Background WavePink WaveYellow Wave

FREELY LANE LIMITED (10485594)

FREELY LANE LIMITED (10485594) is an active UK company. incorporated on 18 November 2016. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. FREELY LANE LIMITED has been registered for 9 years. Current directors include GATENBY, Andrew, VINCENT, Lee James.

Company Number
10485594
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
12 Middlethorpe Business Park Sim Balk Lane, York, YO23 2BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATENBY, Andrew, VINCENT, Lee James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREELY LANE LIMITED

FREELY LANE LIMITED is an active company incorporated on 18 November 2016 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. FREELY LANE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10485594

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

12 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York, YO23 2BD,

Previous Addresses

1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF England
From: 28 November 2021To: 15 August 2022
42 High Street Knaresborough North Yorkshire HG5 0EQ England
From: 19 June 2020To: 28 November 2021
Unit 4 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England
From: 9 January 2020To: 19 June 2020
10 North Park Road North Park Road Harrogate HG1 5PG England
From: 22 March 2018To: 9 January 2020
10 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom
From: 18 November 2016To: 22 March 2018
Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GATENBY, Andrew

Active
Sim Balk Lane, YorkYO23 2BD
Born February 1975
Director
Appointed 15 Aug 2022

VINCENT, Lee James

Active
Sim Balk Lane, YorkYO23 2BD
Born December 1978
Director
Appointed 15 Aug 2022

CABLE, Philip

Resigned
High Street, KnaresboroughHG5 0EQ
Born July 1959
Director
Appointed 02 Jan 2020
Resigned 01 Dec 2021

FISHER, John

Resigned
Conyngham Hall, KnaresboroughHG5 9AY
Born June 1953
Director
Appointed 22 Oct 2018
Resigned 02 Jan 2020

FISHER, Joshua John

Resigned
11 Park View, HarrogateHG1 5LY
Born November 1993
Director
Appointed 18 Nov 2016
Resigned 04 Jun 2021

FLEMING, Robert Arthur

Resigned
Sim Balk Lane, YorkYO23 2BD
Born July 1956
Director
Appointed 04 Jun 2021
Resigned 15 Aug 2022

SIMPSON, Andrew Mallory

Resigned
Conyngham Hall, KnaresboroughHG5 9AY
Born October 1962
Director
Appointed 22 Oct 2018
Resigned 02 Jan 2020

WILSON, David Nathan

Resigned
Planet Place, Newcastle Upon TyneNE12 6RZ
Born December 1973
Director
Appointed 22 Oct 2018
Resigned 02 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Sim Balk Lane, YorkYO23 2BD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Rudgate Court, WetherbyLS23 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 12 Aug 2022

Castellum Homes Limited

Ceased
HarrogateHG1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2016
NEWINCIncorporation