Background WavePink WaveYellow Wave

THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED (07811114)

THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED (07811114) is an active UK company. incorporated on 14 October 2011. with registered office in Wakefield. The company operates in the Education sector, engaged in general secondary education. THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED has been registered for 14 years. Current directors include BLEZARD, Susan Elaine, DURANT, Neil Andrew, HUDDLESTONE, Leah Joy and 8 others.

Company Number
07811114
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
1 Home Farm Court, Wakefield, WF4 4TR
Industry Sector
Education
Business Activity
General secondary education
Directors
BLEZARD, Susan Elaine, DURANT, Neil Andrew, HUDDLESTONE, Leah Joy, HUDSON, Elizabeth Emma, MAYNE, Brian, MURRAY, Alan, Reverend, PATEL, Sharif Ahmed, SAMPSON, Paul, TAYLOR, Alfred Maurice, THALER, Benjamin Drew, VASEY, Margaret Isabelle
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED

THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in general secondary education. THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07811114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

1 Home Farm Court Bretton Wakefield, WF4 4TR,

Previous Addresses

1 Home Farm Court Bretton Wakefield WF4 4TR England
From: 18 April 2019To: 24 April 2019
1 1 Home Farm Court Bretton Wakefield West Yorkshire WF4 4TR United Kingdom
From: 21 February 2019To: 18 April 2019
40-42 Castleford Road Normanton West Yorkshire WF6 2EE
From: 29 November 2011To: 21 February 2019
the Freeston Academy Favell Avenue Normanton West Yorkshire WF6 1HZ United Kingdom
From: 14 October 2011To: 29 November 2011
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Sept 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

12 Active
17 Resigned

BREARTON, John Christopher

Active
Home Farm Court, WakefieldWF4 4TR
Secretary
Appointed 21 May 2012

BLEZARD, Susan Elaine

Active
Home Farm Court, WakefieldWF4 4TR
Born May 1959
Director
Appointed 10 Nov 2011

DURANT, Neil Andrew

Active
Home Farm Court, WakefieldWF4 4TR
Born February 1964
Director
Appointed 04 Jun 2025

HUDDLESTONE, Leah Joy

Active
Home Farm Court, WakefieldWF4 4TR
Born May 1982
Director
Appointed 25 Sept 2021

HUDSON, Elizabeth Emma

Active
Home Farm Court, WakefieldWF4 4TR
Born August 1982
Director
Appointed 09 Sept 2021

MAYNE, Brian

Active
Home Farm Court, WakefieldWF4 4TR
Born June 1956
Director
Appointed 09 Mar 2017

MURRAY, Alan, Reverend

Active
Home Farm Court, WakefieldWF4 4TR
Born May 1961
Director
Appointed 14 Jul 2016

PATEL, Sharif Ahmed

Active
Home Farm Court, WakefieldWF4 4TR
Born February 1965
Director
Appointed 09 Jan 2019

SAMPSON, Paul

Active
Home Farm Court, WakefieldWF4 4TR
Born June 1962
Director
Appointed 20 May 2025

TAYLOR, Alfred Maurice

Active
Home Farm Court, WakefieldWF4 4TR
Born April 1944
Director
Appointed 10 Nov 2011

THALER, Benjamin Drew

Active
Home Farm Court, WakefieldWF4 4TR
Born August 1981
Director
Appointed 12 May 2016

VASEY, Margaret Isabelle

Active
Home Farm Court, WakefieldWF4 4TR
Born December 1947
Director
Appointed 10 Nov 2011

BAILEY, Jenny

Resigned
Favell Avenue, NormantonWF6 1HZ
Secretary
Appointed 14 Oct 2011
Resigned 21 May 2012

AYRES, Ronald Edward, Reverend

Resigned
Castleford Road, NormantonWF6 2EE
Born October 1932
Director
Appointed 10 Nov 2011
Resigned 10 Jan 2013

BLAZA, Allan Roy

Resigned
Castleford Road, NormantonWF6 2EE
Born May 1925
Director
Appointed 14 Oct 2011
Resigned 09 Jul 2015

BLEZARD, Lisa Laura Louise

Resigned
Castleford Road, NormantonWF6 2EE
Born June 1983
Director
Appointed 10 Nov 2011
Resigned 14 Nov 2013

BONES, Alison

Resigned
Home Farm Court, WakefieldWF4 4TR
Born October 1953
Director
Appointed 19 Mar 2024
Resigned 09 May 2025

BURCH, Michael

Resigned
Castleford Road, NormantonWF6 2EE
Born August 1946
Director
Appointed 10 Nov 2011
Resigned 15 Jun 2012

CLIFFE, June

Resigned
Home Farm Court, WakefieldWF4 4TR
Born October 1935
Director
Appointed 10 Nov 2011
Resigned 11 Sept 2021

DANIELS, Susan Margaret

Resigned
Castleford Road, NormantonWF6 2EE
Born May 1950
Director
Appointed 10 Jan 2013
Resigned 11 Jan 2016

FIRTH, Gary

Resigned
Castleford Road, NormantonWF6 2EE
Born May 1939
Director
Appointed 10 Nov 2011
Resigned 18 Jan 2016

HOLMES, Leigh

Resigned
Home Farm Court, WakefieldWF4 4TR
Born April 1970
Director
Appointed 10 Nov 2011
Resigned 08 Jul 2019

HUDSON, Heather Elizabeth

Resigned
Home Farm Court, WakefieldWF4 4TR
Born December 1953
Director
Appointed 09 Jan 2014
Resigned 14 Jan 2026

LONGSTAFF, Thomas Edward

Resigned
Castleford Road, NormantonWF6 2EE
Born November 1987
Director
Appointed 06 Sept 2015
Resigned 12 Jan 2017

PELL, Janet

Resigned
Home Farm Court, WakefieldWF4 4TR
Born July 1955
Director
Appointed 14 Mar 2013
Resigned 03 Sept 2020

SEED, John Alexander

Resigned
Home Farm Court, WakefieldWF4 4TR
Born October 1939
Director
Appointed 10 Nov 2011
Resigned 06 Dec 2020

WILSON, Keith

Resigned
Home Farm Court, WakefieldWF4 4TR
Born January 1945
Director
Appointed 10 Nov 2011
Resigned 20 May 2025

WILTON, Daniel George

Resigned
Home Farm Court, WakefieldWF4 4TR
Born November 2002
Director
Appointed 17 Jun 2025
Resigned 27 Oct 2025

WOOD, William Melvin

Resigned
Castleford Road, NormantonWF6 2EE
Born February 1939
Director
Appointed 13 Sept 2012
Resigned 08 Aug 2014
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Incorporation Company
14 October 2011
NEWINCIncorporation