UKBizDB.co.uk

FREEMANS OF NEWENT LIMITED

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

This company is commonly known as Freemans Of Newent Limited. The company was founded 61 years ago and was given the registration number 00745426. The firm's registered office is in HEREFORD. You can find them at Grandstand, Road, Hereford, . This company's SIC code is 10120 - Processing and preserving of poultry meat.

Company Information

Name:FREEMANS OF NEWENT LIMITED
Company Number:00745426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1962
End of financial year:27 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10120 - Processing and preserving of poultry meat

Office Address & Contact

Registered Address:Grandstand, Road, Hereford, England, HR4 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Road, Brackley, Northamptonshire, England, NN13 7EX

Director27 January 2018Active
Willow Road, Brackley, Northamptonshire, England, NN13 7EX

Director27 January 2018Active
1, Willow Road, Brackley, England, NN13 7EX

Director27 January 2018Active
Grandstand, Road, Hereford, England, HR4 9PB

Director01 June 2023Active
1, Willow Road, Brackley, Northamptonshire, United Kingdom, NN13 7EX

Director21 October 2021Active
1, Willow Road, Brackley, United Kingdom, NN13 7EX

Director27 January 2018Active
Middle Farm, Upleadon, Gloucester,

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

Secretary16 December 1994Active
Grandstand, Road, Hereford, England, HR4 9PB

Secretary09 October 2013Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

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

Secretary01 July 2009Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 October 2013Active
Willow Road, Brackley, Northamptonshire, England, NN13 7EX

Director27 January 2018Active
Willow Road, Brackley, Northamptonshire, England, NN13 7EX

Director27 January 2018Active
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
Willow Road, Brackley, Northamptonshire, England, NN13 7EX

Director27 January 2018Active
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
1, Willow Road, Brackley, United Kingdom, NN13 7EX

Director27 January 2018Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

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

Director04 August 2015Active

People with Significant Control

Avara Foods Holdings Limited
Notified on:27 January 2018
Status:Active
Country of residence:England
Address:1, Willow Road, Brackley, England, NN13 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avara Foods Limited
Notified on:27 January 2018
Status:Active
Country of residence:England
Address:1, Willow Road, Brackley, England, NN13 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cargill Plc
Notified on:22 January 2018
Status:Active
Country of residence:United Kingdom
Address:Velocity V1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Freemans Of Newent (Holdings) Limited
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Second filing of director appointment with name.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-02-14Address

Move registers to sail company with new address.

Download
2023-02-14Address

Change sail address company with new address.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.