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

RHH FRANKS LIMITED

96 GORE ROAD, GORE ROAD INDUSTRIAL ESTATE, NEW MILTON, BH25 6SA,
Company Registration Number
00690175
Private Limited Company
Active

Company Overview

About Rhh Franks Ltd
RHH FRANKS LIMITED was founded on 1961-04-19 and has its registered office in New Milton. The organisation's status is listed as "Active". Rhh Franks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHH FRANKS LIMITED
 
Legal Registered Office
96 GORE ROAD
GORE ROAD INDUSTRIAL ESTATE
NEW MILTON
BH25 6SA
Other companies in KT16
 
Previous Names
R H H FRANKS LTD02/11/2020
R.H.H. FRANKS (NEW MILTON) LIMITED21/10/2020
Filing Information
Company Number 00690175
Company ID Number 00690175
Date formed 1961-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188696977  
Last Datalog update: 2024-01-05 09:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHH FRANKS 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.

Company Officers of RHH FRANKS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOUSE
Company Secretary 2006-03-29
DAVID JOHN GOODFELLOW
Director 2004-11-11
ELSA HOGAN
Director 2018-06-14
AMANDA JAYNE HOUSE
Director 2007-08-23
JOHN HOUSE
Director 1991-09-18
STEPHEN ALAN JONES
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GABRELLE FISHER HOUSE
Company Secretary 2004-09-03 2006-03-29
DIANA MARY DAWKINS
Company Secretary 1991-09-18 2004-09-03
DIANA MARY DAWKINS
Director 1991-09-18 2004-09-03
PETER RICHARD DAWKINS
Director 1991-09-18 2004-09-03
DONALD BRYAN JAMES
Director 1991-09-18 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE HOUSE MJ MACHINE TOOLS LIMITED Director 2005-08-03 CURRENT 2005-08-03 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN JONES
2023-12-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2022-12-01AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0723/05/22 STATEMENT OF CAPITAL GBP 1823
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07SH0123/05/22 STATEMENT OF CAPITAL GBP 1823
2022-09-0123/05/22 STATEMENT OF CAPITAL GBP 1823
2022-09-01SH0123/05/22 STATEMENT OF CAPITAL GBP 1823
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-23Memorandum articles filed
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ELSA HOGAN
2022-03-31AP01DIRECTOR APPOINTED MR LLOYD EDWIN BATES
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006901750007
2021-12-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02RES15CHANGE OF COMPANY NAME 02/11/20
2020-10-21CERTNMCompany name changed R.H.H. franks (new milton) LIMITED\certificate issued on 21/10/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2019-08-14AD03Registers moved to registered inspection location of Farm View Farm View Gussage All Saints Wimborne Dorset BH21 5ET
2019-08-14AD02Register inspection address changed to Avonglen Enterprise Road Chilworth Southampton SO16 7NS
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-18PSC07CESSATION OF JOHN HOUSE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOUSE
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 2 Guildford Street Chertsey Surrey KT16 9BQ
2019-05-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15TM02Termination of appointment of John House on 2018-07-03
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GOODFELLOW
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 1723
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MEM/ARTSARTICLES OF ASSOCIATION
2018-07-23RES01ADOPT ARTICLES 23/07/18
2018-06-14AP01DIRECTOR APPOINTED MRS ELSA HOGAN
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODFELLOW / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOUSE / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE HOUSE / 14/06/2018
2018-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HOUSE / 14/06/2018
2018-06-14AP01DIRECTOR APPOINTED MRS ELSA HOGAN
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODFELLOW / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOUSE / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE HOUSE / 14/06/2018
2018-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HOUSE / 14/06/2018
2017-10-02SH06Cancellation of shares. Statement of capital on 2017-09-07 GBP 1,523
2017-10-02SH03Purchase of own shares
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1961
2017-09-12SH0112/09/17 STATEMENT OF CAPITAL GBP 1961
2017-09-11SH06Cancellation of shares. Statement of capital on 2017-08-12 GBP 1,761
2017-09-11RES09Resolution of authority to purchase a number of shares
2017-09-11SH03Purchase of own shares
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006901750007
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-12AR0106/08/15 FULL LIST
2015-08-12AR0106/08/15 FULL LIST
2014-10-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-06AR0106/08/14 FULL LIST
2013-08-12AR0106/08/13 FULL LIST
2013-07-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-06AR0106/08/12 FULL LIST
2012-06-18AA29/02/12 TOTAL EXEMPTION SMALL
2011-08-09AR0106/08/11 FULL LIST
2011-07-04AA28/02/11 TOTAL EXEMPTION SMALL
2010-08-09AR0106/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOUSE / 06/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE HOUSE / 03/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOODFELLOW / 06/08/2010
2010-07-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AP01DIRECTOR APPOINTED MR STEPHEN ALAN JONES
2009-09-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-24RES01ALTER ARTICLES 04/02/2009
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-19AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-20363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-30363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-08363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-01363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-16363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-06AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-08-22363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-08-12363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-01-04AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-09363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-06-02288bDIRECTOR RESIGNED
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-08-08363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-10-07363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-01363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to RHH FRANKS 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 RHH FRANKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding FINANCE FOR INDUSTRY LTD
ALL ASSETS DEBENTURE 2013-02-15 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-07-09 Outstanding WALKGLADE LIMITED AND HAMILTON SCOTT ESTATES LIMITED
CHATTELS MORTGAGE 2001-10-09 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2000-04-01 Outstanding LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE 1983-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE AND FURTHER CHARGE 1963-08-28 Satisfied NATIONAL PROVINCIAL BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 16,382
Creditors Due After One Year 2012-02-29 £ 24,934
Creditors Due Within One Year 2013-02-28 £ 1,324,997
Creditors Due Within One Year 2012-02-29 £ 1,087,873
Provisions For Liabilities Charges 2013-02-28 £ 57,043
Provisions For Liabilities Charges 2012-02-29 £ 65,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 RHH FRANKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 2,000
Called Up Share Capital 2012-02-29 £ 2,000
Cash Bank In Hand 2013-02-28 £ 85,980
Cash Bank In Hand 2012-02-29 £ 39,536
Current Assets 2013-02-28 £ 1,833,057
Current Assets 2012-02-29 £ 1,372,750
Debtors 2013-02-28 £ 1,198,893
Debtors 2012-02-29 £ 928,980
Secured Debts 2013-02-28 £ 649,166
Secured Debts 2012-02-29 £ 590,240
Shareholder Funds 2013-02-28 £ 1,071,844
Shareholder Funds 2012-02-29 £ 922,314
Stocks Inventory 2013-02-28 £ 548,184
Stocks Inventory 2012-02-29 £ 404,234
Tangible Fixed Assets 2013-02-28 £ 637,209
Tangible Fixed Assets 2012-02-29 £ 728,123

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RHH FRANKS LIMITED registering or being granted any patents
Domain Names

RHH FRANKS LIMITED owns 1 domain names.

rhhfranks.co.uk  

Trademarks
We have not found any records of RHH FRANKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHH FRANKS 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 (25110 - Manufacture of metal structures and parts of structures) as RHH FRANKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RHH FRANKS 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 RHH FRANKS 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 RHH FRANKS 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.