Company NameTony Rampton Trust
Company StatusActive
Company Number01160176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1974(50 years, 2 months ago)
Previous NamesFreemans (London S.W.9.) Trust Limited and Freemans Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Mary Priestman Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleRetired
Country of ResidenceBrtish
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameDilys Mary Ashton Ward
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMrs Christine Noella Southam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(27 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameNorman Finnigan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(27 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NamePhillip Robert Poole
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(36 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameAngela Kennedy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(42 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Graham Marshall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(42 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary NameMrs Sandra Lingwood
StatusCurrent
Appointed18 November 2016(42 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Jonathan Stratford Tinning
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMrs Debra Ali
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(44 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Campaign Manager
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameAnn Steer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(49 years after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Office
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Stuart Daniels
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(49 years after company formation)
Appointment Duration1 year, 1 month
RoleChief Credit Officer
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr John Richard Anthony Rampton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 28 May 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Evelyn Francis Theodore Cribb
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Anthony Rampton
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 1993)
RoleRetired
Correspondence AddressGort Lodge
Petersham
Surrey
Director NameEric Gordon Pool
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 July 2003)
RoleRetired
Correspondence Address26 Orchard Close
Haywards Heath
West Sussex
RH16 1UU
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakfield House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameMr William Henley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 August 1993)
RoleCompany Director
Correspondence Address156 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMr Roger Stanley Chapman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration17 years (resigned 07 August 2008)
RoleChartered Accountant
Correspondence AddressLarchfield Farm Lane
Headley
Epsom
Surrey
KT18 6BS
Director NameMr William Gerald Coldrey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 1992)
RoleDivisional Manager
Correspondence Address3 Shapley Hill
Winchfield
Basingstoke
Hampshire
RG27 8BU
Secretary NameMr Evelyn Francis Theodore Cribb
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameJane Veronica May
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanningtons Way
Reading
Berkshire
RG7 3BE
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (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
Appointed02 May 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameBarbara Violet Kent
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 May 2001)
RoleRetired
Correspondence AddressCobbett Hill Cottage
Cobbett Hill Normandy
Guildford
Surrey
GU3 2AA
Director NameJames Gillies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressOak Lodge 19a Station Road
Tilbrook
Cambridgeshire
PE18 0JT
Director NameMr Ian Campbell Percival
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 The Green
Epsom
Surrey
KT17 3JP
Director NameRobert Stephen Colledge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(27 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 11 May 2023)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameDerek Oldham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cooper Close
Bingley
West Yorkshire
BD16 4SD
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2008)
RoleCEO
Correspondence AddressOtto House
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Secretary NameMichael John Hancox
NationalityBritish
StatusResigned
Appointed24 May 2007(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2008)
RoleCEO
Correspondence AddressOtto House
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameMiss Susan Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(33 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2017)
RoleHead Of H R
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Andrew John Langridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(39 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMs Jill Maples
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMrs Dawn Redman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH

Contact

Websitewww.johnrampton.com

Location

Registered AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£281,596
Net Worth£8,315,738
Cash£140,580
Current Liabilities£9,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

16 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 31 December 2019 (18 pages)
11 June 2020Termination of appointment of John Richard Anthony Rampton as a director on 28 May 2020 (1 page)
27 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (19 pages)
11 March 2019Termination of appointment of Andrew John Langridge as a director on 27 February 2019 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (21 pages)
5 April 2018Appointment of Mrs Debra Ali as a director on 23 March 2018 (2 pages)
3 April 2018Appointment of Mrs Dawn Redman as a director on 23 March 2018 (2 pages)
23 November 2017Termination of appointment of Jill Maples as a director on 12 October 2017 (1 page)
23 November 2017Termination of appointment of Jill Maples as a director on 12 October 2017 (1 page)
26 September 2017Appointment of Mr Jonathan Stratford Tinning as a director on 31 August 2017 (2 pages)
26 September 2017Appointment of Mr Jonathan Stratford Tinning as a director on 31 August 2017 (2 pages)
11 September 2017Director's details changed for Mrs Christine Noella Southam on 21 August 2017 (2 pages)
11 September 2017Director's details changed for Mrs Christine Noella Southam on 21 August 2017 (2 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Notification of John Jeremy Pearmund as a person with significant control on 18 November 2016 (2 pages)
15 August 2017Notification of John Jeremy Pearmund as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of John Jeremy Pearmund as a person with significant control on 18 November 2016 (2 pages)
14 August 2017Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 18 October 2016 (1 page)
14 August 2017Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 18 October 2016 (1 page)
14 August 2017Cessation of Evelyn Francis Theodore Cribb as a person with significant control on 14 August 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
28 July 2017Termination of appointment of Susan Jones as a director on 28 February 2017 (1 page)
28 July 2017Termination of appointment of Susan Jones as a director on 28 February 2017 (1 page)
24 November 2016Appointment of Mrs Sandra Lingwood as a secretary on 18 November 2016 (2 pages)
24 November 2016Termination of appointment of Evelyn Francis Theodore Cribb as a director on 18 November 2016 (1 page)
24 November 2016Appointment of Mrs Sandra Lingwood as a secretary on 18 November 2016 (2 pages)
24 November 2016Termination of appointment of Evelyn Francis Theodore Cribb as a secretary on 18 November 2016 (1 page)
24 November 2016Termination of appointment of Evelyn Francis Theodore Cribb as a secretary on 18 November 2016 (1 page)
24 November 2016Termination of appointment of Evelyn Francis Theodore Cribb as a director on 18 November 2016 (1 page)
30 September 2016Director's details changed for Christine Noella Southam on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Christine Noella Southam on 30 September 2016 (2 pages)
29 September 2016Appointment of Mrs Jill Maples as a director on 3 August 2016 (2 pages)
29 September 2016Appointment of Mrs Jill Maples as a director on 3 August 2016 (2 pages)
16 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 August 2016Full accounts made up to 31 December 2015 (21 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
22 July 2016Appointment of Mr Graham Marshall as a director on 26 May 2016 (2 pages)
22 July 2016Appointment of Mr John Jeremy Pearmund as a director on 26 May 2016 (2 pages)
22 July 2016Appointment of Mr John Jeremy Pearmund as a director on 26 May 2016 (2 pages)
22 July 2016Appointment of Mr Graham Marshall as a director on 26 May 2016 (2 pages)
10 September 2015Annual return made up to 1 August 2015 (23 pages)
10 September 2015Annual return made up to 1 August 2015 (23 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
21 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 September 2014Annual return made up to 1 August 2014 (23 pages)
5 September 2014Annual return made up to 1 August 2014 (23 pages)
1 September 2014Full accounts made up to 31 January 2014 (21 pages)
1 September 2014Full accounts made up to 31 January 2014 (21 pages)
18 August 2014Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages)
18 August 2014Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Andrew John Langridge on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Norman Finnigan on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Mr John Richard Anthony Rampton on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Phillip Robert Poole on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Andrew John Langridge on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Norman Finnigan on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Christine Noella Southam on 31 July 2012 (2 pages)
17 August 2014Director's details changed for Dilys Mary Ashton Ward on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Phillip Robert Poole on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Angela Kennedy on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Christine Noella Southam on 31 July 2012 (2 pages)
17 August 2014Director's details changed for Miss Mary Priestman Johnston on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Angela Kennedy on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Mr John Richard Anthony Rampton on 31 July 2014 (2 pages)
17 August 2014Director's details changed for Dilys Mary Ashton Ward on 31 July 2014 (2 pages)
16 August 2014Director's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (2 pages)
16 August 2014Director's details changed for Miss Susan Jones on 31 July 2014 (2 pages)
16 August 2014Director's details changed for Robert Stephen Colledge on 31 July 2014 (2 pages)
16 August 2014Secretary's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (1 page)
16 August 2014Director's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (2 pages)
16 August 2014Director's details changed for Miss Susan Jones on 31 July 2014 (2 pages)
16 August 2014Secretary's details changed for Mr Evelyn Francis Theodore Cribb on 31 July 2014 (1 page)
16 August 2014Director's details changed for Robert Stephen Colledge on 31 July 2014 (2 pages)
21 October 2013Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages)
21 October 2013Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages)
21 October 2013Director's details changed for Christine Noella Southam on 1 October 2013 (3 pages)
2 October 2013Full accounts made up to 31 January 2013 (21 pages)
2 October 2013Full accounts made up to 31 January 2013 (21 pages)
21 August 2013Annual return made up to 1 August 2013 (23 pages)
21 August 2013Annual return made up to 1 August 2013 (23 pages)
21 August 2013Annual return made up to 1 August 2013 (23 pages)
16 August 2013Appointment of Angela Kennedy as a director (3 pages)
16 August 2013Appointment of Angela Kennedy as a director (3 pages)
16 August 2013Appointment of Andrew John Langridge as a director (3 pages)
16 August 2013Appointment of Andrew John Langridge as a director (3 pages)
29 July 2013Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from Walter Dawson and Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF on 29 July 2013 (2 pages)
14 March 2013Auditor's resignation (1 page)
14 March 2013Auditor's resignation (1 page)
6 September 2012Director's details changed for Miss Mary Priestman Johnston on 31 March 2012 (3 pages)
6 September 2012Director's details changed for Miss Mary Priestman Johnston on 31 March 2012 (3 pages)
29 August 2012Annual return made up to 1 August 2012 (22 pages)
29 August 2012Termination of appointment of Koert Tulleners as a director (2 pages)
29 August 2012Full accounts made up to 31 January 2012 (18 pages)
29 August 2012Annual return made up to 1 August 2012 (22 pages)
29 August 2012Full accounts made up to 31 January 2012 (18 pages)
29 August 2012Termination of appointment of Koert Tulleners as a director (2 pages)
29 August 2012Annual return made up to 1 August 2012 (22 pages)
7 September 2011Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages)
7 September 2011Annual return made up to 1 August 2011 (22 pages)
7 September 2011Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages)
7 September 2011Director's details changed for Christine Noella Southam on 6 June 2011 (3 pages)
7 September 2011Annual return made up to 1 August 2011 (22 pages)
7 September 2011Annual return made up to 1 August 2011 (22 pages)
30 August 2011Director's details changed for Miss Mary Priestman Johnston on 28 July 2011 (3 pages)
30 August 2011Director's details changed for Miss Mary Priestman Johnston on 28 July 2011 (3 pages)
30 August 2011Full accounts made up to 31 January 2011 (19 pages)
30 August 2011Full accounts made up to 31 January 2011 (19 pages)
7 October 2010Annual return made up to 1 August 2010 (21 pages)
7 October 2010Annual return made up to 1 August 2010 (21 pages)
7 October 2010Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages)
7 October 2010Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages)
7 October 2010Director's details changed for Robert Stephen Colledge on 1 June 2010 (3 pages)
29 September 2010Appointment of Phillip Robert Poole as a director (3 pages)
29 September 2010Appointment of Phillip Robert Poole as a director (3 pages)
6 September 2010Full accounts made up to 31 January 2010 (18 pages)
6 September 2010Full accounts made up to 31 January 2010 (18 pages)
16 October 2009Appointment of Koert Tulleners as a director (2 pages)
16 October 2009Appointment of Koert Tulleners as a director (2 pages)
11 September 2009Full accounts made up to 31 January 2009 (17 pages)
11 September 2009Full accounts made up to 31 January 2009 (17 pages)
2 September 2009Annual return made up to 01/08/09 (11 pages)
2 September 2009Annual return made up to 01/08/09 (11 pages)
29 August 2009Registered office changed on 29/08/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
29 August 2009Registered office changed on 29/08/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
31 January 2009Appointment terminated director christopher west (1 page)
31 January 2009Appointment terminated director christopher west (1 page)
4 September 2008Annual return made up to 01/08/08
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2008Full accounts made up to 31 January 2008 (17 pages)
4 September 2008Full accounts made up to 31 January 2008 (17 pages)
4 September 2008Annual return made up to 01/08/08
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2008Appointment terminated director roger chapman (1 page)
21 August 2008Appointment terminated director derek oldham (1 page)
21 August 2008Appointment terminated director derek oldham (1 page)
21 August 2008Appointment terminated director roger chapman (1 page)
29 July 2008Appointment terminated secretary michael hancox (1 page)
29 July 2008Appointment terminated secretary michael hancox (1 page)
11 June 2008Director and secretary appointed michael john hancox (2 pages)
11 June 2008Director and secretary appointed michael john hancox (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 139 clapham rd london SW99 0HR (1 page)
20 December 2007Registered office changed on 20/12/07 from: 139 clapham rd london SW99 0HR (1 page)
7 November 2007Full accounts made up to 31 January 2007 (20 pages)
7 November 2007Full accounts made up to 31 January 2007 (20 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
4 September 2007Annual return made up to 01/08/07 (8 pages)
4 September 2007Annual return made up to 01/08/07 (8 pages)
24 November 2006Full accounts made up to 31 January 2006 (19 pages)
24 November 2006Full accounts made up to 31 January 2006 (19 pages)
5 September 2006Annual return made up to 01/08/06 (8 pages)
5 September 2006Annual return made up to 01/08/06 (8 pages)
8 December 2005Full accounts made up to 31 January 2005 (18 pages)
8 December 2005Full accounts made up to 31 January 2005 (18 pages)
30 August 2005Annual return made up to 01/08/05 (8 pages)
30 August 2005Annual return made up to 01/08/05 (8 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
2 September 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 January 2003 (18 pages)
3 November 2003Full accounts made up to 31 January 2003 (18 pages)
8 September 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Annual return made up to 01/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
10 March 2003New director appointed (4 pages)
10 March 2003New director appointed (4 pages)
6 December 2002Full accounts made up to 31 January 2002 (18 pages)
6 December 2002Full accounts made up to 31 January 2002 (18 pages)
16 October 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2001Memorandum and Articles of Association (17 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Memorandum and Articles of Association (17 pages)
4 September 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
4 September 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
3 September 2001Company name changed freemans trust LIMITED\certificate issued on 03/09/01 (3 pages)
3 September 2001Company name changed freemans trust LIMITED\certificate issued on 03/09/01 (3 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Memorandum and Articles of Association (18 pages)
17 August 2001Memorandum and Articles of Association (18 pages)
17 August 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
27 September 2000Full accounts made up to 31 January 2000 (16 pages)
27 September 2000Full accounts made up to 31 January 2000 (16 pages)
29 August 2000Annual return made up to 01/08/00 (6 pages)
29 August 2000Annual return made up to 01/08/00 (6 pages)
15 October 1999Full accounts made up to 31 January 1999 (15 pages)
15 October 1999Full accounts made up to 31 January 1999 (15 pages)
1 September 1999Annual return made up to 01/08/99 (8 pages)
1 September 1999Annual return made up to 01/08/99 (8 pages)
2 November 1998Full accounts made up to 31 January 1998 (14 pages)
2 November 1998Full accounts made up to 31 January 1998 (14 pages)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1997Full accounts made up to 31 January 1997 (15 pages)
1 December 1997Full accounts made up to 31 January 1997 (15 pages)
20 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1997Annual return made up to 01/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
5 September 1996Annual return made up to 01/08/96 (7 pages)
5 September 1996Full accounts made up to 31 January 1996 (8 pages)
5 September 1996Full accounts made up to 31 January 1996 (8 pages)
5 September 1996Annual return made up to 01/08/96 (7 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
26 September 1995Full accounts made up to 31 January 1995 (9 pages)
26 September 1995Full accounts made up to 31 January 1995 (9 pages)
31 August 1995Annual return made up to 01/08/95 (8 pages)
31 August 1995Annual return made up to 01/08/95 (8 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)