Background WavePink WaveYellow Wave

FREEMANTLE (RIPON) LIMITED (02556311)

FREEMANTLE (RIPON) LIMITED (02556311) is an active UK company. incorporated on 7 November 1990. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in residents property management. FREEMANTLE (RIPON) LIMITED has been registered for 35 years. Current directors include ATTWATER-DUNN, Amy May, RADDON, Jonathan David, WILLIS, Richard Thomas.

Company Number
02556311
Status
active
Type
ltd
Incorporated
7 November 1990
Age
35 years
Address
12 Canal Wharf Bondgate Green, Ripon, HG4 1AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTWATER-DUNN, Amy May, RADDON, Jonathan David, WILLIS, Richard Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEMANTLE (RIPON) LIMITED

FREEMANTLE (RIPON) LIMITED is an active company incorporated on 7 November 1990 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FREEMANTLE (RIPON) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02556311

LTD Company

Age

35 Years

Incorporated 7 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

12 Canal Wharf Bondgate Green Ripon, HG4 1AQ,

Previous Addresses

2 Freemantle Terrace 34 North Road Ripon North Yorkshire HG4 1JR United Kingdom
From: 17 October 2017To: 12 January 2024
44 Kirkgate Ripon North Yorkshire HG4 1PB
From: 6 December 2011To: 17 October 2017
Low Farm Breckenbrough Thirsk YO7 4EL
From: 7 November 1990To: 6 December 2011
Timeline

10 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 20
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WILLIS, Richard Thomas

Active
Bondgate Green, RiponHG4 1AQ
Secretary
Appointed 12 Jan 2024

ATTWATER-DUNN, Amy May

Active
34 North Road, RiponHG4 1JR
Born May 1995
Director
Appointed 18 Oct 2019

RADDON, Jonathan David

Active
34 North Road, RiponHG4 1JR
Born May 1990
Director
Appointed 18 Oct 2019

WILLIS, Richard Thomas

Active
Bondgate Green, RiponHG4 1AQ
Born June 1950
Director
Appointed 17 Jan 2024

DONALDSON, Judith Marie

Resigned
2 Freemantle Terrace Flat 6, RiponHG4 1JR
Secretary
Appointed 15 Dec 1994
Resigned 16 Jun 1999

KENNEDY, Lee

Resigned
Flat 3 2 Freemantle Terrace, RiponHG4 1JR
Secretary
Appointed 27 Oct 1999
Resigned 01 Sept 2006

MOORE, Edward Andrew

Resigned
5 Skellbank, RiponHG4 2PT
Secretary
Appointed N/A
Resigned 15 Dec 1994

REED, Joanne

Resigned
Kirkgate, RiponHG4 1PB
Secretary
Appointed 01 Sept 2006
Resigned 29 Aug 2012

BRENNAND, Tracey Victoria

Resigned
1 Littlethorpe Park, RiponHG4 1UQ
Born October 1968
Director
Appointed 14 Jun 1999
Resigned 12 Sept 2003

DONALDSON, Judith Marie

Resigned
2 Freemantle Terrace Flat 6, RiponHG4 1JR
Born April 1971
Director
Appointed 15 Dec 1994
Resigned 16 Jun 1999

FIXTER, Angelena Gaill

Resigned
7 Gledhow Hall, LeedsLS8 1PG
Born November 1968
Director
Appointed 27 Oct 1999
Resigned 01 Jan 2005

HORNBY, Lucy

Resigned
Kirkgate, RiponHG4 1PB
Born April 1970
Director
Appointed 29 Aug 2012
Resigned 18 Oct 2019

MOORE, Stephen Andrew

Resigned
Cocked Hat Farm, BedaleDL8 1TQ
Born October 1933
Director
Appointed N/A
Resigned 15 Dec 1994

MOORE, William Humphrey

Resigned
9 The Crescent, RiponHG4 2JB
Born May 1961
Director
Appointed N/A
Resigned 18 Dec 1994

PARSONS, James Farrell

Resigned
Mill House, RiponHG4 5BN
Born September 1930
Director
Appointed N/A
Resigned 15 Dec 1994

PARSONS, Shirley

Resigned
Mill House, RiponHG4 5BN
Born July 1934
Director
Appointed N/A
Resigned 15 Dec 1994

REED, Joanne

Resigned
Kirkgate, RiponHG4 1PB
Born March 1971
Director
Appointed 16 Apr 2009
Resigned 29 Aug 2012

STIRK, Anthony John

Resigned
Fountains Farm, RiponHG4 3EB
Born April 1945
Director
Appointed 22 Dec 2005
Resigned 16 Apr 2009

STIRK, Maxine

Resigned
Fountains Farm, RiponHG4 3EB
Born May 1951
Director
Appointed 22 Dec 2005
Resigned 16 Apr 2009

WARNER, Mark Sean

Resigned
Flat 3 2 Freemantle Terrace, RiponHG4 1JR
Born October 1967
Director
Appointed 15 Dec 1994
Resigned 15 Jul 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Thomas Willis

Active
Bondgate Green, RiponHG4 1AQ
Born June 1950

Nature of Control

Significant influence or control
Notified 15 Jan 2024

Mr Edward Alexander Jakeman

Ceased
Blaen Treweryll, BoncathSA37 0JH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2024

Mrs Lucy Hornby

Ceased
34 North Road, RiponHG4 1JR
Born April 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
4 August 1996
288288
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
1 April 1996
363aAnnual Return
Legacy
1 April 1996
363(353)363(353)
Legacy
1 April 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
287Change of Registered Office
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
363b363b
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
6 August 1991
224224
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
287Change of Registered Office
Incorporation Company
7 November 1990
NEWINCIncorporation