L.& A.FREEMAN LIMITED

Register to unlock more data on OkredoRegister

L.& A.FREEMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00606411

Incorporation date

17/06/1958

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon02/10/2025
Termination of appointment of Jennifer Canty as a secretary on 2025-09-30
dot icon02/10/2025
Appointment of Sara Hollowell as a secretary on 2025-10-01
dot icon02/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09
dot icon13/12/2024
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/04/2024
Appointment of Jennifer Canty as a secretary on 2024-04-24
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon17/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/09/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-28
dot icon28/09/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-28
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07
dot icon11/07/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon09/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon02/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon04/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Termination of appointment of Colin Richard Clapham as a secretary on 2016-12-05
dot icon05/12/2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 2016-12-05
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon05/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon05/11/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon11/08/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-17
dot icon10/08/2015
Appointment of Mr Colin Richard Clapham as a director on 2015-07-17
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Peter Carr as a director
dot icon06/10/2011
Appointment of Mr. Michael Andrew Lonnon as a director
dot icon20/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon30/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon06/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon01/04/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon19/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon11/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon07/01/2009
Director appointed peter robert andrew
dot icon07/01/2009
Appointment terminated director raymond peacock
dot icon02/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon01/10/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon08/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/05/2008
Director appointed christopher carney
dot icon23/05/2008
Appointment terminated director jonathan murrin
dot icon21/05/2008
Director appointed raymond anthony peacock
dot icon12/05/2008
Appointment terminated director ian sutcliffe
dot icon29/02/2008
Director and secretary appointed peter anthony carr
dot icon28/02/2008
Appointment terminated director and secretary james jordan
dot icon13/02/2008
Director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon23/01/2008
Return made up to 01/01/08; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon02/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 01/01/07; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon10/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon27/01/2006
Return made up to 01/01/06; full list of members
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/02/2005
Return made up to 01/01/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/02/2004
Director's particulars changed
dot icon19/02/2004
New director appointed
dot icon26/01/2004
Return made up to 01/01/04; full list of members
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/04/2003
Return made up to 13/03/03; full list of members
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon05/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/03/2002
Return made up to 13/03/02; full list of members
dot icon15/02/2002
Director's particulars changed
dot icon15/02/2002
Director's particulars changed
dot icon03/12/2001
Resolutions
dot icon03/12/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon16/10/2001
Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/04/2001
Return made up to 13/03/01; full list of members
dot icon27/04/2001
Location of register of members address changed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/04/2000
New director appointed
dot icon22/04/2000
Director resigned
dot icon19/04/2000
Return made up to 13/03/00; full list of members
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon29/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/03/1999
Return made up to 13/03/99; no change of members
dot icon15/06/1998
Return made up to 13/03/98; full list of members
dot icon06/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New secretary appointed
dot icon05/12/1997
Resolutions
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 13/03/97; no change of members
dot icon10/04/1997
Resolutions
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Secretary's particulars changed
dot icon30/01/1997
Registered office changed on 30/01/97 from: friars gate 1011 stratford road solihull west midlands B90 4BN
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 13/03/96; full list of members
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 13/03/95; no change of members
dot icon07/02/1995
Registered office changed on 07/02/95 from: arden house oakenshaw road shirley solihull west midlands B90 4QY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned;new director appointed
dot icon22/08/1994
Accounting reference date extended from 31/10 to 31/12
dot icon02/06/1994
Full accounts made up to 1993-10-31
dot icon12/04/1994
Return made up to 13/03/94; no change of members
dot icon16/02/1994
New director appointed
dot icon07/02/1994
Declaration of satisfaction of mortgage/charge
dot icon07/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon18/03/1993
Return made up to 13/03/93; full list of members
dot icon03/07/1992
Full accounts made up to 1991-10-31
dot icon03/06/1992
Return made up to 13/03/92; no change of members
dot icon06/11/1991
Particulars of mortgage/charge
dot icon02/08/1991
Full accounts made up to 1990-10-31
dot icon04/06/1991
Return made up to 13/03/91; no change of members
dot icon25/07/1990
Return made up to 13/03/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-10-31
dot icon07/06/1990
Full accounts made up to 1988-10-31
dot icon04/06/1990
Director resigned
dot icon29/09/1989
Return made up to 18/04/89; full list of members
dot icon31/03/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Secretary's particulars changed
dot icon08/02/1989
Director's particulars changed
dot icon08/02/1989
Director's particulars changed
dot icon08/02/1989
Accounting reference date shortened from 31/05 to 31/10
dot icon06/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/11/1988
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Full accounts made up to 1988-05-31
dot icon27/09/1988
Director resigned
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Return made up to 28/03/88; full list of members
dot icon08/06/1988
Return made up to 06/03/87; full list of members
dot icon22/03/1988
Full accounts made up to 1987-05-31
dot icon19/01/1988
New director appointed
dot icon30/11/1987
Director resigned
dot icon01/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1987
Full accounts made up to 1986-05-31
dot icon26/02/1987
Secretary resigned;new secretary appointed
dot icon26/02/1987
Declaration of satisfaction of mortgage/charge
dot icon26/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Annual return made up to 13/05/86
dot icon23/05/1986
Full accounts made up to 1985-05-31

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
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 28/09/2023
306
Hindmarsh, Katherine Elizabeth
Director
09/12/2024 - Present
306
Carney, Christopher
Director
02/05/2008 - 26/01/2011
188
Murrin, Jonathan Charles
Director
03/07/2007 - 02/05/2008
165
Hollowell, Sara
Director
01/10/2025 - Present
155

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 L.& A.FREEMAN LIMITED

L.& A.FREEMAN LIMITED is an(a) Active company incorporated on 17/06/1958 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. There are currently 3 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 L.& A.FREEMAN LIMITED?

toggle

L.& A.FREEMAN LIMITED is currently Active. It was registered on 17/06/1958 .

Where is L.& A.FREEMAN LIMITED located?

toggle

L.& A.FREEMAN LIMITED is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does L.& A.FREEMAN LIMITED do?

toggle

L.& A.FREEMAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for L.& A.FREEMAN LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.