About

Registered Number: 01000760
Date of Incorporation: 26/01/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: Halesfield 21, Telford, Shropshire, TF7 4PA

 

Freemans of Telford Ltd was established in 1971, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Freeman, Annie Fiona, Freeman, Diana Heather, Freeman, Jessica Jane, Freeman, John Mitchell, Freeman, David Mitchell for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Annie Fiona 01 October 2017 - 1
FREEMAN, Diana Heather 27 June 2006 - 1
FREEMAN, Jessica Jane 01 October 2017 - 1
FREEMAN, David Mitchell N/A 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, John Mitchell N/A 28 February 2006 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 09 October 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 11 December 2007
353 - Register of members 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 16 October 2007
363a - Annual Return 05 February 2007
353 - Register of members 05 February 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
169 - Return by a company purchasing its own shares 28 March 2006
AA - Annual Accounts 21 March 2006
RESOLUTIONS - N/A 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
RESOLUTIONS - N/A 07 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 27 November 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 29 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 16 December 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 08 April 1994
395 - Particulars of a mortgage or charge 18 June 1993
AA - Annual Accounts 09 March 1993
363b - Annual Return 13 November 1992
363a - Annual Return 15 May 1992
AA - Annual Accounts 28 February 1992
363a - Annual Return 06 March 1991
AA - Annual Accounts 01 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1990
395 - Particulars of a mortgage or charge 13 February 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 02 October 1986
AA - Annual Accounts 25 September 1986
288 - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2000 Fully Satisfied

N/A

Master agreement 15 June 1993 Fully Satisfied

N/A

Legal charge 06 February 1990 Fully Satisfied

N/A

Legal charge 09 December 1980 Fully Satisfied

N/A

Debenture 01 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.