Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RHH Franks Limited
RHH Franks Limited is an active company incorporated on 19 April 1961 with the registered office located in New Milton, Hampshire. RHH Franks Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00690175
Private limited company
Age
64 years
Incorporated
19 April 1961
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 September 2025
(4 months ago)
Next confirmation dated
19 September 2026
Due by
3 October 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about RHH Franks Limited
Contact
Update Details
Address
96 Gore Road Gore Road Industrial Estate
New Milton
BH25 6SA
England
Same address for the past
6 years
Companies in BH25 6SA
Telephone
01425 623310
Email
Available in Endole App
Website
Rhhfranks.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
John House
Director • PSC • British • Lives in England • Born in Aug 1948
Lloyd Edwin Bates
Director • Managing Director • British • Lives in UK • Born in Jul 1976
Amanda-Jayne House
PSC • British • Lives in UK • Born in Aug 1966
LT3B Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
LBCB Properties Limited
Lloyd Edwin Bates is a mutual person.
Active
LT3B Limited
Lloyd Edwin Bates is a mutual person.
Active
See All Mutual Companies
Brands
RHH Franks
RHH Franks is a specialist in the manufacture of components for the aerospace and allied industries, established in 1961.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£332.56K
Increased by £253.14K (+319%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 2 (+5%)
Total Assets
£2.7M
Increased by £25.35K (+1%)
Total Liabilities
-£1.82M
Increased by £116.67K (+7%)
Net Assets
£881.13K
Decreased by £91.32K (-9%)
Debt Ratio (%)
67%
Increased by 3.73% (+6%)
See 10 Year Full Financials
Latest Activity
Lt3B Limited (PSC) Details Changed
11 Days Ago on 3 Feb 2026
John House (PSC) Resigned
11 Days Ago on 3 Feb 2026
Lt3B Limited (PSC) Appointed
11 Days Ago on 3 Feb 2026
John House Resigned
11 Days Ago on 3 Feb 2026
Amanda-Jayne House Resigned
11 Days Ago on 3 Feb 2026
Amanda-Jayne House (PSC) Resigned
11 Days Ago on 3 Feb 2026
John House (PSC) Details Changed
11 Days Ago on 3 Feb 2026
Full Accounts Submitted
3 Months Ago on 30 Oct 2025
Confirmation Submitted
4 Months Ago on 2 Oct 2025
Elsa Mari-Ann Hogan (PSC) Resigned
1 Year 7 Months Ago on 10 Jul 2024
Get Alerts
Get Credit Report
Discover RHH Franks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of John House as a person with significant control on 3 February 2026
Submitted on 4 Feb 2026
Notification of Lt3B Limited as a person with significant control on 3 February 2026
Submitted on 4 Feb 2026
Termination of appointment of John House as a director on 3 February 2026
Submitted on 4 Feb 2026
Termination of appointment of Amanda-Jayne House as a director on 3 February 2026
Submitted on 4 Feb 2026
Change of details for Lt3B Limited as a person with significant control on 3 February 2026
Submitted on 4 Feb 2026
Change of details for John House as a person with significant control on 3 February 2026
Submitted on 3 Feb 2026
Cessation of Amanda-Jayne House as a person with significant control on 3 February 2026
Submitted on 3 Feb 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 30 Oct 2025
Resolutions
Submitted on 16 Oct 2025
Statement of capital following an allotment of shares on 27 April 2061
Submitted on 16 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs