Company NameFreeman & Harding Limited
DirectorSarah Jane Harding
Company StatusActive
Company Number02701403
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Secretary NameSarah Jane Harding
NationalityBritish
StatusCurrent
Appointed17 December 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameSarah Jane Harding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameWinifred Sheila Harding
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressHardra
Pilgrims Way Trottiscliffe
Maidstone
Kent
ME19 5EP
Secretary NameWilliam Reginald Ernest Harding
NationalityBritish
StatusResigned
Appointed30 March 1992(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardra Pilgrims Way
Trottiscliffe
Maidstone
Kent
ME19 5EP
Director NameWilliam Reginald Ernest Harding
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 months, 1 week after company formation)
Appointment Duration25 years, 4 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameSarah Jane Hunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 2000)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address348 Lunsford Lane
Larkfield
Aylesford
Kent
ME20 6HX
Director NameEmma Sarah Burchell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitefreemanharding.co.uk
Email address[email protected]
Telephone01322 351315
Telephone regionDartford

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1William Reginald Ernest Harding
80.00%
Ordinary
1000 at £1Sarah Jane Hunt
20.00%
Ordinary

Financials

Year2014
Net Worth£314,001
Cash£164,394
Current Liabilities£177,193

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

20 November 2000Delivered on: 30 November 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 January 2000Delivered on: 6 January 2000
Persons entitled: Industrial Property Investment Fund Acting by Its General Partner,Legal & General Property Partners (Industrial Fund) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 4TH january 2000 and the rent deposit deed.
Particulars: £7,077.50 and an interest bearing account, the amount from time to time standing to the credit of the account and all interest credited thereto. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
20 February 2024Total exemption full accounts made up to 31 December 2023 (11 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 February 2023Appointment of Sophie Louise Harding as a director on 20 February 2023 (2 pages)
7 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 April 2022Notification of Sarah Jane Harding as a person with significant control on 30 August 2019 (2 pages)
4 April 2022Cessation of William Reginald Ernest Harding as a person with significant control on 30 August 2019 (1 page)
4 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
4 April 2022Director's details changed for Sarah Jane Harding on 1 March 2022 (2 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
27 March 2018Termination of appointment of William Reginald Ernest Harding as a director on 7 February 2018 (1 page)
8 September 2017Termination of appointment of Emma Sarah Burchell as a director on 18 August 2017 (1 page)
8 September 2017Termination of appointment of Emma Sarah Burchell as a director on 18 August 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
(4 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Director's details changed for Sarah Jane Hunt on 23 March 2015 (2 pages)
12 June 2015Secretary's details changed for Sarah Jane Hunt on 23 March 2015 (1 page)
12 June 2015Secretary's details changed for Sarah Jane Hunt on 23 March 2015 (1 page)
12 June 2015Director's details changed for Sarah Jane Hunt on 23 March 2015 (2 pages)
1 June 2015Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages)
1 June 2015Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page)
1 June 2015Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Emma Sarah Burchell on 1 June 2015 (2 pages)
1 June 2015Director's details changed for William Reginald Ernest Harding on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Sarah Jane Hunt on 1 June 2015 (1 page)
28 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(6 pages)
28 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000
(6 pages)
28 April 2015Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Emma Sarah Burchell as a director on 1 January 2015 (2 pages)
12 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,000
(5 pages)
12 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Appointment of Sarah Jane Hunt as a director (3 pages)
23 January 2014Appointment of Sarah Jane Hunt as a director (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 May 2006Return made up to 21/03/06; full list of members (2 pages)
10 May 2006Return made up to 21/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2005Return made up to 21/03/05; full list of members (2 pages)
10 May 2005Return made up to 21/03/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
19 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 March 2003Return made up to 21/03/03; full list of members (6 pages)
19 March 2003Return made up to 21/03/03; full list of members (6 pages)
19 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
7 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed;new director appointed (1 page)
21 December 1999New secretary appointed;new director appointed (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
31 March 1998Return made up to 27/03/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 May 1997Return made up to 27/03/97; full list of members (6 pages)
8 May 1997Return made up to 27/03/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
6 December 1996Registered office changed on 06/12/96 from: perry house the square wrotham sevenoaks kent TN15 7AA (1 page)
6 December 1996Registered office changed on 06/12/96 from: perry house the square wrotham sevenoaks kent TN15 7AA (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1996Return made up to 27/03/96; full list of members (6 pages)
13 April 1996Return made up to 27/03/96; full list of members (6 pages)
3 April 1995Return made up to 27/03/95; no change of members (6 pages)
3 April 1995Return made up to 27/03/95; no change of members (6 pages)
27 March 1992Incorporation (14 pages)
27 March 1992Incorporation (14 pages)