Company NameFreemens Court Limited
Company StatusActive
Company Number04422947
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Borthwick Patterson Herriot
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameArthur William Herriott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address33 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameJohn Miller Weatherburn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleMaintenance
Country of ResidenceUnited Kingdom
Correspondence Address13 Freemans Court
Brucegate
Berwick Upon Tweed
Northumberland
Td15
Director NameJames Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address16 Freemans Court
Berwick-Upon-Tweed
TD15 1LB
Scotland
Director NameMichael Paul Herriott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleTown Hall Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Longstone View
Berwick-Upon-Tweed
TD15 1JA
Scotland
Director NameDavid Fairnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address10 Freemans Court
Berwick-Upon-Tweed
TD15 1LB
Scotland
Director NameMichael William Herriott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawkhead Crescent
Edinburgh
Midlothian
EH16 6LT
Scotland
Director NameLynda Maria Weatherley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Tweed Street
Berwick Upon Tweed
Northumberland
TD15 1NG
Scotland
Secretary NameMrs Sarah Jane Weatherburn
NationalityBritish
StatusCurrent
Appointed01 December 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Correspondence Address9 Lovaine Terrace
Berwick-Upon-Tweed
TD15 1LA
Scotland
Director NameMr Brian William Weatherburn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lovaine Terrace
Berwick-Upon-Tweed
TD15 1LA
Scotland
Director NameMrs Isla Lovegrove
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenside Avenue
Berwick-Upon-Tweed
TD15 1BZ
Scotland
Director NameNeil Charles Manderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleTax Manager
Correspondence Address7 Roadside Cottages
Haggerston Beal
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameCollingwood Forster James Thompson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross View
Norham
Berwick Upon Tweed
Northumberland
TD15 2LH
Scotland
Director NameFrederick Weatherley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleRetired
Correspondence Address14 Tweed Street
Berwick Upon Tweed
Northumberland
TD15 1NG
Scotland
Director NameDr John Borthwick Derry Herriott
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleRetired Advisory Officer
Correspondence AddressThe Gables 60 Main Street
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland
Director NameCharles Edward Herriott
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleRetired
Correspondence Address30 Glamis Hill
Berwick Upon Tweed
Northumberland
TD15 1NX
Scotland
Secretary NameKenneth McMaster Anderson
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressGuildhall
Marygate
Berwick Upon Tweed
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

998 at £1Berwick-upon-tweed Freemens Housing Society LTD
99.80%
Ordinary
1 at £1David Borthwick Patterson Herriott
0.10%
Ordinary
1 at £1James Evans
0.10%
Ordinary

Financials

Year2014
Net Worth£567,085
Cash£36,447
Current Liabilities£381,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

26 February 2002Delivered on: 25 July 2003
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: Freeman's court castlegate berwick upon tweed northumberland t/n ND117233.
Outstanding

Filing History

3 January 2024Director's details changed for James Evans on 1 January 2024 (2 pages)
3 January 2024Director's details changed for Michael Paul Herriott on 1 January 2024 (2 pages)
3 January 2024Director's details changed for David Fairnell on 1 January 2024 (2 pages)
3 January 2024Appointment of Mrs Isla Lovegrove as a director on 14 November 2023 (2 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
30 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(12 pages)
9 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(12 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(12 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(12 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
22 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
22 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(12 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(12 pages)
21 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
21 May 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
21 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
21 May 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
21 May 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
21 May 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (12 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (12 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (12 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
2 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (12 pages)
20 March 2011Appointment of Mr Brian William Weatherburn as a director (2 pages)
20 March 2011Appointment of Mr Brian William Weatherburn as a director (2 pages)
20 March 2011Termination of appointment of Collingwood Thompson as a director (1 page)
20 March 2011Termination of appointment of Collingwood Thompson as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
27 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
27 June 2010Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages)
27 June 2010Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages)
27 June 2010Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Appointment terminated secretary kenneth anderson (1 page)
20 May 2009Return made up to 23/04/09; full list of members (6 pages)
20 May 2009Appointment terminated secretary kenneth anderson (1 page)
20 May 2009Secretary appointed mrs sarah jane weatherburn (1 page)
20 May 2009Secretary appointed mrs sarah jane weatherburn (1 page)
20 May 2009Return made up to 23/04/09; full list of members (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 23/04/08; no change of members (10 pages)
2 June 2008Return made up to 23/04/08; no change of members (10 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 23/04/07; no change of members (10 pages)
17 August 2007Return made up to 23/04/07; no change of members (10 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 23/04/05; full list of members (10 pages)
9 June 2005Return made up to 23/04/05; full list of members (10 pages)
9 June 2005Ad 22/07/03--------- £ si 900@1 (2 pages)
9 June 2005Ad 22/07/03--------- £ si 900@1 (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
17 June 2004Return made up to 23/04/04; full list of members (10 pages)
17 June 2004Return made up to 23/04/04; full list of members (10 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
25 July 2003Particulars of property mortgage/charge (3 pages)
25 July 2003Particulars of property mortgage/charge (3 pages)
16 June 2003Return made up to 23/04/03; full list of members (10 pages)
16 June 2003Return made up to 23/04/03; full list of members (10 pages)
2 August 2002Ad 27/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 August 2002Ad 27/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
23 April 2002Incorporation (17 pages)
23 April 2002Incorporation (17 pages)