About

Registered Number: 03063006
Date of Incorporation: 31/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 4 Pound Lane, Frankley, Birmingham, B32 4BB,

 

Founded in 1995, Lower Hill Farm (Frankley) Ltd has its registered office in Birmingham, it has a status of "Active". We do not know the number of employees at Lower Hill Farm (Frankley) Ltd. The companies directors are listed as Moohan, Christine, Grant, Sadie, Tunley, Holly, Elkington, Susan, Gower, Richard Max, Mugglestone, Robert James, Browning, Simon, Elkington, Susan Brenda, Griffiths, Julie Ann, Hawthorne, Peter John, Maddison, Hilary Anne, Shotan, Paul Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Sadie 10 July 2020 - 1
TUNLEY, Holly 30 May 2020 - 1
BROWNING, Simon 01 June 2012 26 July 2017 1
ELKINGTON, Susan Brenda 24 May 2012 07 September 2016 1
GRIFFITHS, Julie Ann 03 March 1998 31 May 1998 1
HAWTHORNE, Peter John 10 May 1998 17 September 1998 1
MADDISON, Hilary Anne 01 September 1998 30 November 2001 1
SHOTAN, Paul Thomas 03 March 1998 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MOOHAN, Christine 10 July 2020 - 1
ELKINGTON, Susan 01 September 2000 07 September 2016 1
GOWER, Richard Max 03 August 1995 03 March 1998 1
MUGGLESTONE, Robert James 01 November 2016 10 July 2020 1

Filing History

Document Type Date
PSC07 - N/A 19 July 2020
TM01 - Termination of appointment of director 19 July 2020
TM02 - Termination of appointment of secretary 19 July 2020
AP01 - Appointment of director 19 July 2020
AP03 - Appointment of secretary 19 July 2020
CS01 - N/A 05 June 2020
AD01 - Change of registered office address 05 June 2020
AP01 - Appointment of director 05 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 24 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AP03 - Appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 20 June 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 08 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 May 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 09 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
AAMD - Amended Accounts 01 July 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AAMD - Amended Accounts 07 April 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
363s - Annual Return 23 July 1997
RESOLUTIONS - N/A 26 July 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 30 June 1996
288 - N/A 08 August 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.