BORN FREE TRADING LIMITED

Register to unlock more data on OkredoRegister

BORN FREE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801162

Incorporation date

18/03/1993

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Frazer House, 14 Carfax, Horsham RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon11/03/2026
Director's details changed for Ms. Jessica Minette Ruben on 2026-03-01
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon28/10/2025
Director's details changed for Ms. Jessica Minette Ruben on 2025-10-28
dot icon08/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Appointment of Mr Michael John Drake as a director on 2024-09-12
dot icon12/03/2024
Change of details for The Born Free Foundation as a person with significant control on 2021-01-04
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon06/02/2024
Termination of appointment of Sue-Anne Hilbre Biggs as a director on 2024-02-02
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/02/2023
Appointment of Ms Sue-Anne Hilbre Biggs as a director on 2023-02-08
dot icon08/11/2022
Termination of appointment of Elaine Susan Olson-Williams as a director on 2022-11-06
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon19/05/2022
Termination of appointment of Peter Robert Ellis as a director on 2022-05-18
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon15/12/2021
Amended accounts for a small company made up to 2021-03-31
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Registered office address changed from C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 2nd Floor Frazer House 14 Carfax Horsham RH12 1ER on 2021-05-25
dot icon13/05/2021
Appointment of Ms. Jessica Minette Ruben as a director on 2021-05-12
dot icon10/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon16/03/2021
Appointment of Mr William Morell Lindon Travers as a director on 2021-02-10
dot icon16/03/2021
Termination of appointment of Stephen Leonard Chandler as a director on 2021-02-10
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Registered office address changed from C/O Saffery Champness Llp Queen Victoria Street London EC4V 4BE England to C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE on 2021-01-07
dot icon07/01/2021
Registered office address changed from C/O Saffery Champness Llp 71 Victoria Street London EC4V 4BE United Kingdom to C/O Saffery Champness Llp Queen Victoria Street London EC4V 4BE on 2021-01-07
dot icon04/01/2021
Registered office address changed from Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP to C/O Saffery Champness Llp 71 Victoria Street London EC4V 4BE on 2021-01-04
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon26/02/2020
Termination of appointment of Howard Watkyn Jones as a director on 2020-02-13
dot icon26/02/2020
Appointment of Ms Elaine Susan Olson-Williams as a director on 2020-02-13
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/03/2019
Director's details changed for Mr Peter Robert Ellis on 2015-06-01
dot icon27/02/2019
Elect to keep the secretaries register information on the public register
dot icon27/02/2019
Elect to keep the directors' residential address register information on the public register
dot icon27/02/2019
Elect to keep the directors' register information on the public register
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Kirsty Semple as a secretary on 2018-12-12
dot icon18/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Appointment of Mr Howard Watkyn Jones as a director on 2017-05-30
dot icon18/12/2017
Termination of appointment of William Morell Lindon Travers as a director on 2017-05-30
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of William Morell Lindon Travers as a director on 2016-06-15
dot icon28/06/2016
Termination of appointment of Jennifer Anne Tudor as a director on 2016-04-29
dot icon28/06/2016
Termination of appointment of Adam Roberts as a director on 2016-04-29
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon13/04/2016
Appointment of Kirsty Semple as a secretary on 2016-03-16
dot icon13/04/2016
Termination of appointment of Brian Henry Bergin as a secretary on 2016-03-16
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Registered office address changed from 3 Grove House Foundry Lane Horsham West Sussex RH13 5PL to Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP on 2014-10-08
dot icon26/09/2014
Appointment of Mr Adam Roberts as a director on 2014-09-11
dot icon18/07/2014
Director's details changed for Mr Peter Robert Ellis on 2014-07-04
dot icon23/04/2014
Appointment of Mr Peter Robert Ellis as a director
dot icon23/04/2014
Termination of appointment of William Travers as a director
dot icon23/04/2014
Appointment of Mr Stephen Leonard Chandler as a director
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/02/2014
Auditor's resignation
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/08/2013
Termination of appointment of Simon Allen as a director
dot icon18/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/03/2011
Secretary's details changed for Brian Henry Bergin on 2011-03-18
dot icon01/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/08/2010
Appointment of Mr Simon Anthony William Allen as a director
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/03/2010
Director's details changed for Jennifer Anne Tudor on 2010-03-30
dot icon30/03/2010
Director's details changed for William Morrell Lindon Travers on 2010-03-30
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/04/2009
Return made up to 18/03/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2008-03-31
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon28/09/2007
Accounts for a small company made up to 2007-03-31
dot icon31/03/2007
Return made up to 18/03/07; full list of members
dot icon17/11/2006
Accounts for a small company made up to 2006-03-31
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon18/01/2006
Auditor's resignation
dot icon27/09/2005
Accounts for a small company made up to 2005-03-31
dot icon12/05/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/04/2005
Return made up to 18/03/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2004-02-29
dot icon07/04/2004
Return made up to 18/03/04; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-02-28
dot icon04/04/2003
Return made up to 18/03/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-02-28
dot icon16/10/2002
Director resigned
dot icon26/03/2002
Return made up to 18/03/02; full list of members
dot icon23/01/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Director resigned
dot icon26/03/2001
Return made up to 18/03/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
New director appointed
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Return made up to 18/03/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 18/03/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/01/1999
New director appointed
dot icon24/04/1998
Return made up to 18/03/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1997
Return made up to 18/03/97; full list of members
dot icon25/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/03/1996
Return made up to 18/03/96; full list of members
dot icon19/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/04/1995
Return made up to 18/03/95; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon16/01/1995
Resolutions
dot icon12/07/1994
Return made up to 18/03/94; full list of members
dot icon18/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£61,856.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.57K
-
0.00
61.86K
-
2021
0
28.57K
-
0.00
61.86K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

28.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Peter Robert
Director
18/03/2014 - 18/05/2022
25
Tudor, Jennifer Anne
Director
29/08/2000 - 28/04/2016
1
Travers, William Morell Lindon
Director
15/06/2016 - 30/05/2017
5
Travers, William Morell Lindon
Director
10/02/2021 - Present
5
Travers, William Morell Lindon
Director
18/03/1993 - 18/03/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORN FREE TRADING LIMITED

BORN FREE TRADING LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 2nd Floor Frazer House, 14 Carfax, Horsham RH12 1ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORN FREE TRADING LIMITED?

toggle

BORN FREE TRADING LIMITED is currently Active. It was registered on 18/03/1993 .

Where is BORN FREE TRADING LIMITED located?

toggle

BORN FREE TRADING LIMITED is registered at 2nd Floor Frazer House, 14 Carfax, Horsham RH12 1ER.

What does BORN FREE TRADING LIMITED do?

toggle

BORN FREE TRADING LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BORN FREE TRADING LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Ms. Jessica Minette Ruben on 2026-03-01.