Background WavePink WaveYellow Wave

FREEMAN PROCESS SYSTEMS LIMITED (01964215)

FREEMAN PROCESS SYSTEMS LIMITED (01964215) is an active UK company. incorporated on 25 November 1985. with registered office in Denton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FREEMAN PROCESS SYSTEMS LIMITED has been registered for 40 years. Current directors include BAXTER, Wayne George.

Company Number
01964215
Status
active
Type
ltd
Incorporated
25 November 1985
Age
40 years
Address
Freeman House Orbital 24, Denton, M34 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAXTER, Wayne George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMAN PROCESS SYSTEMS LIMITED

FREEMAN PROCESS SYSTEMS LIMITED is an active company incorporated on 25 November 1985 with the registered office located in Denton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FREEMAN PROCESS SYSTEMS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01964215

LTD Company

Age

40 Years

Incorporated 25 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TIARATOUR LIMITED
From: 25 November 1985To: 7 January 1986
Contact
Address

Freeman House Orbital 24 Oldham Street Denton, M34 3SU,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 31 Dec 2019

BAXTER, Wayne George

Active
Orbital 24, Oldham Street, ManchesterM34 3SU
Born June 1960
Director
Appointed 24 May 2018

BENN, Richard Ralph

Resigned
5 Churchill Gardens, DudleyDY3 3GG
Secretary
Appointed 08 Mar 1995
Resigned 14 Sept 1998

CULLIFORD, John David

Resigned
7 Cheveridge Close, SolihullB91 3TT
Secretary
Appointed N/A
Resigned 08 Mar 1995

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 23 Apr 2004
Resigned 31 Dec 2019

GAUKROGER, Michael John

Resigned
14 Kestrel Drive, Sutton ColdfieldB74 4XW
Secretary
Appointed 14 Sept 1998
Resigned 13 Sept 1999

HARRISON, William Francis

Resigned
14 Manor Road, StockportSK6 6PW
Secretary
Appointed 22 Oct 1999
Resigned 23 Apr 2004

BENN, Richard Ralph

Resigned
5 Churchill Gardens, DudleyDY3 3GG
Born December 1947
Director
Appointed 08 Mar 1995
Resigned 15 Nov 1999

CULLIFORD, John David

Resigned
7 Cheveridge Close, SolihullB91 3TT
Born September 1948
Director
Appointed N/A
Resigned 08 Mar 1995

DUNCAN, John Henry

Resigned
10 Huxley Close, MacclesfieldSK10 3DG
Born February 1948
Director
Appointed 01 Jan 1995
Resigned 05 Jan 1998

FARMER, Ashley

Resigned
29 Corbett Road, CartertonOX18 3LG
Born September 1943
Director
Appointed N/A
Resigned 01 Apr 1995

FREEMAN, John Stuart

Resigned
19 New Mills Road, StockportSK12 5EX
Born September 1939
Director
Appointed N/A
Resigned 01 Apr 1995

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born January 1954
Director
Appointed 30 Oct 2007
Resigned 31 Dec 2019

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed N/A
Resigned 31 Dec 2019

HODDER, Anthony Mark

Resigned
11 The Maltings, HerefordHR1 4FA
Born March 1956
Director
Appointed 14 Sept 1998
Resigned 26 Mar 1999

LEACH, Philip Stephen

Resigned
21 Alderbrook Road, SolihullB91 1NN
Born April 1940
Director
Appointed 08 Mar 1995
Resigned 26 Jun 1998

TAYLOR, Richard Ernest

Resigned
Briars Court, OxtedRH8 0SX
Born September 1945
Director
Appointed N/A
Resigned 01 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Wayne George Baxter

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025

Mr Paul Raymond Gandy

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025

Mr John Nigel Hirst

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025
Orbital 24, Oldham Street, ManchesterM34 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
30 May 2006
287Change of Registered Office
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363b363b
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
17 September 1998
353353
Legacy
17 September 1998
325325
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
17 March 1993
363aAnnual Return
Accounts With Accounts Type Medium
16 February 1993
AAAnnual Accounts
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 October 1992
AUDAUD
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
225(1)225(1)
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Resolution
13 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
24 May 1991
288288
Legacy
15 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
10 February 1991
288288
Legacy
24 January 1991
363363
Legacy
23 August 1990
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
22 September 1989
88(2)R88(2)R
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
27 January 1989
363363
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
25 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
287Change of Registered Office