Herbert Freeston Limited

General information

Name:

Herbert Freeston Ltd

Office Address:

7 Heigham Street NR2 4TE Norwich

Number: 00180504

Incorporation date: 1922-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Herbert Freeston Limited company has been in this business field for at least 102 years, having launched in 1922. Registered with number 00180504, Herbert Freeston was set up as a Private Limited Company with office in 7 Heigham Street, Norwich NR2 4TE. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Its latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-06-01.

Herbert Freeston Ltd is a small-sized vehicle operator with the licence number OF0099343. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Sweet Briar Road Industrial Estate, 4 machines are available.

That limited company owes its achievements and constant progress to a group of two directors, namely Stuart L. and Stephen L., who have been overseeing the firm for one year.

Financial data based on annual reports

Company staff

Stuart L.

Role: Director

Appointed: 19 December 2023

Latest update: 4 April 2024

Stephen L.

Role: Director

Appointed: 14 June 1992

Latest update: 4 April 2024

People with significant control

Executives who have control over this firm are as follows: Gary L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary L.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy M.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart L.
Notified on 27 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
The M&S Lawn Family Settlement 2020
Address: Upper Thatch Barn Loddon Road, Mundham, Norwich, NR14 6EJ, England
Legal authority Uk Tax Law
Legal form Trust
Notified on 29 March 2021
Ceased on 27 March 2024
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Stephen L.
Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 3 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 3 December 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 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 2017
End Date For Period Covered By Report 31 March 2018
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 2019
End Date For Period Covered By Report 31 March 2020
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
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company Vehicle Operator Data

1 Burnet Road

Address

Sweet Briar Road Industrial Estate

City

Norwich

Postal code

NR3 2BS

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Annual return drawn up to 2016/06/13 with full list of members (AR01)
filed on: 4th, July 2016
annual return
Free Download Download filing (7 pages)
5750.00 GBP is the capital in company's statement on 2016/07/04 (SH01)
capital

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
102
Company Age

Closest Companies - by postcode