FRECKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-30

View Document

21/12/2321 December 2023 Registration of charge 031136040024, created on 2023-12-15

View Document

21/12/2321 December 2023 Registration of charge 031136040023, created on 2023-12-15

View Document

18/12/2318 December 2023 Satisfaction of charge 031136040016 in full

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/08/2321 August 2023 Satisfaction of charge 031136040019 in full

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Full accounts made up to 2021-10-31

View Document

14/10/2214 October 2022 Registered office address changed from Henson House Whitley Road Newcastle upon Tyne Tyne & Wear NE12 9SR to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2022-10-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Full accounts made up to 2020-10-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORD

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040020

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040018

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040019

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040015

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040017

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040014

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040016

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031136040013

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 21/12/2012

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUCKIAN / 01/11/2012

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NIGEL WILSON / 01/11/2012

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN ORD / 04/12/2012

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN ORD / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUCKIAN / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 13/10/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR GRAHAM COLIN ORD

View Document

09/02/099 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/038 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 � NC 100000/110000 09/02/01

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/01/9828 January 1998 � NC 1000/100000 28/11/97

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 28/11/97 NC INC ALREADY ADJUSTED 28/11/97

View Document

28/01/9828 January 1998 ALTER MEM AND ARTS 28/11/97

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 UNIT 1 W WHITLEY ROAD LONGBENTON NEWCASTLE

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: G OFFICE CHANGED 08/01/97 215 ALBERT ROAD JARROW TYNE & WEAR NE32 5RS

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company