Background WavePink WaveYellow Wave

A.E. FRANKLIN LIMITED (00564529)

A.E. FRANKLIN LIMITED (00564529) is an active UK company. incorporated on 11 April 1956. with registered office in Sutton Coldfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. A.E. FRANKLIN LIMITED has been registered for 69 years. Current directors include MITCHELL, Peter Robert Nathaniel, MITCHELL, Robert Evan.

Company Number
00564529
Status
active
Type
ltd
Incorporated
11 April 1956
Age
69 years
Address
The Estate Office, Mitchells, Sutton Coldfield, B75 6NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MITCHELL, Peter Robert Nathaniel, MITCHELL, Robert Evan
SIC Codes
01500, 47190, 47760, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E. FRANKLIN LIMITED

A.E. FRANKLIN LIMITED is an active company incorporated on 11 April 1956 with the registered office located in Sutton Coldfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. A.E. FRANKLIN LIMITED was registered 69 years ago.(SIC: 01500, 47190, 47760, 68209)

Status

active

Active since 69 years ago

Company No

00564529

LTD Company

Age

69 Years

Incorporated 11 April 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

The Estate Office, Mitchells Weeford Road Sutton Coldfield, B75 6NA,

Previous Addresses

622 Yardley Wood Road Billesley Birmingham West Midland B13 0HW
From: 11 April 1956To: 30 August 2023
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Robert Evan

Active
Weeford Road, Sutton ColdfieldB75 6NA
Secretary
Appointed N/A

MITCHELL, Peter Robert Nathaniel

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1968
Director
Appointed 09 Jul 2001

MITCHELL, Robert Evan

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1937
Director
Appointed 06 Aug 1980

MITCHELL, Peter Robert Nathaniel

Resigned
Woodfield Farm, SolihullB94 5LS
Secretary
Appointed 09 Jul 2001
Resigned 01 Dec 2007

MITCHELL, Elizabeth

Resigned
Fox Hill House, Sutton ColdfieldB75 6NY
Born March 1959
Director
Appointed 24 Apr 1986
Resigned 12 Dec 2005

Persons with significant control

1

Mr Robert Evan Mitchell

Active
Weeford Road, Sutton ColdfieldB75 6NA
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Gazette Filings Brought Up To Date
9 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
403aParticulars of Charge Subject to s859A
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
6 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
287Change of Registered Office
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
26 February 1994
287Change of Registered Office
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts