FREEMAN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFREEMAN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00568797
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREEMAN GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FREEMAN GROUP LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEMAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEMAN GROUP PLCMar 21, 1988Mar 21, 1988
    FREEMAN GROUP LIMITED(THE)Mar 01, 1982Mar 01, 1982
    T R FREEMAN LIMITEDDec 31, 1978Dec 31, 1978
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITEDJul 11, 1956Jul 11, 1956

    What are the latest accounts for FREEMAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FREEMAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Sig Plc as a person with significant control on May 17, 2021

    2 pagesPSC05

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 05, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    Who are the officers of FREEMAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    BEST, John David
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Secretary
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    British2810080001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Secretary
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    British9235350001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264254780001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BEST, John David
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish2810080001
    CHOMBARD DE LAUWE, Francois
    6 Placesaint Germain Des Pres
    FOREIGN 75006 Paris
    France
    Director
    6 Placesaint Germain Des Pres
    FOREIGN 75006 Paris
    France
    French27956080001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    ENGLISH, Euan Christopher
    Wensum Farm
    Elsing
    Dereham
    Norfolk
    Director
    Wensum Farm
    Elsing
    Dereham
    Norfolk
    British6660410001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritish27743040001
    HORNBY, John Martin
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    Director
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    British46845290001
    MCRITCHIE PRATT, Christopher Lucan
    Brackendale
    Shelford Bottom Babraham Road
    CB2 4AY Cambridge
    Director
    Brackendale
    Shelford Bottom Babraham Road
    CB2 4AY Cambridge
    British37293570001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    POTTER, James Gerrard
    42 High Street
    Balsham
    CB1 6EP Cambridge
    Cambridgeshire
    Director
    42 High Street
    Balsham
    CB1 6EP Cambridge
    Cambridgeshire
    United KingdomBritish9095020001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    WARREN, William Russell
    Scrumbles Dibden Hill
    HP8 4RD Chalfont St Giles
    Buckinghamshire
    Director
    Scrumbles Dibden Hill
    HP8 4RD Chalfont St Giles
    Buckinghamshire
    British9235360004
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001

    Who are the persons with significant control of FREEMAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00998314
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FREEMAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 1992
    Delivered On Oct 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of london road stapleford cambridge cambridgeshire t/n CB88436.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On Feb 03, 1992
    Delivered On Feb 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility letter dated 20 th december 1991
    Short particulars
    By way of assignment all its present and future rights title and interest in and to the principal debt and the benefit of the sale agreement, assignments of contracts and tax and all other securities. By way of first fixed charge all the property comprised in the assignments of contracts and tax (see 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 03, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M629C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 12, 1985
    Delivered On Mar 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1985Registration of a charge
    Further guarantee & debenture
    Created On Apr 28, 1982
    Delivered On May 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the eothercompanies named therein to the chargee on any account whatsoever.
    Short particulars
    Charted by the principal deed & further deed.. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 1982Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Sep 18, 1981
    Delivered On Sep 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein
    Short particulars
    Charged by the principal deed & further deed.. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1981Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jan 19, 1981
    Delivered On Feb 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Transactions
    • Feb 03, 1981Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 14, 1979
    Delivered On Jun 25, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings & fixturs & fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1979Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 1977
    Delivered On May 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital with all buildings, fixtures fixed plant & machinery fixed & floating charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1977Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0