Company NameFreeman Jewellers Ltd
DirectorsJill Freeman Holmes and Keith Hugo Holmes
Company StatusActive
Company Number04270167
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 9 months ago)
Previous NamesGardenglade Limited and JILL Freeman (Yarm) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Jill Freeman Holmes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(1 month after company formation)
Appointment Duration22 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressTunstal Grange Farm Tunstall
Richmond
DL10 7RF
Secretary NameMr Hugo Keith Holmes
NationalityBritish
StatusCurrent
Appointed01 February 2007(5 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressTunstall Grange Farm Tunstall
Richmond
DL10 7RF
Director NameMr Keith Hugo Holmes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressTunstall Grange Farm Tunstall
Richmond
DL10 7RF
Secretary NameKeith Wrigglesworth
NationalityBritish
StatusResigned
Appointed19 September 2001(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2007)
RoleJeweller
Correspondence Address78 Northend
Osmotherley
Northallerton
North Yorkshire
DL6 3BH
Director NameKeith Wrigglesworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2007)
RoleJeweller
Correspondence Address78 Northend
Osmotherley
Northallerton
North Yorkshire
DL6 3BH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefreemanbespokejeweller.com
Telephone01642 787272
Telephone regionMiddlesbrough

Location

Registered Address57 High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Jill Freeman Holmes
50.00%
Ordinary
50 at £1Keith Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£49,492
Cash£100
Current Liabilities£45,388

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (9 months, 1 week ago)
Next Return Due28 August 2024 (3 months, 1 week from now)

Charges

1 September 2004Delivered on: 8 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
10 October 2001Delivered on: 16 October 2001
Satisfied on: 14 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

28 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 October 2020Director's details changed for Mrs Jill Freeman Holmes on 30 September 2020 (2 pages)
1 October 2020Registered office address changed from 6 Fairfax Court Yarm TS15 9QZ to 57 High Street Yarm TS15 9BH on 1 October 2020 (1 page)
1 October 2020Director's details changed for Keith Holmes on 30 September 2020 (2 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Change of details for Mr Keith Hugo Holmes as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Secretary's details changed for Keith Holmes on 15 August 2018 (1 page)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Director's details changed for Jill Freeman on 31 December 2012 (2 pages)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Director's details changed for Jill Freeman on 31 December 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for Keith Holmes on 14 August 2010 (2 pages)
2 September 2010Secretary's details changed for Keith Holmes on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Keith Holmes on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Jill Freeman on 14 August 2010 (2 pages)
2 September 2010Secretary's details changed for Keith Holmes on 14 August 2010 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Jill Freeman on 14 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Director and secretary's change of particulars / keith holmes / 14/08/2009 (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / jill freeman / 14/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / keith holmes / 14/08/2009 (1 page)
17 August 2009Director's change of particulars / jill freeman / 14/08/2009 (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
11 September 2008Return made up to 14/08/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
22 January 2008Company name changed jill freeman (yarm) LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed jill freeman (yarm) LIMITED\certificate issued on 22/01/08 (2 pages)
8 October 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 March 2007New secretary appointed (3 pages)
15 March 2007New secretary appointed (3 pages)
15 March 2007Secretary resigned;director resigned (2 pages)
15 March 2007Secretary resigned;director resigned (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
24 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
9 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
19 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
19 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Return made up to 14/08/02; full list of members (6 pages)
25 October 2002Return made up to 14/08/02; full list of members (6 pages)
11 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
19 October 2001Company name changed gardenglade LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed gardenglade LIMITED\certificate issued on 19/10/01 (2 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF (1 page)
26 September 2001Registered office changed on 26/09/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
14 August 2001Incorporation (12 pages)
14 August 2001Incorporation (12 pages)