About

Registered Number: 05994893
Date of Incorporation: 10/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Priory House Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ,

 

Freedom Refreshments Ltd was founded on 10 November 2006 with its registered office in Leeds, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the Freedom Refreshments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELKA, Mary 30 November 2006 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 24 March 2019
CS01 - N/A 17 November 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 November 2017
PSC02 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
MR04 - N/A 31 May 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
CH01 - Change of particulars for director 05 April 2017
MR01 - N/A 05 April 2017
AD01 - Change of registered office address 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
SH01 - Return of Allotment of shares 04 April 2017
RESOLUTIONS - N/A 14 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 November 2015
RESOLUTIONS - N/A 19 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 20 December 2013
RESOLUTIONS - N/A 19 December 2013
SH06 - Notice of cancellation of shares 19 December 2013
SH03 - Return of purchase of own shares 19 December 2013
AA - Annual Accounts 11 December 2013
RP04 - N/A 20 November 2013
RP04 - N/A 20 November 2013
RESOLUTIONS - N/A 15 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
RP04 - N/A 01 July 2013
RP04 - N/A 01 July 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 07 October 2010
AP01 - Appointment of director 06 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
225 - Change of Accounting Reference Date 09 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.