Background WavePink WaveYellow Wave

FREEMAN,GRIEVE LIMITED (00370363)

FREEMAN,GRIEVE LIMITED (00370363) is an active UK company. incorporated on 31 October 1941. with registered office in Amersham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FREEMAN,GRIEVE LIMITED has been registered for 84 years. Current directors include RADIA, Neal Praful.

Company Number
00370363
Status
active
Type
ltd
Incorporated
31 October 1941
Age
84 years
Address
2 Burton House Repton Place,, Amersham, HP7 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RADIA, Neal Praful
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMAN,GRIEVE LIMITED

FREEMAN,GRIEVE LIMITED is an active company incorporated on 31 October 1941 with the registered office located in Amersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FREEMAN,GRIEVE LIMITED was registered 84 years ago.(SIC: 47730)

Status

active

Active since 84 years ago

Company No

00370363

LTD Company

Age

84 Years

Incorporated 31 October 1941

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

2 Burton House Repton Place, White Lion Road Amersham, HP7 9LP,

Previous Addresses

111-113 st Peters Street St Albans Herts AL1 3ET
From: 31 October 1941To: 13 June 2017
Timeline

14 key events • 1941 - 2022

Funding Officers Ownership
Company Founded
Oct 41
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Sept 17
Owner Exit
Dec 17
Loan Secured
May 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Neal Praful

Active
Repton Place, White Lion Road, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 Jun 2017

EVANS, Andrea Jean

Resigned
19 Carlisle Avenue, St AlbansAL3 5LU
Secretary
Appointed N/A
Resigned 02 Jun 2017

EVANS, Andrea Jean

Resigned
19 Carlisle Avenue, St AlbansAL3 5LU
Born June 1944
Director
Appointed N/A
Resigned 02 Jun 2017

EVANS, David Samuel

Resigned
19 Carlisle Avenue, St AlbansAL3 5LU
Born November 1912
Director
Appointed N/A
Resigned 26 Sept 1993

EVANS, Derek Michael

Resigned
19 Carlisle Avenue, St AlbansAL3 5LU
Born July 1947
Director
Appointed N/A
Resigned 02 Jun 2017

RADIA, Praful

Resigned
Repton Place, White Lion Road, AmershamHP7 9LP
Born November 1954
Director
Appointed 02 Jun 2017
Resigned 03 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Ealing Road, WembleyHA0 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017

Mr Derek Michael Evans

Ceased
St. Peters Street, St. AlbansAL1 3ET
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
363b363b
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
7 December 1989
353353
Legacy
7 December 1989
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
8 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Accounts With Made Up Date
27 September 1982
AAAnnual Accounts
Miscellaneous
31 October 1941
MISCMISC
Incorporation Company
31 October 1941
NEWINCIncorporation