Background WavePink WaveYellow Wave

HADEN FREEMAN (HOLDINGS) LIMITED (05602295)

HADEN FREEMAN (HOLDINGS) LIMITED (05602295) is an active UK company. incorporated on 25 October 2005. with registered office in Denton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HADEN FREEMAN (HOLDINGS) LIMITED has been registered for 20 years. Current directors include BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa.

Company Number
05602295
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Freeman House Orbital 24, Denton, M34 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADEN FREEMAN (HOLDINGS) LIMITED

HADEN FREEMAN (HOLDINGS) LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Denton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HADEN FREEMAN (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05602295

LTD Company

Age

20 Years

Incorporated 25 October 2005

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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FLEETNESS 439 LIMITED
From: 25 October 2005To: 23 February 2006
Contact
Address

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

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Owner Exit
Jan 20
Owner Exit
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
Jul 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

EVANS, Malcolm Alexander Lloyd

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

BAXTER, Wayne George

Active
310 Washway Road, SaleM33 4RU
Born June 1960
Director
Appointed 03 Feb 2006

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Born July 1971
Director
Appointed 31 Dec 2019

O'CONNOR, Deborah Mary Theresa

Active
Freeman House Orbital 24, DentonM34 3SU
Born May 1981
Director
Appointed 31 Dec 2019

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 03 Feb 2006
Resigned 31 Dec 2019

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 25 Oct 2005
Resigned 03 Feb 2006

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born January 1954
Director
Appointed 03 Feb 2006
Resigned 31 Dec 2019

GARRATT, Michael John Richard

Resigned
Green Croft, StockportSK6 4LW
Born February 1961
Director
Appointed 03 Feb 2006
Resigned 31 Oct 2008

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed 03 Feb 2006
Resigned 31 Dec 2019

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 25 Oct 2005
Resigned 03 Feb 2006

Persons with significant control

4

2 Active
2 Ceased

Mrs Lesley Baxter

Active
Orbital 24, Oldham Street, ManchesterM34 3SU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Mr Paul Raymond Gandy

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr John Nigel Hirst

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Wayne George Baxter

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
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
Resolution
21 January 2020
RESOLUTIONSResolutions
Resolution
21 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Auditors Resignation Company
10 January 2018
AUDAUD
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
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 Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
9 December 2008
169169
Legacy
26 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
30 October 2006
88(2)R88(2)R
Legacy
30 October 2006
363aAnnual Return
Legacy
30 May 2006
287Change of Registered Office
Statement Of Affairs
4 April 2006
SASA
Legacy
4 April 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Resolution
24 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2005
NEWINCIncorporation