You are here: bizstats.co.uk > a-z index > K list

K. Freeman Holdings Limited YORK


Founded in 1971, K. Freeman Holdings, classified under reg no. 01016195 is an active company. Currently registered at Heather Farm YO42 4JF, York the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2013/06/21 K. Freeman Holdings Limited is no longer carrying the name K.freeman.

Currently there are 2 directors in the the firm, namely Jean F. and Richard F.. In addition one secretary - Richard F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jean F. who worked with the the firm until 1 November 1993.

K. Freeman Holdings Limited Address / Contact

Office Address Heather Farm
Office Address2 Everingham
Town York
Post code YO42 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01016195
Date of Incorporation Wed, 30th Jun 1971
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jean F.

Position: Director

Resigned:

Richard F.

Position: Director

Appointed: 01 May 1999

Richard F.

Position: Secretary

Appointed: 01 November 1993

Jean F.

Position: Secretary

Appointed: 19 June 1991

Resigned: 01 November 1993

Keith F.

Position: Director

Appointed: 19 June 1991

Resigned: 06 September 1993

Michael W.

Position: Director

Appointed: 19 June 1991

Resigned: 10 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Jean F. This PSC and has 50,01-75% shares. Another entity in the PSC register is Richard F. This PSC has significiant influence or control over the company,.

Jean F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

K.freeman June 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand205 4591 600 2601 352 7131 204 375909 913
Current Assets852 9312 104 4271 845 1691 689 3751 522 913
Debtors647 472504 167492 456485 000613 000
Net Assets Liabilities1 761 5182 551 5742 363 1872 207 0682 010 767
Other Debtors148504 167492 456485 000613 000
Property Plant Equipment1 248 379831 132831 502873 535873 535
Other
Accrued Liabilities Deferred Income 29 10214 16311 86323 242
Additions Other Than Through Business Combinations Property Plant Equipment 538 753370  
Amounts Owed By Group Undertakings Participating Interests647 324    
Average Number Employees During Period22222
Balances Amounts Owed To Related Parties221 387267 183199 886244 729263 309
Corporation Tax Payable 5 70017 43510 94510 825
Creditors311 583383 985313 484349 537379 376
Disposals Property Plant Equipment 956 000   
Fixed Assets1 248 479831 132   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   42 033 
Investment Property Fair Value Model  831 502873 535 
Investments100-100   
Investments Fixed Assets100    
Investments In Group Undertakings100-100   
Loans From Directors221 387267 183199 886244 729263 309
Net Current Assets Liabilities541 3481 720 4421 531 6851 339 8381 143 537
Other Creditors72 00082 484   
Other Remaining Borrowings 82 00082 00082 00082 000
Property Plant Equipment Gross Cost1 248 379831 132831 502873 535873 535
Taxation Including Deferred Taxation Balance Sheet Subtotal28 309  6 3056 305
Total Assets Less Current Liabilities1 789 8272 551 5742 363 1872 213 3732 017 072
Total Increase Decrease From Revaluations Property Plant Equipment   42 033 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements