C J FREEMAN AND CO LIMITED

Register to unlock more data on OkredoRegister

C J FREEMAN AND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01539717

Incorporation date

19/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-02
dot icon15/10/2025
Appointment of a voluntary liquidator
dot icon28/08/2025
Resolutions
dot icon13/08/2025
Removal of liquidator by court order
dot icon02/06/2025
Registered office address changed from C/O Freemans 47 High Street Portishead Bristol North Somerset BS20 6AA to Floor 8, Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-02
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon20/12/2024
Statement of affairs
dot icon17/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon05/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon14/03/2022
Notification of David Geoffrey Sleigh as a person with significant control on 2022-01-31
dot icon14/03/2022
Change of details for Mrs Emma Louise Sleigh as a person with significant control on 2022-01-31
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Statement of company's objects
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Particulars of variation of rights attached to shares
dot icon10/03/2022
Change of share class name or designation
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/05/2015
Register(s) moved to registered inspection location C/O Emma Sleigh Perrymeade Blackmoor West Buckland Wellington Somerset TA21 9LH
dot icon12/05/2015
Register inspection address has been changed to C/O Emma Sleigh Perrymeade Blackmoor West Buckland Wellington Somerset TA21 9LH
dot icon04/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 47 High Street Portishead Bristol Avon BS20 6AA on 2011-05-09
dot icon18/05/2010
Appointment of Mr David Geoffrey Sleigh as a director
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon13/05/2010
Termination of appointment of Clifford Freeman as a director
dot icon13/05/2010
Termination of appointment of Christine Freeman as a director
dot icon13/05/2010
Termination of appointment of Christine Freeman as a secretary
dot icon13/05/2010
Appointment of Mrs Emma Louise Sleigh as a director
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Clifford James Freeman on 2010-04-28
dot icon28/04/2010
Director's details changed for Mrs Christine Jeanette Freeman on 2010-04-28
dot icon19/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon04/05/2007
Return made up to 28/04/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/05/2005
Return made up to 28/04/05; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/05/2003
Return made up to 14/05/03; full list of members
dot icon24/05/2002
Return made up to 14/05/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon15/06/2001
Return made up to 14/05/01; full list of members
dot icon28/09/2000
Full accounts made up to 2000-01-31
dot icon08/06/2000
Return made up to 14/05/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-01-31
dot icon14/06/1999
Return made up to 14/05/99; no change of members
dot icon03/11/1998
Resolutions
dot icon01/06/1998
Full accounts made up to 1998-01-31
dot icon15/05/1998
Return made up to 14/05/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-01-31
dot icon28/06/1997
Return made up to 14/05/97; full list of members
dot icon09/05/1996
Return made up to 14/05/96; no change of members
dot icon21/04/1996
Full accounts made up to 1996-01-31
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Accounts for a small company made up to 1995-01-31
dot icon03/08/1995
Return made up to 14/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1994-01-31
dot icon24/05/1994
Return made up to 14/05/94; no change of members
dot icon16/11/1993
Full accounts made up to 1993-01-31
dot icon20/05/1993
Return made up to 14/05/93; full list of members
dot icon10/11/1992
Full accounts made up to 1992-01-31
dot icon25/06/1992
Return made up to 14/05/92; no change of members
dot icon03/02/1992
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Accounts for a small company made up to 1991-01-31
dot icon12/07/1991
Return made up to 31/05/91; full list of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon13/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Accounts for a small company made up to 1990-01-31
dot icon02/07/1990
Return made up to 14/05/90; full list of members
dot icon17/05/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon23/06/1989
Particulars of mortgage/charge
dot icon22/05/1989
Particulars of mortgage/charge
dot icon22/05/1989
Accounts for a small company made up to 1989-01-31
dot icon22/05/1989
Return made up to 14/04/89; full list of members
dot icon15/02/1989
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon29/09/1988
Particulars of mortgage/charge
dot icon25/07/1988
Return made up to 14/04/88; full list of members
dot icon06/07/1988
Auditor's resignation
dot icon05/07/1988
Accounts made up to 1988-01-31
dot icon07/06/1988
Particulars of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon25/10/1987
Accounts made up to 1987-01-31
dot icon25/10/1987
Return made up to 16/09/87; full list of members
dot icon06/10/1987
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon18/05/1987
Particulars of mortgage/charge
dot icon31/12/1986
Particulars of mortgage/charge
dot icon15/10/1986
Particulars of mortgage/charge
dot icon08/09/1986
Accounts for a small company made up to 1986-01-31
dot icon08/09/1986
Return made up to 24/07/86; full list of members
dot icon31/07/1986
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
185.55K
-
0.00
146.26K
-
2023
4
147.15K
-
0.00
100.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sleigh, David Geoffrey
Director
18/05/2010 - Present
7
Sleigh, Emma Louise
Director
30/04/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J FREEMAN AND CO LIMITED

C J FREEMAN AND CO LIMITED is an(a) Liquidation company incorporated on 19/01/1981 with the registered office located at Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J FREEMAN AND CO LIMITED?

toggle

C J FREEMAN AND CO LIMITED is currently Liquidation. It was registered on 19/01/1981 .

Where is C J FREEMAN AND CO LIMITED located?

toggle

C J FREEMAN AND CO LIMITED is registered at Floor 8, Assembly Building C, Cheese Lane, Bristol BS2 0JJ.

What does C J FREEMAN AND CO LIMITED do?

toggle

C J FREEMAN AND CO LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for C J FREEMAN AND CO LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-02.