Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUTFIELD FREEMAN & COMPANY LIMITED
Company Information for

CUTFIELD FREEMAN & COMPANY LIMITED

218 HARBOUR YARD, CHELSEA HARBOUR, LONDON, SW10 0XD,
Company Registration Number
04102470
Private Limited Company
Active

Company Overview

About Cutfield Freeman & Company Ltd
CUTFIELD FREEMAN & COMPANY LIMITED was founded on 2000-11-01 and has its registered office in London. The organisation's status is listed as "Active". Cutfield Freeman & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUTFIELD FREEMAN & COMPANY LIMITED
 
Legal Registered Office
218 HARBOUR YARD
CHELSEA HARBOUR
LONDON
SW10 0XD
Other companies in SW10
 
Filing Information
Company Number 04102470
Company ID Number 04102470
Date formed 2000-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB766112731  
Last Datalog update: 2024-05-05 13:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUTFIELD FREEMAN & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUTFIELD FREEMAN & COMPANY LIMITED
The following companies were found which have the same name as CUTFIELD FREEMAN & COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUTFIELD FREEMAN & COMPANY LIMITED Unknown Company formed on the 2023-08-03

Company Officers of CUTFIELD FREEMAN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA LESLEY SOUTHWELL
Company Secretary 2000-11-01
ANTHONY MICHAEL BUTLER
Director 2017-06-06
JAMES DRAPER
Director 2014-12-01
PETER JOHN FREEMAN
Director 2000-11-01
MATTHEW LEWIS
Director 2013-07-01
NICHOLAS ORLANDO RANSLEY
Director 2003-05-08
JOANNA LESLEY SOUTHWELL
Director 2014-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAM DISHENG LIN
Director 2015-05-12 2018-01-31
JONATHAN PAUL BINGHAM BEARDSWORTH
Director 2011-01-11 2017-03-16
RICHARD JOHN PAUL TITE
Director 2012-01-19 2017-01-09
ANTHONY MICHAEL KENNARD BUTLER
Director 2009-09-01 2014-03-17
MELISSA WEN-SUM SO
Director 2008-07-04 2010-08-31
MARK RAYMOND SAWYER
Director 2003-05-08 2006-03-17
PETER ARTHUR CUTFIELD
Director 2000-11-01 2005-05-16
CUTFIELD FREEMAN & COMPANY LIMITED
Company Secretary 2000-11-01 2000-11-01
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-11-01 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL BUTLER NORTH ATLANTIC MINERALS LIMITED Director 2015-07-15 CURRENT 2012-05-10 Active
ANTHONY MICHAEL BUTLER AFRICAN RESOURCE CAPITAL LTD Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY MICHAEL BUTLER INVENIT GLOBAL LIMITED Director 2013-12-01 CURRENT 2013-03-18 Active
PETER JOHN FREEMAN PBE RUTHERFORD LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
PETER JOHN FREEMAN PBE GROUP LTD Director 2017-05-03 CURRENT 2017-05-03 Active
PETER JOHN FREEMAN PBE EUROPE LIMITED Director 2015-11-04 CURRENT 2012-12-20 Active
PETER JOHN FREEMAN LIBAMEN LTD Director 2013-05-03 CURRENT 2013-01-09 Liquidation
JOANNA LESLEY SOUTHWELL MATRIX SCIENCE EOT LIMITED Director 2017-09-11 CURRENT 2017-08-04 Active
JOANNA LESLEY SOUTHWELL MAYFIELD ACCOUNTING LIMITED Director 2004-11-30 CURRENT 2004-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JAMES DRAPER
2024-04-09DIRECTOR APPOINTED MR KE XU
2023-06-20Termination of appointment of Joanna Lesley Southwell on 2023-06-12
2023-06-20Appointment of Ms Louise Nell Patricia Mcbride as company secretary on 2023-06-12
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30Particulars of variation of rights attached to shares
2023-01-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-30Change of share class name or designation
2023-01-30Memorandum articles filed
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY SOUTHWELL
2023-01-25Notification of Cutfield Freeman Trustees Limited as a person with significant control on 2023-01-25
2023-01-25CESSATION OF PETER JOHN FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25CESSATION OF NICHOLAS ORLANDO RANSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAM DISHENG LIN
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-08AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BUTLER
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BINGHAM BEARDSWORTH
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PAUL TITE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 162162
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 162162
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-04CH01Director's details changed for Mr Jonathan Paul Bingham Beardsworth on 2015-08-05
2015-11-03CH01Director's details changed for Mr Jonathan Paul Bingham Beardsworth on 2015-08-05
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AP01DIRECTOR APPOINTED MR SAM DISHENG LIN
2015-01-23RES12VARYING SHARE RIGHTS AND NAMES
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-23SH08Change of share class name or designation
2015-01-23SH10Particulars of variation of rights attached to shares
2015-01-07CH01Director's details changed for Miss Joanna Lesley Soithwell on 2015-01-07
2014-12-04AP01DIRECTOR APPOINTED MR JAMES DRAPER
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 162162
2014-11-10AR0101/11/14 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEWIS / 29/09/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ORLANDO RANSLEY / 14/08/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 113 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF
2014-06-09AP01DIRECTOR APPOINTED MISS JOANNA LESLEY SOITHWELL
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 162162
2013-11-04AR0101/11/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR MATTHEW LEWIS
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0101/11/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP01DIRECTOR APPOINTED MR RICHARD JOHN PAUL TITE
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 314-316 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD
2011-11-03AR0101/11/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ORLANDO RANSLEY / 01/07/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BINGHAM BEARDSWORTH / 01/07/2011
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AP01DIRECTOR APPOINTED MR JONATHAN PAUL BINGHAM BEARDSWORTH
2011-01-19RES01ADOPT ARTICLES 11/01/2011
2010-11-02AR0101/11/10 FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SO
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ORLANDO RANSLEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA WEN-SUM SO / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FREEMAN / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL KENNARD BUTLER / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LESLEY SOUTHWELL / 01/10/2009
2009-09-15288aDIRECTOR APPOINTED ANTHONY MICHAEL KENNARD BUTLER
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR APPOINTED MELISSA WEN-SUM SO
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-08288cSECRETARY'S PARTICULARS CHANGED
2005-06-03288bDIRECTOR RESIGNED
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 18 UPPER BROOK STREET LONDON W1K 7PU
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-11-08288bSECRETARY RESIGNED
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-19363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-28288aNEW DIRECTOR APPOINTED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 35 MAYFIELD AVENUE LONDON W4 1PN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CUTFIELD FREEMAN & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUTFIELD FREEMAN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-10-04 Outstanding CHELSEA HARBOUR LIMITED
RENT SECURITY DEPOSIT DEED 2011-06-17 Satisfied CHELSEA HARBOUR LIMITED
DEED OF RENT DEPOSIT 2006-07-22 Satisfied CHELSEA HARBOUR LIMITED
DEED OF RENT DEPOSIT 2004-02-28 Satisfied CHELSEA HARBOUR LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITES 2002-12-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUTFIELD FREEMAN & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CUTFIELD FREEMAN & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUTFIELD FREEMAN & COMPANY LIMITED
Trademarks
We have not found any records of CUTFIELD FREEMAN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUTFIELD FREEMAN & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CUTFIELD FREEMAN & COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CUTFIELD FREEMAN & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUTFIELD FREEMAN & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUTFIELD FREEMAN & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.