William Freeman & Sons Limited WORCESTER


William Freeman & Sons started in year 1981 as Private Limited Company with registration number 01598075. The William Freeman & Sons company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Worcester at 26 Whinfield Road. Postal code: WR3 7HF.

The firm has 3 directors, namely Julie F., Susan W. and Catherine M.. Of them, Susan W., Catherine M. have been with the company the longest, being appointed on 13 March 2010 and Julie F. has been with the company for the least time - from 14 July 2010. 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 - Roger F. who worked with the the firm until 3 November 2016.

William Freeman & Sons Limited Address / Contact

Office Address 26 Whinfield Road
Town Worcester
Post code WR3 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01598075
Date of Incorporation Tue, 17th Nov 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Julie F.

Position: Director

Appointed: 14 July 2010

Susan W.

Position: Director

Appointed: 13 March 2010

Catherine M.

Position: Director

Appointed: 13 March 2010

Roger F.

Position: Secretary

Appointed: 05 February 2014

Resigned: 03 November 2016

Roger F.

Position: Director

Appointed: 05 February 2014

Resigned: 03 November 2016

Julie P.

Position: Director

Appointed: 18 August 2009

Resigned: 13 March 2010

Roger F.

Position: Director

Appointed: 18 February 2009

Resigned: 31 July 2011

Valerie M.

Position: Director

Appointed: 14 November 1992

Resigned: 15 September 2009

Roger F.

Position: Director

Appointed: 14 November 1992

Resigned: 13 March 2010

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Susan W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Catherine M. This PSC has significiant influence or control over the company,. Then there is Maureen F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Susan W.

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

Catherine M.

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

Maureen F.

Notified on 27 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-32 401-22 689-65 644-104 961-78 106-75 037       
Balance Sheet
Cash Bank On Hand     72 138104 145141 423380 379    
Current Assets386 445238 640166 786113 738159 233179 931206 957259 017490 052464 142485 876509 130531 996
Debtors379 055229 925164 69899 375112 475107 793102 812117 594109 673    
Net Assets Liabilities     -75 037-65 982-55 04274 18680 651101 792125 165152 033
Property Plant Equipment     114 760108 888102 10729 025    
Cash Bank In Hand7 3908 7152 08814 36346 75872 138       
Net Assets Liabilities Including Pension Asset Liability-32 401-22 689-65 644-104 961-78 106-75 037       
Other Debtors2 7065 9435 0158 7968 957        
Tangible Fixed Assets406 143161 672144 927135 120125 134114 760       
Trade Debtors370 661219 795157 42989 528102 282        
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve-52 401-42 689-85 644-124 961-98 106-95 037       
Shareholder Funds-32 401-22 689-65 644-104 961-78 106-75 037       
Other
Accumulated Depreciation Impairment Property Plant Equipment     838 127843 999575 140146 227    
Creditors     167 906189 914214 944241 886210 370208 151208 032208 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment        430 250    
Disposals Property Plant Equipment        501 995    
Fixed Assets406 143161 672144 927135 120125 134114 760108 888102 10729 02528 10125 28925 28930 019
Increase From Depreciation Charge For Year Property Plant Equipment      5 872 1 337    
Net Current Assets Liabilities-412 34441 48711 844-29 6501 59212 02526 35244 073248 166253 772277 725301 098323 236
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 4609 309      
Property Plant Equipment Gross Cost     952 887952 887677 247175 252    
Total Assets Less Current Liabilities-6 201203 159156 771105 470126 726126 785135 240146 180277 191281 873303 014326 387353 255
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 783    
Accruals Deferred Income Within One Year 111 407105 232124 647         
Creditors Due After One Year26 200225 848222 415210 431204 832201 822       
Creditors Due Within One Year798 789197 153154 942143 388157 641167 906       
Number Shares Allotted20 00020 00020 00020 00020 00020 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year19 875            
Obligations Under Finance Lease Hire Purchase Contracts Within One Year40 76419 875           
Other Creditors After One Year6 325225 848222 415          
Other Creditors Due Within One Year483 837111 407 124 647145 077        
Par Value Share111111       
Prepayments Accrued Income Current Asset5 6884 1872 2541 0511 236        
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions   2 973         
Tangible Fixed Assets Cost Or Valuation1 750 854989 914989 914992 887992 887952 887       
Tangible Fixed Assets Depreciation1 344 711828 242844 987857 767867 753838 127       
Tangible Fixed Assets Depreciation Charged In Period 25 69316 74512 7809 9868 116       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 542 162   37 742       
Tangible Fixed Assets Disposals 760 940   40 000       
Taxation Social Security Due Within One Year137 2884 551  35        
Trade Creditors Within One Year136 90061 32049 71018 74112 529        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search