UKBizDB.co.uk

FREEMANS OF NEWENT (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freemans Of Newent (holdings) Limited. The company was founded 40 years ago and was given the registration number 01752859. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FREEMANS OF NEWENT (HOLDINGS) LIMITED
Company Number:01752859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1983
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Secretary09 October 2013Active
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director15 May 2020Active
Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director02 August 2019Active
Middle Farm, Upleadon, Gloucester,

Secretary-Active
Hayes Farm, Pauntley, Newent, GL18 1LN

Secretary16 December 1994Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Secretary04 January 2008Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Secretary01 July 2009Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director11 June 2018Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 October 2013Active
Middle Farm, Upleadon, Gloucester,

Director-Active
Everess Farm, Chapel Lane, Redmarley, GL19 3JF

Director01 July 1992Active
Byfords Farm Newent Lane, Huntley, Gloucester, GL19 3HH

Director-Active
Hayes Farm, Pauntley, Newent, GL18 1LN

Director01 July 1992Active
Orchard Block, Grandstand Road, Hereford, United Kingdom, HR4 9PB

Director01 March 2016Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 October 2013Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Director04 January 2008Active
Old School House, Monkland, Leominster, HR6 9DB

Director04 January 2008Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Director01 July 2009Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director11 June 2018Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director24 November 2011Active
Orchard Block, Grandstand Road, Hereford, England, HR4 9BP

Director04 August 2015Active

People with Significant Control

Cargill Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-14Resolution

Resolution.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.