CUTFIELD FREEMAN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUTFIELD FREEMAN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102470

Incorporation date

01/11/2000

Size

Full

Contacts

Registered address

Registered address

218 Harbour Yard, Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon14/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon19/05/2025
Appointment of Mr James Draper as a director on 2025-05-19
dot icon24/04/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/04/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of James Draper as a director on 2024-04-04
dot icon09/04/2024
Appointment of Mr Ke Xu as a director on 2024-04-04
dot icon07/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon20/06/2023
Termination of appointment of Joanna Lesley Southwell as a secretary on 2023-06-12
dot icon20/06/2023
Appointment of Ms Louise Nell Patricia Mcbride as a secretary on 2023-06-12
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon29/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Termination of appointment of Joanna Lesley Southwell as a director on 2023-01-25
dot icon24/01/2023
Notification of Cutfield Freeman Trustees Limited as a person with significant control on 2023-01-25
dot icon24/01/2023
Cessation of Peter John Freeman as a person with significant control on 2023-01-25
dot icon24/01/2023
Cessation of Nicholas Orlando Ransley as a person with significant control on 2023-01-25
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Termination of appointment of Matthew Lewis as a director on 2019-11-20
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Sam Disheng Lin as a director on 2018-01-31
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon08/06/2017
Appointment of Mr Anthony Michael Butler as a director on 2017-06-06
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Jonathan Paul Bingham Beardsworth as a director on 2017-03-16
dot icon09/01/2017
Termination of appointment of Richard John Paul Tite as a director on 2017-01-09
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Jonathan Paul Bingham Beardsworth on 2015-08-05
dot icon03/11/2015
Director's details changed for Mr Jonathan Paul Bingham Beardsworth on 2015-08-05
dot icon03/09/2015
Satisfaction of charge 1 in full
dot icon03/09/2015
Satisfaction of charge 3 in full
dot icon03/09/2015
Satisfaction of charge 4 in full
dot icon03/09/2015
Satisfaction of charge 2 in full
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr Sam Disheng Lin as a director on 2015-05-12
dot icon23/01/2015
Particulars of variation of rights attached to shares
dot icon23/01/2015
Change of share class name or designation
dot icon23/01/2015
Resolutions
dot icon07/01/2015
Director's details changed for Miss Joanna Lesley Soithwell on 2015-01-07
dot icon04/12/2014
Appointment of Mr James Draper as a director on 2014-12-01
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/11/2014
Director's details changed for Nicholas Orlando Ransley on 2014-08-14
dot icon10/11/2014
Director's details changed for Mr Matthew Lewis on 2014-09-29
dot icon25/09/2014
Registered office address changed from 113 Design Centre East Chelsea Harbour London SW10 0XF to 218 Harbour Yard Chelsea Harbour London SW10 0XD on 2014-09-25
dot icon09/06/2014
Appointment of Miss Joanna Lesley Soithwell as a director
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Anthony Butler as a director
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Matthew Lewis as a director
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Appointment of Mr Richard John Paul Tite as a director
dot icon07/11/2011
Registered office address changed from 314-316 Harbour Yard Chelsea Harbour London SW10 0XD on 2011-11-07
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon03/11/2011
Director's details changed for Nicholas Orlando Ransley on 2011-07-01
dot icon03/11/2011
Director's details changed for Mr Jonathan Paul Bingham Beardsworth on 2011-07-01
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2011
Resolutions
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Appointment of Mr Jonathan Paul Bingham Beardsworth as a director
dot icon19/01/2011
Resolutions
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Melissa So as a director
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Nicholas Orlando Ransley on 2009-10-01
dot icon03/11/2009
Director's details changed for Melissa Wen-Sum So on 2009-10-01
dot icon03/11/2009
Director's details changed for Anthony Michael Kennard Butler on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Peter John Freeman on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Joanna Lesley Southwell on 2009-10-01
dot icon15/09/2009
Director appointed anthony michael kennard butler
dot icon13/03/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon10/07/2008
Director appointed melissa wen-sum so
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director resigned
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon08/08/2005
Secretary's particulars changed
dot icon03/06/2005
Director resigned
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Registered office changed on 24/03/04 from: 18 upper brook street london W1K 7PU
dot icon28/02/2004
Particulars of mortgage/charge
dot icon14/11/2003
Return made up to 01/11/03; full list of members
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Particulars of mortgage/charge
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon08/11/2002
Secretary resigned
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon28/10/2001
New director appointed
dot icon25/06/2001
Ad 24/05/01--------- £ si 12162@1=12162 £ ic 150000/162162
dot icon20/02/2001
Registered office changed on 20/02/01 from: 35 mayfield avenue london W4 1PN
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon16/11/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon16/11/2000
Ad 01/11/00--------- £ si 149999@1=149999 £ ic 1/150000
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New secretary appointed
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ransley, Nicholas Orlando
Director
08/05/2003 - Present
1
Southwell, Joanna Lesley
Director
26/05/2014 - 24/01/2023
7
Freeman, Peter John
Director
01/11/2000 - Present
7
Mcbride, Louise Nell Patricia
Secretary
12/06/2023 - Present
-
Butler, Anthony Michael
Director
06/06/2017 - Present
5

Persons with Significant Control

5
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 CUTFIELD FREEMAN & COMPANY LIMITED

CUTFIELD FREEMAN & COMPANY LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at 218 Harbour Yard, Chelsea Harbour, London SW10 0XD. There are currently 6 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 CUTFIELD FREEMAN & COMPANY LIMITED?

toggle

CUTFIELD FREEMAN & COMPANY LIMITED is currently Active. It was registered on 01/11/2000 .

Where is CUTFIELD FREEMAN & COMPANY LIMITED located?

toggle

CUTFIELD FREEMAN & COMPANY LIMITED is registered at 218 Harbour Yard, Chelsea Harbour, London SW10 0XD.

What does CUTFIELD FREEMAN & COMPANY LIMITED do?

toggle

CUTFIELD FREEMAN & COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CUTFIELD FREEMAN & COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-09 with no updates.