About

Registered Number: 03690946
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 98 High Street, Burford, Gloucestershire, OX18 4QF

 

Freebrights Ltd was registered on 31 December 1998 and are based in Gloucestershire, it has a status of "Active". The current directors of the business are listed as Taee, Jacob Frank, Taee, Joshua Vincent at Companies House. We don't currently know the number of employees at Freebrights Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAEE, Jacob Frank 01 January 2013 - 1
TAEE, Joshua Vincent 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 September 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 17 March 2014
AR01 - Annual Return 14 March 2014
RESOLUTIONS - N/A 05 February 2014
SH01 - Return of Allotment of shares 05 February 2014
SH01 - Return of Allotment of shares 05 February 2014
SH08 - Notice of name or other designation of class of shares 05 February 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 29 March 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 09 February 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 13 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 09 April 2003
287 - Change in situation or address of Registered Office 13 March 2003
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 16 February 2000
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
395 - Particulars of a mortgage or charge 23 July 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
123 - Notice of increase in nominal capital 16 February 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

Legal mortgage 22 December 2011 Outstanding

N/A

Legal mortgage 28 November 2011 Outstanding

N/A

Rent deposit deed 08 September 2011 Outstanding

N/A

Legal mortgage 25 October 2010 Outstanding

N/A

Legal mortgage 01 November 2002 Outstanding

N/A

Debenture 01 November 2002 Outstanding

N/A

Debenture containing fixed and floating charges 12 August 1999 Fully Satisfied

N/A

Legal charge 10 July 1999 Fully Satisfied

N/A

Debenture 10 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.