Company NameFreestone & Webb Limited
DirectorMichael Haentjes
Company StatusActive
Company Number02463774
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Classic Motor Hub Old Walls
Ablington
Bilbury
Gloucestershire
GL7 5NX
Wales
Director NameMr Donald Kingsley Thomas
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTagmore
Rabley Heath Road
Welwyn
Herts
AL6 9UA
Secretary NameMaureen Thomas
NationalityBritish
StatusResigned
Appointed22 April 1991(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 March 2011)
RoleCompany Director
Correspondence AddressTagmore
Rabley Heath Road
Welwyn
Herts
AL6 9UA
Director NameMr Richard Antony Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House 18 Weston Road
Edith Weston
Oakham
Rutland
LE15 8HQ
Secretary NameMrs Hilary Jane Moore
StatusResigned
Appointed07 March 2011(21 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressThe Coach House 18 Weston Road
Edith Weston
Oakham
Rutland
LE15 8HQ

Location

Registered AddressGlobe House
15 Purdeys Way
Rochford
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard Antony Moore
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

19 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 February 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Michael Haentjes on 7 March 2023 (2 pages)
7 March 2023Change of details for Mr Michael Haentjes as a person with significant control on 9 February 2023 (2 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
21 December 2021Register inspection address has been changed from The Classic Motor Hub Old Walls, Ablington Bibury Cirencester Gloucestershire GL7 5NX England to Globe House 15 Purdeys Way Rochford Essex SS4 1nd (1 page)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 September 2020Registered office address changed from The Classic Motor Hub Old Walls Ablington Bilbury Gloucestershire GL7 5NX England to Globe House 15 Purdeys Way Rochford SS4 1nd on 2 September 2020 (1 page)
5 June 2020Compulsory strike-off action has been discontinued (1 page)
5 June 2020Register inspection address has been changed from The Classic Motor Hub, Old Walls Ablington Bibury Cirencester Gloucestershire GL7 5NX England to The Classic Motor Hub Old Walls, Ablington Bibury Cirencester Gloucestershire GL7 5NX (1 page)
5 June 2020Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to The Classic Motor Hub Old Walls, Ablington Bibury Cirencester Gloucestershire GL7 5NX (1 page)
4 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Hilary Jane Moore as a secretary on 16 May 2018 (1 page)
4 June 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
16 May 2018Cessation of Richard Antony Moore as a person with significant control on 14 October 2017 (1 page)
16 May 2018Director's details changed for Mr Michael Haentjes on 16 May 2018 (2 pages)
16 May 2018Notification of Michael Haentjes as a person with significant control on 14 October 2017 (2 pages)
16 May 2018Register(s) moved to registered office address The Classic Motor Hub Old Wells Ablington Bilbury Gloucestershire GL7 5NX (1 page)
16 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
16 May 2018Registered office address changed from The Classic Motor Hub Old Wells Ablington Bilbury Gloucestershire GL7 5NX England to The Classic Motor Hub Old Walls Ablington Bilbury Gloucestershire GL7 5NX on 16 May 2018 (1 page)
16 May 2018Registered office address changed from The Coach House, 18 Weston Road Edith Weston Oakham Rutland LE15 8HQ to The Classic Motor Hub Old Wells Ablington Bilbury Gloucestershire GL7 5NX on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Michael Haentjes as a director on 14 October 2017 (2 pages)
16 May 2018Termination of appointment of Richard Antony Moore as a director on 14 October 2017 (1 page)
13 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Appointment of Mrs Hilary Jane Moore as a secretary (2 pages)
10 May 2011Appointment of Mr Richard Antony Moore as a director (2 pages)
10 May 2011Appointment of Mr Richard Antony Moore as a director (2 pages)
10 May 2011Appointment of Mrs Hilary Jane Moore as a secretary (2 pages)
9 May 2011Termination of appointment of Maureen Thomas as a secretary (1 page)
9 May 2011Termination of appointment of Maureen Thomas as a secretary (1 page)
9 May 2011Termination of appointment of Donald Thomas as a director (1 page)
9 May 2011Termination of appointment of Donald Thomas as a director (1 page)
8 April 2011Registered office address changed from , 113/115 Codicote Road, Welwyn, Hertfordshire on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , 113/115 Codicote Road, Welwyn, Hertfordshire on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from , 113/115 Codicote Road, Welwyn, Hertfordshire on 8 April 2011 (2 pages)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
17 June 2008Return made up to 22/04/08; no change of members (6 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 22/04/08; no change of members (6 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2007Return made up to 22/04/07; no change of members (6 pages)
28 June 2007Return made up to 22/04/07; no change of members (6 pages)
16 November 2006Return made up to 22/04/06; full list of members (6 pages)
16 November 2006Return made up to 22/04/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 June 2005Return made up to 22/04/05; full list of members (6 pages)
17 June 2005Return made up to 22/04/05; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 August 2003Return made up to 22/04/03; full list of members (6 pages)
23 August 2003Return made up to 22/04/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2002Return made up to 22/04/02; full list of members (6 pages)
10 June 2002Return made up to 22/04/02; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001Return made up to 22/04/01; full list of members (6 pages)
26 June 2001Return made up to 22/04/01; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 July 1999Return made up to 22/04/99; no change of members (4 pages)
1 July 1999Return made up to 22/04/99; no change of members (4 pages)
24 August 1998Return made up to 22/04/98; no change of members (4 pages)
24 August 1998Return made up to 22/04/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 June 1997Return made up to 22/04/97; full list of members (6 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 June 1997Return made up to 22/04/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
6 June 1996Return made up to 22/04/96; no change of members (4 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 August 1995Return made up to 22/04/95; no change of members (4 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 August 1995Return made up to 22/04/95; no change of members (4 pages)
26 January 1990Incorporation (15 pages)
26 January 1990Incorporation (15 pages)