T.FREEMANTLE LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
T.FREEMANTLE LIMITED is a Private Limited Company from SCUNTHORPE and has the status: Active.
T.FREEMANTLE LIMITED was incorporated 28 years ago on 17/01/1996 and has the registered number: 03147425. The accounts status is SMALL and accounts are next due on 30/09/2024.
T.FREEMANTLE LIMITED was incorporated 28 years ago on 17/01/1996 and has the registered number: 03147425. The accounts status is SMALL and accounts are next due on 30/09/2024.
T.FREEMANTLE LIMITED - SCUNTHORPE
This company is listed in the following categories:
28950 - Manufacture of machinery for paper and paperboard production
28950 - Manufacture of machinery for paper and paperboard production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
50-54 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LORNA MENDELSOHN | Jul 1979 | British | Director | 2021-01-04 | CURRENT |
MARTIN ROLAND LINDER | Feb 1972 | Swedish | Director | 2021-01-04 | CURRENT |
RICHARD DAVID KITCHEN | Dec 1972 | British | Director | 2021-01-04 | CURRENT |
MR RICHARD DAVID KITCHEN | Secretary | 2021-01-19 | CURRENT | ||
UNICORN COMPANY SERVICES LIMITED | Corporate Secretary | 1996-01-17 UNTIL 1996-01-18 | RESIGNED | ||
UNICORN NOMINEES LIMITED | Corporate Secretary | 2002-10-03 UNTIL 2006-03-24 | RESIGNED | ||
STIRLING SECRETARIAL SERVICES LTD | Corporate Secretary | 2000-02-18 UNTIL 2015-01-15 | RESIGNED | ||
LYNNE MICHELE FREEMANTLE | Nov 1953 | British | Director | 1996-01-18 UNTIL 2021-01-04 | RESIGNED |
MRS MARY ELIZABETH HASELDEN | Nov 1947 | British | Nominee Director | 1996-01-17 UNTIL 1996-01-18 | RESIGNED |
EEC LIMITED | Secretary | 1996-01-18 UNTIL 2000-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lifco Ab | 2021-01-04 | Enkoping |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lynne Michele Freemantle | 2016-04-06 - 2021-01-04 | 11/1953 | Grimsby North East Lincolnshire | Significant influence or control |
Mr Tony Freemantle | 2016-04-06 - 2021-01-04 | 9/1954 | Grimsby North East Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
T. Freemantle Limited - Period Ending 2023-12-31 | 2024-03-23 | 31-12-2023 | £2,844,369 Cash £3,274,581 equity |
T. Freemantle Limited - Period Ending 2022-12-31 | 2023-03-30 | 31-12-2022 | £1,595,511 Cash £1,937,359 equity |
T. Freemantle Limited - Period Ending 2021-12-31 | 2022-03-31 | 31-12-2021 | £4,356,711 Cash £4,410,248 equity |
T. Freemantle Limited - Period Ending 2020-12-31 | 2021-03-19 | 31-12-2020 | £2,098,441 Cash £3,136,419 equity |
T. Freemantle Limited - Period Ending 2020-03-31 | 2020-07-22 | 31-03-2020 | £2,505,439 Cash £3,412,206 equity |
T. Freemantle Limited - Period Ending 2019-03-31 | 2019-09-13 | 31-03-2019 | £2,957,647 Cash £3,955,416 equity |
T. Freemantle Limited - Period Ending 2018-03-31 | 2018-10-30 | 31-03-2018 | £2,837,545 Cash £3,662,477 equity |
T. Freemantle Limited - Period Ending 2017-03-31 | 2017-09-27 | 31-03-2017 | £1,934,217 Cash £2,957,893 equity |