Company NameFreedown Limited
DirectorsJonathan Mark Wilfred Faull and Susan Margaret Faull
Company StatusActive
Company Number05218191
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jonathan Mark Wilfred Faull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director NameMrs Susan Margaret Faull
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Secretary NameMrs Susan Margaret Faull
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFreedown Farm
Oldwalls Llanrhidian Gower
Swansea
SA3 1HA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Wilfred Faull
50.00%
Ordinary
1 at £1Susan Margaret Faull
50.00%
Ordinary

Financials

Year2014
Net Worth£44,353
Cash£1,001
Current Liabilities£214,219

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

24 October 2008Delivered on: 28 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 January 2023 (7 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 January 2022 (7 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 January 2021 (7 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 January 2020 (7 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 January 2018 (7 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
5 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(5 pages)
19 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
18 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Director's details changed for Susan Margaret Faull on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Jonathan Mark Wilfred Faull on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Susan Margaret Faull on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jonathan Mark Wilfred Faull on 31 August 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: suite 3, goldhill house gold street saffron walden essex CB10 1EH (1 page)
28 June 2006Registered office changed on 28/06/06 from: suite 3, goldhill house gold street saffron walden essex CB10 1EH (1 page)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 September 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(7 pages)
8 September 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(7 pages)
20 September 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
20 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
20 September 2004Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Incorporation (17 pages)
31 August 2004Incorporation (17 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)