Company NameFreebournes Court Management (Witham) Limited
DirectorsSteven Roy Turner and Kevin Luke Atwill
Company StatusActive
Company Number01991576
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Roy Turner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleProgrammer
Country of ResidenceEngland
Correspondence Address7 Wellands
Wickham Bishops
Witham
Essex
CM8 3NF
Secretary NameMr Steven Roy Turner
StatusCurrent
Appointed31 August 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressLas Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameMr Kevin Luke Atwill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLas Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameMr Malcolm Joseph Breeze
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 October 2002)
RoleNaval Architect
Correspondence AddressLittle House Wayside
Little Baddow
Chelmsford
Essex
CM3 4RS
Secretary NameSylvia Patricia Bellamy
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address61 Keats Avenue
Romford
Essex
RM3 7AX
Director NameKevin Philip Holloway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleResource Manager
Correspondence Address168
Coggeshall Road
Braintree
Essex
CM7 6ER
Secretary NameKevin Philip Holloway
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleResource Manager
Correspondence Address168
Coggeshall Road
Braintree
Essex
CM7 6ER
Director NameTrevor John Wayman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2005)
RoleSolicitor
Correspondence Address9 Athelstan Road
Colchester
Essex
CO3 3TN
Secretary NamePatricia Florence Breeze
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleAccounts Manager
Correspondence AddressThe Little House Wayside
Little Baddow
Chelmsford
Essex
CM3 4RS
Secretary NameCraig Trevain
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brewery Drive
Halstead
Essex
CO9 1BS
Director NameMr Michael Barratt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(19 years, 9 months after company formation)
Appointment Duration15 years (resigned 04 December 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTrees Farm
Spring Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2JW
Secretary NameMrs Lorraine Garrett
StatusResigned
Appointed15 February 2010(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressSuite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 April 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered AddressLas Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Barmine LTD
8.33%
Ordinary B
1 at £1Duncan Thomas Robertson
8.33%
Ordinary B
1 at £1I G Humphrey Developments LTD
8.33%
Ordinary B
1 at £1K Beavis & Co. LTD
8.33%
Ordinary B
1 at £1Mr R. Tattersall
8.33%
Ordinary B
1 at £1Mr Steven Roy Turner
8.33%
Ordinary B
1 at £1Multimedia Computing LTD
8.33%
Ordinary B
1 at £1National Westminster Bank
8.33%
Ordinary A
2 at £1Braintree District Council
16.67%
Ordinary B
2 at £1Wilson Brothers Properties LTD
16.67%
Ordinary B

Financials

Year2014
Net Worth£9,490
Cash£11,689
Current Liabilities£2,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
19 September 2023Confirmation statement made on 31 July 2023 with updates (6 pages)
25 August 2023Change of details for Rathowen Associates Limited as a person with significant control on 31 July 2023 (2 pages)
24 August 2023Cessation of Duncan Thomas Robertson as a person with significant control on 31 July 2023 (1 page)
15 August 2023Change of details for Rathowen Associates Limited as a person with significant control on 31 July 2023 (2 pages)
14 August 2023Cessation of National Westminster Bank as a person with significant control on 31 July 2023 (1 page)
14 August 2023Cessation of Gdl Interiors Limited as a person with significant control on 31 July 2023 (1 page)
14 August 2023Notification of Uk Deed Poll Service Ltd as a person with significant control on 31 July 2023 (2 pages)
14 August 2023Cessation of Multimedia Computing Limited as a person with significant control on 31 July 2023 (1 page)
14 August 2023Notification of Firstline Contractors Limited as a person with significant control on 31 July 2023 (2 pages)
14 August 2023Cessation of The Beavis Partnership Llp as a person with significant control on 31 July 2023 (1 page)
17 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 June 2021Appointment of Mr Kevin Luke Atwill as a director on 30 June 2021 (2 pages)
4 December 2020Termination of appointment of Michael Barratt as a director on 4 December 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 November 2016Confirmation statement made on 31 July 2016 with updates (18 pages)
10 November 2016Confirmation statement made on 31 July 2016 with updates (18 pages)
10 November 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 10 November 2016 (1 page)
3 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
3 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
6 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2012Appointment of Mr Steven Roy Turner as a secretary (1 page)
24 October 2012Appointment of Mr Steven Roy Turner as a secretary (1 page)
21 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
21 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
18 September 2012Termination of appointment of Lorraine Garrett as a secretary (1 page)
18 September 2012Termination of appointment of Craig Trevain as a secretary (1 page)
18 September 2012Termination of appointment of Craig Trevain as a secretary (1 page)
18 September 2012Termination of appointment of Lorraine Garrett as a secretary (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
17 March 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
23 August 2010Director's details changed for Mr Michael Barratt on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Steven Roy Turner on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Michael Barratt on 31 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Steven Roy Turner on 31 July 2010 (2 pages)
15 February 2010Appointment of Mrs Lorraine Garrett as a secretary (1 page)
15 February 2010Appointment of Mrs Lorraine Garrett as a secretary (1 page)
19 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 August 2009Return made up to 31/07/09; full list of members (6 pages)
13 August 2009Return made up to 31/07/09; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
20 August 2008Return made up to 31/07/08; full list of members (6 pages)
20 August 2008Return made up to 31/07/08; full list of members (6 pages)
9 July 2008Registered office changed on 09/07/2008 from the custom house 112 b high street maldon essex CM9 5ET (1 page)
9 July 2008Registered office changed on 09/07/2008 from the custom house 112 b high street maldon essex CM9 5ET (1 page)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 August 2007Return made up to 31/07/07; full list of members (5 pages)
3 August 2007Return made up to 31/07/07; full list of members (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 August 2005Return made up to 31/07/05; full list of members (5 pages)
18 August 2005Return made up to 31/07/05; full list of members (5 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 113 new london road chelmsford essex CM2 oqt (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 113 new london road chelmsford essex CM2 oqt (1 page)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 August 2003New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
24 July 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(12 pages)
24 July 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(12 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (9 pages)
16 August 2001Return made up to 31/07/01; full list of members (9 pages)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 August 1999Return made up to 31/07/99; no change of members (4 pages)
27 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 September 1997Return made up to 31/07/97; full list of members (6 pages)
24 September 1997Return made up to 31/07/97; full list of members (6 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
13 September 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
13 September 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
18 April 1995Accounts for a small company made up to 31 January 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 January 1994 (5 pages)
28 March 1995Return made up to 31/07/94; no change of members (4 pages)
28 March 1995Return made up to 31/07/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 June 1986Alter share structure (1 page)
25 June 1986Alter share structure (1 page)
17 June 1986Company name changed forceface LIMITED\certificate issued on 17/06/86 (2 pages)
17 June 1986Company name changed forceface LIMITED\certificate issued on 17/06/86 (2 pages)
20 February 1986Incorporation (17 pages)
20 February 1986Incorporation (17 pages)