About

Registered Number: 03311281
Date of Incorporation: 03/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 102 Boothferry Road, Goole, East Yorkshire, DN14 6AE

 

Established in 1997, New Freedom Publications Ltd has its registered office in Goole, East Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Butler, Peter Robert, Dunkerley, Mark Christopher, Walker, Arthur, Hendy-smith, Christina Jane, Ludbrook, Helen Anne for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Peter Robert 04 February 1997 - 1
DUNKERLEY, Mark Christopher 04 February 1997 - 1
WALKER, Arthur 23 September 1999 - 1
HENDY-SMITH, Christina Jane 04 February 1997 16 November 1998 1
LUDBROOK, Helen Anne 04 February 1997 30 June 1999 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AUD - Auditor's letter of resignation 24 February 2012
AUD - Auditor's letter of resignation 13 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 05 October 1998
287 - Change in situation or address of Registered Office 07 April 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
CERTNM - Change of name certificate 10 February 1997
CERTNM - Change of name certificate 10 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.