Company NameFreemans International Limited
Company StatusDissolved
Company Number00894694
CategoryPrivate Limited Company
Incorporation Date23 December 1966(57 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameFreemans International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Daniel Greenwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(53 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusClosed
Appointed07 July 2020(53 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(53 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMr William Henley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address156 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameReginald John Mori
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Secretary NameStephen Thomas Weeks
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleManaging Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameGraham Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameMr Ian Campbell Percival
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Green
Epsom
Surrey
KT17 3JP
Director NameCarol Brenda Burnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(34 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(34 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed07 February 2001(34 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(41 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed19 August 2008(41 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(41 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(53 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG

Contact

Websitefreemans.com

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Freemans PLC
99.00%
Ordinary
1 at £1Texplant Corp LTD
1.00%
Ordinary

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
15 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
29 October 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 February 2018Director's details changed for Andrew James Lord on 15 February 2018 (2 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
23 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment terminated director and secretary andrew lord (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment terminated director and secretary andrew lord (1 page)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
5 September 2007Return made up to 07/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2007Return made up to 07/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2007Registered office changed on 30/07/07 from: lavender house 139 clapham road london SW99 0HR (1 page)
30 July 2007Registered office changed on 30/07/07 from: lavender house 139 clapham road london SW99 0HR (1 page)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
24 August 2006Return made up to 07/08/06; full list of members (7 pages)
24 August 2006Return made up to 07/08/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2001Full accounts made up to 3 March 2001 (5 pages)
14 September 2001Full accounts made up to 3 March 2001 (5 pages)
14 September 2001Full accounts made up to 3 March 2001 (5 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New secretary appointed;new director appointed (3 pages)
26 February 2001New director appointed (3 pages)
26 February 2001New secretary appointed;new director appointed (3 pages)
22 September 2000Full accounts made up to 26 February 2000 (5 pages)
22 September 2000Full accounts made up to 26 February 2000 (5 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
30 March 2000Accounting reference date extended from 29/01/00 to 28/02/00 (1 page)
30 March 2000Accounting reference date extended from 29/01/00 to 28/02/00 (1 page)
1 September 1999Return made up to 07/08/99; full list of members (6 pages)
1 September 1999Return made up to 07/08/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
26 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
7 September 1998Return made up to 07/08/98; no change of members (4 pages)
7 September 1998Return made up to 07/08/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
4 September 1997Return made up to 07/08/97; no change of members (4 pages)
4 September 1997Return made up to 07/08/97; no change of members (4 pages)
2 July 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
2 July 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
2 July 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
29 August 1996Return made up to 07/08/96; full list of members (6 pages)
29 August 1996Return made up to 07/08/96; full list of members (6 pages)
1 July 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
1 July 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
1 July 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
5 September 1995Return made up to 07/08/95; no change of members (4 pages)
5 September 1995Return made up to 07/08/95; no change of members (4 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
10 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
10 July 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)