FREE SPIRITS LTD
NEWICK LEWES

Hellopages » East Sussex » Lewes » BN8 4JJ

Company number 05003969
Status Active
Incorporation Date 29 December 2003
Company Type Private Limited Company
Address SOUTHERDEN, FLETCHING COMMON, NEWICK LEWES, EAST SUSSEX, BN8 4JJ
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 01300 - Plant propagation, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 143,200 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FREE SPIRITS LTD are www.freespirits.co.uk, and www.free-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Free Spirits Ltd is a Private Limited Company. The company registration number is 05003969. Free Spirits Ltd has been working since 29 December 2003. The present status of the company is Active. The registered address of Free Spirits Ltd is Southerden Fletching Common Newick Lewes East Sussex Bn8 4jj. . RAE, Isobel Margery is a Secretary of the company. RAE, Emily Christine is a Director of the company. RAE, Isobel Margery is a Director of the company. RAE, John Alan is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
RAE, Isobel Margery
Appointed Date: 26 January 2004

Director
RAE, Emily Christine
Appointed Date: 14 April 2010
45 years old

Director
RAE, Isobel Margery
Appointed Date: 26 January 2004
76 years old

Director
RAE, John Alan
Appointed Date: 26 January 2004
77 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 January 2004
Appointed Date: 29 December 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 26 January 2004
Appointed Date: 29 December 2003

Persons With Significant Control

Mrs Isobel Margery Rae
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Alan Rae
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Emily Christine Rae
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREE SPIRITS LTD Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 143,200

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Statement of capital following an allotment of shares on 29 December 2015
  • GBP 143,200

31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 143,200

...
... and 37 more events
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
27 Jan 2004
New secretary appointed
27 Jan 2004
New director appointed
29 Dec 2003
Incorporation

FREE SPIRITS LTD Charges

12 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Valmor growers fletching common newick east sussex. By way…
23 August 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…