Freedom Caravans Limited

General information

Name:

Freedom Caravans Ltd

Office Address:

Haywood Garage Main Road ST18 0TR Little Haywood

Number: 01796234

Incorporation date: 1984-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freedom Caravans Limited was set up as Private Limited Company, that is based in Haywood Garage, Main Road, Little Haywood. The main office's post code is ST18 0TR. The enterprise has existed fourty years in this business. The business registered no. is 01796234. The company known today as Freedom Caravans Limited was known under the name Alstone Marketing Company until 1995-03-30 when the name was replaced. The company's registered with SIC code 45190 which stands for Sale of other motor vehicles. The business most recent accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2022-10-01.

The enterprise's trademark is "Freedom Caravans". They applied for its registration on 2016-07-28 and their IPO granted it after three months. The trademark's registration remains valid until 2026-07-28.

Current directors registered by this particular limited company are as follow: Simon O. selected to lead the company in 2017 in June and Stacey O. selected to lead the company 8 years ago. Moreover, the director's duties are often aided with by a secretary - Jeanette O..

  • Previous company's names
  • Freedom Caravans Limited 1995-03-30
  • Alstone Marketing Company Limited 1984-03-01

Trade marks

Trademark UK00003177238
Trademark image:-
Trademark name:Freedom Caravans
Status:Registered
Filing date:2016-07-28
Date of entry in register:2016-11-04
Renewal date:2026-07-28
Owner name:FREEDOM CARAVANS LIMITED
Owner address:Haywood Garage, Main Road, Little Haywood, STAFFORD, United Kingdom, ST18 0TR

Financial data based on annual reports

Company staff

Jeanette O.

Role: Secretary

Latest update: 29 February 2024

Simon O.

Role: Director

Appointed: 26 June 2017

Latest update: 29 February 2024

Stacey O.

Role: Director

Appointed: 08 February 2016

Latest update: 29 February 2024

People with significant control

The companies that control this firm include: Newmeadow Trading Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Little Haywood at Main Road, ST18 0TR, Staffordshire and was registered as a PSC under the registration number 11980963.

Newmeadow Trading Limited
Address: Haywood Garage Main Road, Little Haywood, Staffordshire, ST18 0TR, England
Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 11980963
Notified on 16 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jeannette O.
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control:
1/2 or less of shares
Stacey O.
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control:
substantial control or influence
Simon O.
Notified on 6 October 2017
Ceased on 16 September 2019
Nature of control:
substantial control or influence
Newmeadow Holdings Limited
Address: Haywood Garage Main Road, Little Haywood, Staffordshire, ST18 0TR, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11978229
Notified on 16 September 2019
Ceased on 16 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas O.
Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
40
Company Age

Similar companies nearby

Closest companies