Company NameFreers (U.K.) Ltd
DirectorsChristian David Firth and Sarah Louise Carter
Company StatusActive
Company Number07801095
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 7 months ago)
Previous NameFreers Ice Cream Co. Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christian David Firth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Edgefield
West Allotment
Newcastle Upon Tyne
NE27 0BT
Director NameMiss Sarah Louise Carter
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(3 years after company formation)
Appointment Duration9 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 13 Glaholm Road
Sunderland
Tyne & Wear
SR1 2NX

Location

Registered AddressUnit 13 Glaholm Road
Sunderland
Tyne & Wear
SR1 2NX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christian David Firth
100.00%
Ordinary

Financials

Year2014
Net Worth£2,985
Cash£2,145
Current Liabilities£751

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
27 July 2023Confirmation statement made on 13 July 2023 with updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (3 pages)
26 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
17 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 October 2016 (7 pages)
12 May 2017Micro company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
18 July 2016Registered office address changed from 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ to Unit 13 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ to Unit 13 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 18 July 2016 (1 page)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
23 October 2014Appointment of Miss Sarah Louise Carter as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Miss Sarah Louise Carter as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Miss Sarah Louise Carter as a director on 8 October 2014 (2 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 June 2013Company name changed freers ice cream co. LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
24 June 2013Change of name notice (1 page)
24 June 2013Company name changed freers ice cream co. LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
(2 pages)
24 June 2013Change of name notice (1 page)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 17 Edgefield West Allotment Newcastle upon Tyne NE27 0BT United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 17 Edgefield West Allotment Newcastle upon Tyne NE27 0BT United Kingdom on 25 January 2012 (1 page)
7 October 2011Incorporation (15 pages)
7 October 2011Incorporation (15 pages)