About

Registered Number: 02556311
Date of Incorporation: 07/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 2 Freemantle Terrace, 34 North Road, Ripon, North Yorkshire, HG4 1JR,

 

Founded in 1990, Freemantle (Ripon) Ltd has its registered office in Ripon, it has a status of "Active". There are 15 directors listed as Attwater-dunn, Amy May, Raddon, Jonathan David, Kennedy, Lee, Brennand, Tracey Victoria, Donaldson, Judith Marie, Fixter, Angelena Gaill, Hornby, Lucy, Moore, Stephen Andrew, Moore, William Humphrey, Parsons, James Farrell, Parsons, Shirley, Reed, Joanne, Stirk, Anthony John, Stirk, Maxine, Warner, Mark Sean for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWATER-DUNN, Amy May 18 October 2019 - 1
RADDON, Jonathan David 18 October 2019 - 1
BRENNAND, Tracey Victoria 14 June 1999 12 September 2003 1
DONALDSON, Judith Marie 15 December 1994 16 June 1999 1
FIXTER, Angelena Gaill 27 October 1999 01 January 2005 1
HORNBY, Lucy 29 August 2012 18 October 2019 1
MOORE, Stephen Andrew N/A 15 December 1994 1
MOORE, William Humphrey N/A 18 December 1994 1
PARSONS, James Farrell N/A 15 December 1994 1
PARSONS, Shirley N/A 15 December 1994 1
REED, Joanne 16 April 2009 29 August 2012 1
STIRK, Anthony John 22 December 2005 16 April 2009 1
STIRK, Maxine 22 December 2005 16 April 2009 1
WARNER, Mark Sean 15 December 1994 15 July 1996 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Lee 27 October 1999 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 13 November 2017
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 24 March 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 03 June 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 28 January 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 19 February 1997
AA - Annual Accounts 26 September 1996
288 - N/A 04 August 1996
AA - Annual Accounts 07 June 1996
363a - Annual Return 01 April 1996
363(353) - N/A 01 April 1996
288 - N/A 01 April 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
363s - Annual Return 01 December 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 03 October 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 17 November 1992
RESOLUTIONS - N/A 16 October 1992
363b - Annual Return 24 February 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1991
288 - N/A 13 November 1990
288 - N/A 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
NEWINC - New incorporation documents 07 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.