Company NameFreedman And Company Limited
DirectorsDaniel Freedman and David Charles Freedman
Company StatusActive
Company Number05318805
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Freedman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(7 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMr David Charles Freedman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMr David Charles Freedman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Forge
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMrs Therese Claire Freedman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMrs Therese Claire Freedman
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMr Daniel Freedman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 December 2007)
RoleBroadcasting
Country of ResidenceEngland
Correspondence AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMr David Charles Freedman
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2007)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Forge
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitebtheweightuwant.com

Location

Registered AddressThe Mill
Church Minshull
Nantwich
Cheshire
CW5 6EA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

50 at £1Therese Claire Freedman
50.00%
Ordinary
25 at £1Daniel Freedman
25.00%
Ordinary
25 at £1David Charles Freedman
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,385
Current Liabilities£1,385

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
23 December 2019Cessation of Therese Claire Freedman as a person with significant control on 10 December 2019 (1 page)
24 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
18 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
10 July 2018Notification of David Freedman as a person with significant control on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Therese Claire Freedman as a director on 30 June 2018 (1 page)
10 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 150
(3 pages)
10 July 2018Notification of Daniel Freedman as a person with significant control on 30 June 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
18 November 2014Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages)
18 November 2014Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages)
18 November 2014Appointment of Mr David Charles Freedman as a director on 1 August 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
19 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 April 2012Appointment of Mr Daniel Freedman as a director (2 pages)
2 April 2012Appointment of Mr Daniel Freedman as a director (2 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Therese Claire Freedman on 1 October 2009 (2 pages)
18 November 2009Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages)
18 November 2009Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Previous accounting period extended from 6 April 2009 to 30 April 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Termination of appointment of David Freedman as a director (1 page)
2 November 2009Termination of appointment of David Freedman as a director (1 page)
4 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 6 April 2008 (5 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
14 February 2008Return made up to 22/12/07; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
14 February 2008Return made up to 22/12/07; full list of members (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
19 November 2007Withdrawal of application for striking off (1 page)
19 November 2007Withdrawal of application for striking off (1 page)
17 October 2007Application for striking-off (1 page)
17 October 2007Application for striking-off (1 page)
2 February 2007Return made up to 22/12/06; full list of members (3 pages)
2 February 2007Return made up to 22/12/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 6 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 6 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 6 April 2006 (6 pages)
26 January 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2006Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 October 2005Accounting reference date extended from 31/12/05 to 06/04/06 (1 page)
18 October 2005Accounting reference date extended from 31/12/05 to 06/04/06 (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 12-14 st mary's street, newport, shropshire, TF10 7AB (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 12-14 st mary's street, newport, shropshire, TF10 7AB (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
22 December 2004Incorporation (8 pages)
22 December 2004Incorporation (8 pages)