Background WavePink WaveYellow Wave

FRANKLIN HODGE INDUSTRIES LIMITED (05005341)

FRANKLIN HODGE INDUSTRIES LIMITED (05005341) is an active UK company. incorporated on 5 January 2004. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25290). FRANKLIN HODGE INDUSTRIES LIMITED has been registered for 22 years. Current directors include BEWS, Andrew Greig, DAVIES, Russell John, KERRISON, Bernard Edward and 2 others.

Company Number
05005341
Status
active
Type
ltd
Incorporated
5 January 2004
Age
22 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
BEWS, Andrew Greig, DAVIES, Russell John, KERRISON, Bernard Edward, MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN HODGE INDUSTRIES LIMITED

FRANKLIN HODGE INDUSTRIES LIMITED is an active company incorporated on 5 January 2004 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290). FRANKLIN HODGE INDUSTRIES LIMITED was registered 22 years ago.(SIC: 25290)

Status

active

Active since 22 years ago

Company No

05005341

LTD Company

Age

22 Years

Incorporated 5 January 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

FRANKLIN HODGE LIMITED
From: 4 February 2004To: 24 February 2004
GW 146 LIMITED
From: 5 January 2004To: 4 February 2004
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

Redhill Road Hay Mills Birmingham B25 8EY
From: 5 January 2004To: 5 June 2019
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jul 10
Director Left
Apr 11
Loan Cleared
Apr 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Sept 21
Loan Secured
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BEWS, Andrew Greig

Active
Redhill Road, BirminghamB25 8EY
Born January 1967
Director
Appointed 23 Apr 2014

DAVIES, Russell John

Active
86 Church Road, HerefordHR1 1RS
Born October 1960
Director
Appointed 12 Dec 2007

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed 04 Aug 2009

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 27 Sept 2004

CAUNCE, Graham Thomas

Resigned
18 Belwell Lane, Sutton ColdfieldB74 4AL
Secretary
Appointed 19 Mar 2004
Resigned 27 Sept 2004

STURGE, Christopher Phillip

Resigned
106 Abbey Road, SmethwickB67 5LP
Secretary
Appointed 27 Sept 2004
Resigned 07 Feb 2019

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Jan 2004
Resigned 19 Mar 2004

BARTON, Michael Kevin

Resigned
Grosvenor Road, BirminghamB17 9AL
Born November 1957
Director
Appointed 08 Oct 2004
Resigned 08 Sept 2014

BURDETT, Roger Leonard

Resigned
2 Pennyfields Boulevard, Long EatonNG10 3QJ
Born September 1950
Director
Appointed 19 Mar 2004
Resigned 27 Sept 2004

CAUNCE, Graham Thomas

Resigned
18 Belwell Lane, Sutton ColdfieldB74 4AL
Born May 1957
Director
Appointed 19 Mar 2004
Resigned 27 Sept 2004

EDWARDS, Christopher Kevin

Resigned
80 Milcote Road, SolihullB91 1JW
Born October 1947
Director
Appointed 27 Sept 2004
Resigned 31 Mar 2011

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 27 Sept 2004
Resigned 01 Jul 2010

HANSEN, Stig Valdermar

Resigned
Redhill Road, BirminghamB25 8EY
Born January 1957
Director
Appointed 01 Jun 2015
Resigned 29 Feb 2016

LING, Derek John

Resigned
Lower House, BodenhamHR1 3LF
Born April 1954
Director
Appointed 19 Mar 2004
Resigned 27 Sept 2004

LYNDON, Andrew

Resigned
15 Round Close, SolihullB90 1SW
Born December 1969
Director
Appointed 19 Mar 2004
Resigned 27 Sept 2004

PRING, Edward John

Resigned
12 Southall Drive, KidderminsterDY11 7LD
Born April 1941
Director
Appointed 27 Sept 2004
Resigned 20 Apr 2006

SHUTLER, Mark Richard Scott

Resigned
Moonfleet, WorcesterWR8 0EA
Born June 1962
Director
Appointed 19 Mar 2004
Resigned 27 Sept 2004

SNEE, Peter Nigel

Resigned
Godiva Road, LeominsterHR6 8TA
Born October 1959
Director
Appointed 27 Sept 2004
Resigned 18 Jun 2014

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 05 Jan 2004
Resigned 19 Mar 2004

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288cChange of Particulars
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
122122
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Statement Of Affairs
1 June 2004
SASA
Legacy
1 June 2004
88(2)R88(2)R
Legacy
19 April 2004
287Change of Registered Office
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
88(2)R88(2)R
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Legacy
7 April 2004
122122
Legacy
7 April 2004
225Change of Accounting Reference Date
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2004
NEWINCIncorporation