CITY OF COVENTRY FREEMEN'S GUILD

Register to unlock more data on OkredoRegister

CITY OF COVENTRY FREEMEN'S GUILD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00405001

Incorporation date

23/02/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon17/03/2026
Termination of appointment of Patrick Joseph Leonard as a director on 2026-03-15
dot icon10/02/2026
Termination of appointment of Matthew Holland as a director on 2026-02-10
dot icon10/02/2026
Termination of appointment of Aaron Singh as a director on 2026-02-10
dot icon04/12/2025
Termination of appointment of Anthony Arthur Archer as a secretary on 2025-12-04
dot icon04/12/2025
Termination of appointment of Anthony Arthur Archer as a director on 2025-12-04
dot icon04/12/2025
Appointment of Mr Brian Jackson as a secretary on 2025-12-04
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon10/09/2025
Appointment of Mr Aaron Singh as a director on 2025-04-16
dot icon09/05/2025
Termination of appointment of Charles Leslie Platts as a director on 2025-04-16
dot icon09/05/2025
Termination of appointment of John Victor Gazey as a director on 2025-04-16
dot icon09/05/2025
Termination of appointment of Rodney Alan King as a director on 2023-03-07
dot icon09/05/2025
Termination of appointment of Clive John Nelson as a director on 2023-01-23
dot icon09/05/2025
Termination of appointment of Keith Talbot as a director on 2025-05-09
dot icon29/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon15/05/2024
Appointment of Mr Patrick Joseph Leonard as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Peter Raymond Wilford as a director on 2024-05-13
dot icon09/05/2024
Termination of appointment of John Brian Wilkinson as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Michael John Rawson as a director on 2024-05-01
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Termination of appointment of Steven John Morson as a director on 2023-11-10
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon08/06/2023
Termination of appointment of Carole Wilson as a director on 2023-05-03
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Termination of appointment of Matthew Scott Johnson as a director on 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/08/2022
Termination of appointment of Martin Grant as a director on 2022-08-01
dot icon04/05/2022
Appointment of Mr Anthony Arthur Archer as a secretary on 2022-04-20
dot icon04/05/2022
Termination of appointment of John Brian Wilkinson as a secretary on 2022-04-20
dot icon04/05/2022
Termination of appointment of Anthony Cunningham as a director on 2022-04-28
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Termination of appointment of Martin Christopher Griffin as a director on 2022-02-01
dot icon11/10/2021
Termination of appointment of Sudhin Basu as a director on 2021-09-13
dot icon04/10/2021
Appointment of Mr Martin Christopher Griffin as a director on 2021-09-11
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/09/2020
Director's details changed for John Brian Wilkinson on 2020-05-01
dot icon03/09/2020
Director's details changed for Keith Talbot on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Michael John Rawson on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Steven John Morson on 2020-05-01
dot icon03/09/2020
Director's details changed for Rodney Alan King on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Matthew Holland on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr John Victor Gazey on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Peter James Doonan on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Anthony Cunningham on 2020-05-01
dot icon03/09/2020
Director's details changed for David Edward Bullman on 2020-05-01
dot icon03/09/2020
Director's details changed for Mr Rajinder Singh Bansal on 2020-05-01
dot icon03/09/2020
Termination of appointment of Gordon Nicklin as a director on 2020-04-15
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Appointment of Mr Peter James Doonan as a director on 2019-10-04
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/08/2019
Director's details changed for Councillor John Victor Gazey on 2019-07-31
dot icon08/05/2019
Appointment of Mr Anthony Cunningham as a director on 2019-03-11
dot icon08/05/2019
Appointment of Mr Martin Grant as a director on 2019-02-11
dot icon08/05/2019
Appointment of Mr Matthew Holland as a director on 2018-08-13
dot icon08/05/2019
Termination of appointment of Clive Jones as a director on 2019-02-14
dot icon08/05/2019
Termination of appointment of David Anthony Hearn as a director on 2019-02-11
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Appointment of John Brian Wilkinson as a director on 2005-04-20
dot icon10/10/2018
Appointment of Mr Michael John Rawson as a director on 2018-10-10
dot icon10/10/2018
Appointment of Mr John Brian Wilkinson as a secretary on 2018-10-10
dot icon09/10/2018
Appointment of Mr Matthew Scott Johnson as a director on 2017-10-09
dot icon09/10/2018
Appointment of Mr Ronald Keith Robinson as a director on 2017-10-09
dot icon09/10/2018
Termination of appointment of Robert Stradling as a director on 2018-05-14
dot icon09/10/2018
Director's details changed for David Anthony Hearn on 2018-10-09
dot icon05/10/2018
Director's details changed for John Brian Wilkinson on 2018-10-05
dot icon05/10/2018
Director's details changed for Keith Talbot on 2018-10-05
dot icon05/10/2018
Director's details changed for Charles Leslie Platts on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Gordon Nicklin on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Clive John Nelson on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Steven John Morson on 2018-10-05
dot icon05/10/2018
Director's details changed for Rodney Alan King on 2018-10-05
dot icon05/10/2018
Director's details changed for David Anthony Hearn on 2018-10-05
dot icon05/10/2018
Director's details changed for Councillor John Victor Gazey on 2018-10-05
dot icon05/10/2018
Director's details changed for David Edward Bullman on 2018-10-05
dot icon05/10/2018
Director's details changed for Sudhin Basu on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Rajinder Singh Bansal on 2018-10-05
dot icon05/10/2018
Director's details changed for Derek Anthony Austin on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Anthony Arthur Archer on 2018-10-05
dot icon05/10/2018
Termination of appointment of Derek Crowley as a director on 2016-10-10
dot icon05/10/2018
Termination of appointment of Christopher Balder as a director on 2017-05-17
dot icon04/10/2018
Registered office address changed from 76 Malleson Road Gotherington Cheltenham Gloucestershire GL52 9EX to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2018-10-04
dot icon25/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon04/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2016
Appointment of Mr Derek Crowley as a director on 2016-04-04
dot icon09/08/2016
Appointment of Mr Clive Jones as a director on 2016-04-04
dot icon09/08/2016
Appointment of Mr Brian Jackson as a director on 2014-04-04
dot icon09/08/2016
Appointment of Mr Christopher Balder as a director on 2015-04-04
dot icon09/08/2016
Appointment of Mrs Carole Wilson as a director on 2014-04-04
dot icon07/08/2016
Termination of appointment of Duncan James Mair Hall as a director on 2016-04-01
dot icon07/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/08/2016
Termination of appointment of Andrew Carl Sanders as a director on 2014-04-10
dot icon07/08/2016
Termination of appointment of James Parry as a director on 2016-06-13
dot icon07/08/2016
Termination of appointment of Steven Finnesey as a director on 2015-04-10
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/08/2015
Annual return made up to 2015-08-01 no member list
dot icon15/08/2015
Termination of appointment of James Parry as a secretary on 2015-05-08
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 no member list
dot icon12/08/2013
Annual return made up to 2013-08-01 no member list
dot icon12/08/2013
Appointment of Mr Anthony Arthur Archer as a director
dot icon12/08/2013
Appointment of Mr Clive John Nelson as a director
dot icon11/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Registered office address changed from 111 Hall Green Road Coventry West Midlands CV6 7BT England on 2013-08-08
dot icon02/08/2012
Annual return made up to 2012-08-01 no member list
dot icon01/08/2012
Appointment of Sudhin Basu as a director
dot icon01/08/2012
Director's details changed for David Anthony Hearn on 2012-08-01
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of George Wilkinson as a director
dot icon17/04/2012
Termination of appointment of Derek Bush as a director
dot icon17/04/2012
Termination of appointment of Sarah Daffern as a director
dot icon17/04/2012
Appointment of Mr Steven John Morson as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-01 no member list
dot icon16/08/2011
Registered office address changed from 76 Malleson Road Gotherington Cheltenham Gloucestershire GL52 9EX United Kingdom on 2011-08-16
dot icon16/08/2011
Termination of appointment of Colin Harris as a director
dot icon21/03/2011
Appointment of Mr Colin Harris as a director
dot icon20/03/2011
Appointment of Mr Colin Harris as a director
dot icon29/12/2010
Appointment of Mr Peter Raymond Wilford as a director
dot icon27/12/2010
Director's details changed for Mr Steven Finnesey on 2010-12-27
dot icon27/12/2010
Termination of appointment of David Mason as a director
dot icon01/11/2010
Appointment of Mr Gordon Nicklin as a director
dot icon13/09/2010
Appointment of Mr Steven Finnesey as a director
dot icon23/08/2010
Annual return made up to 2010-08-01 no member list
dot icon23/08/2010
Director's details changed for George William Wilkinson on 2010-08-01
dot icon23/08/2010
Director's details changed for Andrew Carl Sanders on 2010-08-01
dot icon23/08/2010
Director's details changed for David Mason on 2010-08-01
dot icon23/08/2010
Director's details changed for Keith Talbot on 2010-08-01
dot icon23/08/2010
Director's details changed for John Brian Wilkinson on 2010-08-01
dot icon23/08/2010
Director's details changed for James Parry on 2010-08-01
dot icon23/08/2010
Director's details changed for Robert Stradling on 2010-08-01
dot icon23/08/2010
Director's details changed for David Edward Bullman on 2010-08-01
dot icon23/08/2010
Director's details changed for Rajinder Singh Bansal on 2010-08-01
dot icon23/08/2010
Director's details changed for Duncan James Mair Hall on 2010-08-01
dot icon23/08/2010
Director's details changed for Charles Leslie Platts on 2010-08-01
dot icon23/08/2010
Director's details changed for Derek Bush on 2010-08-01
dot icon23/08/2010
Director's details changed for Derek Anthony Austin on 2010-08-01
dot icon23/08/2010
Registered office address changed from Clifford House 40/44 Binley Road Coventry Warwickshire CV3 1JA on 2010-08-23
dot icon12/08/2010
Appointment of Mr James Parry as a secretary
dot icon12/08/2010
Termination of appointment of Michael Rawson as a director
dot icon12/08/2010
Termination of appointment of George Wilkinson as a secretary
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/01/2010
Appointment of David Anthony Hearn as a director
dot icon16/01/2010
Appointment of Sarah Daffern as a director
dot icon23/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed rajinder singh bansal
dot icon29/08/2009
Annual return made up to 01/08/09
dot icon29/08/2009
Location of register of members
dot icon29/08/2009
Appointment terminated director kenneth golby
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/09/2008
Annual return made up to 01/08/08
dot icon25/06/2008
Director appointed charles leslie platts
dot icon06/06/2008
Director appointed derek anthony austin
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2007
Annual return made up to 01/08/07
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Annual return made up to 01/08/06
dot icon30/01/2006
Annual return made up to 02/05/05
dot icon30/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 02/05/04
dot icon15/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/06/2003
Annual return made up to 02/05/03
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/05/2002
Annual return made up to 02/05/02
dot icon29/05/2002
New director appointed
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/07/2001
Annual return made up to 02/05/01
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon05/07/2000
Annual return made up to 02/05/00
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Annual return made up to 02/05/99
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Annual return made up to 02/05/98
dot icon02/11/1997
New director appointed
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Annual return made up to 02/05/97
dot icon10/10/1996
New director appointed
dot icon15/08/1996
New secretary appointed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Annual return made up to 02/05/96
dot icon26/06/1995
New director appointed
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon05/06/1995
Resolutions
dot icon05/06/1995
Annual return made up to 02/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Registered office changed on 17/08/94 from: the council house coventry CV1 5RR
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
New director appointed
dot icon26/05/1994
Annual return made up to 02/05/94
dot icon28/11/1993
New director appointed
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon26/05/1993
Annual return made up to 02/05/93
dot icon12/06/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Annual return made up to 02/05/92
dot icon18/09/1991
Accounting reference date shortened from 31/08 to 31/12
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Annual return made up to 02/05/91
dot icon19/09/1990
Full accounts made up to 1989-08-31
dot icon19/09/1990
Annual return made up to 02/05/90
dot icon09/02/1990
Full accounts made up to 1988-08-31
dot icon09/02/1990
Annual return made up to 03/05/89
dot icon02/11/1988
Accounts made up to 1987-08-31
dot icon02/11/1988
Annual return made up to 04/05/88
dot icon25/11/1987
Annual return made up to 13/05/87
dot icon08/12/1986
Annual return made up to 30/04/86
dot icon27/09/1986
Accounts for a small company made up to 1985-08-31
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
45.58K
-
0.00
47.51K
-
2022
0
44.58K
-
0.00
44.87K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, Patrick Joseph
Director
13/05/2024 - 15/03/2026
2
Bansal, Rajinder Singh
Director
24/04/2008 - Present
4
Gazey, John Victor
Director
16/04/1997 - 16/04/2025
3
Wilford, Peter Raymond
Director
08/11/2010 - 13/05/2024
1
Wilson, Carole
Director
04/04/2014 - 03/05/2023
-

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 CITY OF COVENTRY FREEMEN'S GUILD

CITY OF COVENTRY FREEMEN'S GUILD is an(a) Active company incorporated on 23/02/1946 with the registered office located at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJ. There are currently 7 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 CITY OF COVENTRY FREEMEN'S GUILD?

toggle

CITY OF COVENTRY FREEMEN'S GUILD is currently Active. It was registered on 23/02/1946 .

Where is CITY OF COVENTRY FREEMEN'S GUILD located?

toggle

CITY OF COVENTRY FREEMEN'S GUILD is registered at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands CV3 4FJ.

What does CITY OF COVENTRY FREEMEN'S GUILD do?

toggle

CITY OF COVENTRY FREEMEN'S GUILD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY OF COVENTRY FREEMEN'S GUILD?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.