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

FREDDY TWO LIMITED

PERSHORE, WORCESTERSHIRE, WR10,
Company Registration Number
01295216
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Freddy Two Ltd
FREDDY TWO LIMITED was founded on 1977-01-21 and had its registered office in Pershore. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
FREDDY TWO LIMITED
 
Legal Registered Office
PERSHORE
WORCESTERSHIRE
 
Previous Names
FREDDY RECYCLING LIMITED16/12/2013
DE LA PAK LIMITED04/03/2004
Filing Information
Company Number 01295216
Date formed 1977-01-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 21:08:54
Primary Source:Companies House
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.

Company Officers of FREDDY TWO LIMITED

Current Directors
Officer Role Date Appointed
PAUL STANLEY DE LA PENA
Director 1991-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARIE SHAW
Company Secretary 2009-01-07 2010-12-30
ROSALIND SUSAN PAYNE
Company Secretary 2004-10-29 2009-01-06
STEPHEN MARK TAYLOR
Company Secretary 1998-04-24 2004-09-30
VALERIE MARYE DE LA PENA
Director 1991-01-01 2004-06-30
HUGH ELLIOTT
Director 2002-02-07 2004-03-31
STEPHEN RICHARD LLEWELLYN
Director 1998-10-01 2002-01-31
MATTHEW JAMES ROBERT THOMPSON
Company Secretary 1995-12-31 1998-04-24
WENDY ANN PRICE
Company Secretary 1991-01-01 1995-12-31
RODERICK CHARLES ROWLAND WOOD
Director 1991-01-01 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STANLEY DE LA PENA PAUL DE LA PENA PROPERTY HOLDINGS LIMITED Director 2004-06-07 CURRENT 2004-06-02 Active
PAUL STANLEY DE LA PENA PAUL DE LA PENA LIMITED Director 2004-06-07 CURRENT 2004-06-02 Active
PAUL STANLEY DE LA PENA FREDDY WASTE SOLUTIONS LIMITED Director 2000-03-06 CURRENT 2000-01-14 Dissolved 2014-03-25
PAUL STANLEY DE LA PENA FREDDY PRODUCTS LIMITED Director 1994-03-15 CURRENT 1994-03-11 Active
PAUL STANLEY DE LA PENA FREDDY RECYCLING LIMITED Director 1992-01-01 CURRENT 1964-05-28 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
2015-01-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-12DS01APPLICATION FOR STRIKING-OFF
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0101/01/14 FULL LIST
2013-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16CERTNMCOMPANY NAME CHANGED FREDDY RECYCLING LIMITED CERTIFICATE ISSUED ON 16/12/13
2013-12-12RES15CHANGE OF NAME 03/12/2013
2013-11-26RES15CHANGE OF NAME 13/11/2013
2013-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0101/01/13 FULL LIST
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-19AR0101/01/12 FULL LIST
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0101/01/11 FULL LIST
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY LISA SHAW
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-18AR0101/01/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-22AP03SECRETARY APPOINTED LISA MARIE SHAW
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND PAYNE
2009-02-18363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-17363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: RACECOURSE RD PERSHORE WORCESTERSHIRE WR10 2EY
2005-01-24363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04CERTNMCOMPANY NAME CHANGED DE LA PAK LIMITED CERTIFICATE ISSUED ON 04/03/04
2004-02-04363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-04363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-09288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-02363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-02363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-01363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29288bSECRETARY RESIGNED
1998-04-29288aNEW SECRETARY APPOINTED
1998-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/98
1998-01-13363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-10363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-01-02363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1996-01-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREDDY TWO 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 FREDDY TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED EQUITABLE CHARGE 1995-06-02 Outstanding GRIFFIN FACTORS LIMITED
CHARGE 1984-11-14 Satisfied MIDLAND BANK PLC
CHARGE 1979-02-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FREDDY TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREDDY TWO LIMITED
Trademarks
We have not found any records of FREDDY TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDDY TWO 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 (74990 - Non-trading company) as FREDDY TWO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREDDY TWO 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 FREDDY TWO 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 FREDDY TWO 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.