About

Registered Number: 06462567
Date of Incorporation: 03/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Verulam House, 1 Cropmead, Crewkerne, Somerset, TA18 7HQ

 

Freeman Baker Ltd was registered on 03 January 2008 and are based in Somerset, it's status at Companies House is "Active". We do not know the number of employees at Freeman Baker Ltd. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAL, Michelle Anne 03 January 2008 - 1
PITTARD, Jonathan Douglas 03 January 2008 - 1
STATHAM, Carl Alan 01 April 2009 - 1
KNIGHT, Francis William 03 January 2008 07 March 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 December 2014
SH01 - Return of Allotment of shares 10 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 December 2012
SH01 - Return of Allotment of shares 30 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 12 December 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 29 November 2010
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
225 - Change of Accounting Reference Date 05 August 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.