Company NameFreeman Holdings Limited
Company StatusDissolved
Company Number02174809
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesFineone Limited and Freeman Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(32 years after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(32 years after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMr James Gerrard Potter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Balsham
Cambridge
Cambridgeshire
CB1 6EP
Secretary NameMr John David Best
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Christopher John Bow
NationalityBritish
StatusResigned
Appointed16 May 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameWilliam Russell Warren
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressScrumbles Dibden Hill
Chalfont St Giles
Buckinghamshire
HP8 4RD
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2001(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitesigplc.com
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

52 at £1Freeman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 February 1992Delivered on: 16 February 1992
Satisfied on: 22 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M630C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1988Delivered on: 22 January 1988
Satisfied on: 22 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at london road, stapleford cambridge together with the buildings erected thereon.
Fully Satisfied

Filing History

10 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 52
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 52
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 52
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 52
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 52
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
2 November 2011Appointment of Darren Roe as a director (2 pages)
24 October 2011Auditor's resignation (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
1 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 July 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Location of register of members (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 June 2006Return made up to 04/05/06; full list of members (5 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Return made up to 04/05/05; full list of members (5 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Return made up to 04/05/04; full list of members (5 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 May 2003Return made up to 04/05/03; full list of members (5 pages)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
30 May 2002Return made up to 04/05/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
13 December 2001New director appointed (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Return made up to 04/05/01; full list of members (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
15 May 2000Return made up to 04/05/00; full list of members (9 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Return made up to 04/05/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Return made up to 04/05/98; full list of members (6 pages)
24 October 1997Secretary resigned;director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: london road stapleford cambridge CB255R (1 page)
16 May 1997Return made up to 04/05/97; full list of members (6 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
17 May 1996Return made up to 04/05/96; no change of members (5 pages)
19 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 May 1995Return made up to 04/05/95; no change of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)