Haden Freeman (holdings) Limited DENTON


Haden Freeman (holdings) started in year 2005 as Private Limited Company with registration number 05602295. The Haden Freeman (holdings) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Denton at Freeman House Orbital 24. Postal code: M34 3SU. Since Thu, 23rd Feb 2006 Haden Freeman (holdings) Limited is no longer carrying the name Fleetness 439.

At present there are 3 directors in the the firm, namely Malcolm E., Deborah O. and Wayne B.. In addition one secretary - Malcolm E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul G. who worked with the the firm until 31 December 2019.

Haden Freeman (holdings) Limited Address / Contact

Office Address Freeman House Orbital 24
Office Address2 Oldham Street
Town Denton
Post code M34 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602295
Date of Incorporation Tue, 25th Oct 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Malcolm E.

Position: Director

Appointed: 31 December 2019

Deborah O.

Position: Director

Appointed: 31 December 2019

Malcolm E.

Position: Secretary

Appointed: 31 December 2019

Wayne B.

Position: Director

Appointed: 03 February 2006

John H.

Position: Director

Appointed: 03 February 2006

Resigned: 31 December 2019

Michael G.

Position: Director

Appointed: 03 February 2006

Resigned: 31 October 2008

Paul G.

Position: Secretary

Appointed: 03 February 2006

Resigned: 31 December 2019

Paul G.

Position: Director

Appointed: 03 February 2006

Resigned: 31 December 2019

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 03 February 2006

P & P Directors Limited

Position: Corporate Director

Appointed: 25 October 2005

Resigned: 03 February 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Wayne B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fleetness 439 February 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23567524  6721
Current Assets3 9851 38524 601277 901
Debtors3 750710  60607 880
Net Assets Liabilities696 527994 5271 144 4511 352 3511 621 4241 007 8951 105 066
Other Debtors3 750710  60607 880
Other
Amount Specific Advance Or Credit Directors      7 820
Amount Specific Advance Or Credit Made In Period Directors      7 820
Amounts Owed To Group Undertakings733 691463 215441 827331 098276 070353 040292 147
Average Number Employees During Period3333333
Creditors181 101743 881627 573556 449338 941353 040292 147
Investments Fixed Assets2 000 0002 000 0002 000 0002 000 0002 000 0001 390 0001 390 000
Investments In Group Undertakings2 000 0002 000 0002 000 0002 000 0002 000 0001 390 0001 390 000
Net Current Assets Liabilities-1 122 372-261 592-227 976-91 200-39 635-29 0657 213
Other Creditors181 101280 666185 746225 35162 87128 604 
Other Taxation Social Security Payable    1 694588688
Percentage Class Share Held In Subsidiary 90909090100100
Total Assets Less Current Liabilities877 6281 738 4081 772 0241 908 8001 960 3651 360 9351 397 213

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements