTICLES 06/10/2008
2008-02-07363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31288bDIRECTOR RESIGNED
2007-01-31288cSECRETARY'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-30123NC INC ALREADY ADJUSTED 02/01/07
2007-01-30RES04£ NC 2500/10000
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-10122CONSO 02/01/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW SECRETARY APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: PO BOX 11 HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SJ
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-06-01SASHARES AGREEMENT OTC
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to FRANKLIN HODGE INDUSTRIES 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 FRANKLIN HODGE INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-21 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2004-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FRANKLIN HODGE INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of FRANKLIN HODGE INDUSTRIES LIMITED registering or being granted any patents
Domain Names

FRANKLIN HODGE INDUSTRIES LIMITED owns 1 domain names.

franklinhodge.co.uk  

Trademarks

Trademark applications by FRANKLIN HODGE INDUSTRIES LIMITED

FRANKLIN HODGE INDUSTRIES LIMITED is the Original Applicant for the trademark Vortibreak ™ (UK00003113455) through the UKIPO on the 2015-06-16
Trademark classes: Anti-Vortex plates for water storage tanks. Anti-Vortex plates for Fire Sprinklers.
FRANKLIN HODGE INDUSTRIES LIMITED is the Original Applicant for the trademark Brice Baker ™ (WIPO1295677) through the WIPO on the 2016-01-12
Machines and equipment used for handling, storage, drying and cleaning of grain, cereals, seeds and other bulk materials and machine tools; motors and engines (except for land vehicles); parts of engines and motors; machine coupling and transmission components (except for land vehicles); exhausts and starters (for vehicles); vacuum cleaners; electric drills; electric screwdrivers; incubators for eggs.
Machines et équipements utilisés pour la manutention, le stockage, le nettoyage et le séchage de grains, céréales, graines et autres matériaux en vrac et machines-outils; moteurs et groupes moteurs (autres que pour véhicules terrestres); parties de groupes moteurs et moteurs; accouplements de machines et organes de transmission (autres que pour véhicules terrestres); échappements et démarreurs (pour véhicules); aspirateurs; perceuses électriques; tournevis électriques; couveuses pour oeufs.
Máquinas y equipos de manipulación, almacenamiento, secado y limpieza de granos, cereales, semillas y otros materiales a granel y máquinas herramientas; motores (excepto para vehículos terrestres); partes de motores; acoplamientos y órganos de transmisión (excepto para vehículos terrestres); tubos de escape y arranques (para vehículos); aspiradoras; taladros eléctricos; destornilladores eléctricos; incubadoras de huevos.
Income
Government Income
We have not found government income sources for FRANKLIN HODGE INDUSTRIES 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as FRANKLIN HODGE INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN HODGE INDUSTRIES 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 FRANKLIN HODGE INDUSTRIES 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 FRANKLIN HODGE INDUSTRIES 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.