FREEMANS PUBLIC LIMITED COMPANY

FREEMANS PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFREEMANS PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00321643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREEMANS PUBLIC LIMITED COMPANY?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FREEMANS PUBLIC LIMITED COMPANY located?

    Registered Office Address
    66-70 Vicar Lane
    Little Germany
    BD99 2XG Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEMANS PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    FREEMANS (LONDON S.W.9.) LIMITEDDec 08, 1936Dec 08, 1936

    What are the latest accounts for FREEMANS PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for FREEMANS PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for FREEMANS PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 02, 2026

    • Capital: GBP 119,763,099.5
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Full accounts made up to Mar 01, 2025

    38 pagesAA

    Confirmation statement made on Aug 09, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 117,085,099.5
    3 pagesSH01

    Full accounts made up to Mar 02, 2024

    38 pagesAA

    Confirmation statement made on Aug 09, 2024 with updates

    4 pagesCS01

    Appointment of Mr Ben Scott as a secretary on May 09, 2024

    2 pagesAP03

    Termination of appointment of James Daniel Greenwood as a secretary on May 09, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 12, 2024

    • Capital: GBP 112,985,099.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2023

    • Capital: GBP 103,685,099.5
    3 pagesSH01

    Full accounts made up to Feb 25, 2023

    39 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 13, 2023

    • Capital: GBP 96,685,099.5
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 13, 2023

    • Capital: GBP 83,985,099.50
    5 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2023Clarification A second filed SH01 was registered on 23/05/2023.

    Full accounts made up to Feb 26, 2022

    39 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 83,985,099.50
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Athority to allot shares 16/12/2021
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 64,985,099.5
    4 pagesSH01

    Full accounts made up to Feb 27, 2021

    39 pagesAA

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    Termination of appointment of John Hinchcliffe as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of FREEMANS PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Ben
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    322999470001
    HORNBY, Richard John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish276382520001
    STEER, Ann
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish117544430001
    ANDREW, Ian
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    Secretary
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    British57659930001
    GREENWOOD, James Daniel
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    271682350001
    LORD, Andrew James
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    British133762360001
    WEEKS, Stephen Thomas
    100 Liberty Street
    SW9 0ED London
    Secretary
    100 Liberty Street
    SW9 0ED London
    British14919720002
    ANDERSON, Peter William
    95 Westgate
    Tranmere Park Guiseley
    LS20 8HH Leeds
    Director
    95 Westgate
    Tranmere Park Guiseley
    LS20 8HH Leeds
    EnglandBritish85658780002
    ASTLES, Pamela Rosemary
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British52744040002
    BAHLMANN, Britta
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandGerman167956100001
    BERG, Marc Andreas
    Ingleby Road
    BD99 2XG Bradford
    West Yorkshire
    Director
    Ingleby Road
    BD99 2XG Bradford
    West Yorkshire
    GermanyGerman160067170001
    BLACKWOOD, Walter Murray
    25 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    Director
    25 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    EnglandBritish153249240001
    BOLAND, Richard Paul
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    Director
    Hillfoot Cottage
    25 Uttoxeter Road
    WS15 3QR Hill Ridware Rugeley
    Staffordshire
    British92472430001
    CARING, Richard Allan
    Chase End
    Compton Avenue
    N6 4LH London
    Director
    Chase End
    Compton Avenue
    N6 4LH London
    British66036600002
    CRUSEMANN, Michael Edmund
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22172 Germany
    German64631360001
    EBINGER, Andrea Sibylle
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    GermanyGerman175074090001
    FINNIGAN, Norman
    19 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    Director
    19 Stonegate
    BD16 4SA Bingley
    West Yorkshire
    EnglandBritish29425700001
    FOWLER, Diane
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish167962110001
    GAGELMANN, Diethard Fritz
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22179
    Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22179
    Germany
    German103760860001
    GELSDORF, Peter
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22179
    Germany
    Director
    Wandsbeker Strasse 3-7
    FOREIGN Hamburg
    22179
    Germany
    German103760750001
    GILLIES, James
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British31340300004
    HANCOX, Michael John
    Otto House
    Ingleby Road
    BD99 2XG Bradford
    West Yorkshire
    Director
    Otto House
    Ingleby Road
    BD99 2XG Bradford
    West Yorkshire
    British109509510002
    HAUKE, Dirk
    Plaentschweg 21
    FOREIGN 81247 Munich
    Germany
    Director
    Plaentschweg 21
    FOREIGN 81247 Munich
    Germany
    German126368300001
    HAWKER, Michael Leslie
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    Director
    Monkshorn
    East Boldre
    SO42 7WT Brockenhurst
    Hampshire
    United KingdomBritish114261580001
    HEAD, Alison Maxine
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British41146690001
    HENLEY, William
    156 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    156 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    British14674430001
    HILLEBRAND, Rainer, Dr
    Wandsbeker Str 3-7
    Hamburg
    Hamburg 22172
    Germany
    Director
    Wandsbeker Str 3-7
    Hamburg
    Hamburg 22172
    Germany
    German77745830001
    HINCHCLIFFE, John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish69021080003
    HINCHCLIFFE, John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish69021080003
    HINCHCLIFFE, John
    Pitcher Clough Farm
    Oldfield Lane, Oldfield
    BD22 0HT Keighley
    West Yorkshire
    Director
    Pitcher Clough Farm
    Oldfield Lane, Oldfield
    BD22 0HT Keighley
    West Yorkshire
    British69021080001
    HOMANN, Timm, Dr
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    GermanyGerman173332900001
    HORNBY, Richard John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish276382520001
    INDYK, Anthony Lewis
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish103811780003
    INDYK, Anthony Lewis
    The Spinney
    1 Portley Wood Road
    CR3 0BQ Whyteleafe
    Surrey
    Director
    The Spinney
    1 Portley Wood Road
    CR3 0BQ Whyteleafe
    Surrey
    EnglandBritish103811780001
    ISAACS, David
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British16927210004

    Who are the persons with significant control of FREEMANS PUBLIC LIMITED COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    England
    Apr 06, 2016
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03781251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0