BRIAN FREEBORN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRIAN FREEBORN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247244

Incorporation date

09/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge CB24 9ZRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon25/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon04/03/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon03/07/2023
Micro company accounts made up to 2022-09-30
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/05/2022
Termination of appointment of Elizabeth Evelyn Rachel Waldock as a secretary on 2021-10-14
dot icon03/12/2021
Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03
dot icon17/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon18/03/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon04/02/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon25/04/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Appointment of Mrs Elizabeth Evelyn Rachel Waldock as a secretary
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon22/03/2012
Registered office address changed from C/O Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB on 2012-03-22
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon27/10/2011
Director's details changed for Leon Nelson Waldock on 2011-09-09
dot icon05/07/2011
Termination of appointment of Brian Freeborn as a director
dot icon05/07/2011
Termination of appointment of Alwyn Turner as a secretary
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon09/09/2010
Director's details changed for Leon Nelson Waldock on 2010-09-09
dot icon09/09/2010
Director's details changed for Brian James Freeborn on 2010-09-09
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 09/09/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 09/09/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 09/09/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 09/09/05; full list of members
dot icon12/09/2005
Location of register of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/01/2005
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 09/09/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 09/09/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 09/09/02; full list of members
dot icon08/10/2002
Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2002
Resolutions
dot icon05/07/2002
New director appointed
dot icon15/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/09/2001
Return made up to 09/09/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon22/09/2000
Return made up to 09/09/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon03/09/1999
Return made up to 09/09/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon16/09/1998
Return made up to 09/09/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon27/11/1997
Return made up to 09/09/97; full list of members
dot icon15/10/1997
Registered office changed on 15/10/97 from: 1 torriano mews london NW5 2RZ
dot icon09/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.34K
-
0.00
-
-
2022
1
5.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leon Nelson Waldock
Director
27/06/2002 - Present
-
Waldock, Elizabeth Evelyn Rachel
Secretary
09/01/2013 - 14/10/2021
-
Turner, Alwyn William
Secretary
09/09/1996 - 30/06/2011
2
Freeborn, Brian James
Director
09/09/1996 - 30/06/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAN FREEBORN ASSOCIATES LIMITED

BRIAN FREEBORN ASSOCIATES LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN FREEBORN ASSOCIATES LIMITED?

toggle

BRIAN FREEBORN ASSOCIATES LIMITED is currently Active. It was registered on 09/09/1996 .

Where is BRIAN FREEBORN ASSOCIATES LIMITED located?

toggle

BRIAN FREEBORN ASSOCIATES LIMITED is registered at First Floor Victory House, Vision Park, Chivers Way, Histon, Cambridge CB24 9ZR.

What does BRIAN FREEBORN ASSOCIATES LIMITED do?

toggle

BRIAN FREEBORN ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BRIAN FREEBORN ASSOCIATES LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.