Company Information for FREEHAND LIMITED
THE OLD FORGE, SMITHBROOK, CRANLEIGH, GU6 8LH,
|
Company Registration Number
02006088
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
FREEHAND LIMITED | |||
Legal Registered Office | |||
THE OLD FORGE SMITHBROOK CRANLEIGH GU6 8LH Other companies in GU6 | |||
| |||
Company Number | 02006088 | |
---|---|---|
Company ID Number | 02006088 | |
Date formed | 1986-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-07 06:23:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREEHAND 2010 LIMITED | C/O CORK GULLY LLP 40 VILLIERS STREET LONDON WC2N 6NJ | In Administration | Company formed on the 2010-11-22 | |
FREEHAND ARCS LLC | 536 SW 14TH ST REDMOND OR 97756 | Active | Company formed on the 2016-06-21 | |
FREEHAND ARTS PROJECT | 3225 VILLANOVA ST DALLAS TX 75225 | Active | Company formed on the 2017-08-07 | |
FREEHAND APPAREL INCORPORATED | California | Unknown | ||
FREEHAND BOOKS INC. | 1100 10020 - 101A AVENUE EDMONTON ALBERTA T5J 3G2 | Active | Company formed on the 2015-10-02 | |
FREEHAND BILLMAN, LLC | 980 MACK BAYOU ROAD SANTA ROSA BEACH FL 32459 | Inactive | Company formed on the 2001-12-14 | |
FREEHAND BABY CARRIERS LLC | 3343 ROCK ROYAL DR HOLIDAY FL 34691 | Inactive | Company formed on the 2005-04-14 | |
FREEHAND BREWING LLC | 2320 MUSSELWHITE AVE ORLANDO FL 32804 | Inactive | Company formed on the 2017-08-02 | |
FREEHAND BRACE COMPANY INCORPORATED | California | Unknown | ||
FREEHAND CREATIVE SERVICES INC. | 3809 WILSON STREET AUSTIN Texas 78705 | Dissolved | Company formed on the 2014-05-29 | |
FREEHAND COMMERCIAL SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
FREEHAND CONCEPTS, INC. | Texas | Active – Eligible for Termination/Withdrawal | Company formed on the 2000-06-22 | |
FREEHAND CARPENTRY, LLC | 1000 WHITAKER RD. GRACEVILLE FL 32440 | Active | Company formed on the 2017-10-31 | |
FREEHAND CUSTOM CARVINGS LLC | New Jersey | Unknown | ||
FREEHAND CORPORATION | Idaho | Unknown | ||
FREEHAND CELLARS LLC | 451 WINDY POINT DR WAPATO WA 989519641 | Active | Company formed on the 2018-10-22 | |
Freehand Contracting LLC | 4719 S. Danube Cir. Aurora CO 80015 | Delinquent | Company formed on the 2022-02-02 | |
Freehand Company Limited | Unknown | Company formed on the 2022-09-15 | ||
FREEHAND DEVELOPMENTS LTD | UNIT 5 BENYON WHARF KINGSLAND ROAD LONDON E8 4DQ | Active | Company formed on the 2014-01-16 | |
FREEHAND DEVELOPMENTS, INC. | 141 E 3RD ST #5A New York NEW YORK NY 10009 | Active | Company formed on the 2013-06-21 |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN WRIGHT |
||
CAROL ANN WRIGHT |
||
CHRISTOPHER EUGENE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID ALLEN |
Director | ||
GRAHAM MICHAEL WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEHAND GRAPHICS SERVICES LIMITED | Company Secretary | 1992-05-15 | CURRENT | 1990-05-15 | Liquidation | |
FREEHAND GRAPHICS SERVICES LIMITED | Director | 1992-05-15 | CURRENT | 1990-05-15 | Liquidation | |
FREEHAND GRAPHICS SERVICES LIMITED | Director | 1992-05-15 | CURRENT | 1990-05-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM The Old Forge Smithbrook Barns Horsham Rd Cranleigh Surrey GU6 8LH England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/20 FROM The Old Forge Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Mr Christopher Eugene Wright on 2020-12-17 | |
PSC04 | Change of details for Mr Christopher Eugene Wright as a person with significant control on 2020-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 52 Dunsfold Park Cranleigh Surrey GU6 8TB | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN WRIGHT | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/10 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Eugene Wright on 2009-10-01 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/10/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON-UPON-THAMES SURREY KT1 4ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/05/01 | |
ELRES | S366A DISP HOLDING AGM 01/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 |
Resolution | 2021-01-20 |
Appointmen | 2021-01-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
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 FREEHAND LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 109,936 |
Cash Bank In Hand | 2012-03-31 | £ 86,998 |
Current Assets | 2013-03-31 | £ 395,646 |
Current Assets | 2012-03-31 | £ 287,109 |
Debtors | 2013-03-31 | £ 275,610 |
Debtors | 2012-03-31 | £ 170,491 |
Fixed Assets | 2013-03-31 | £ 18,376 |
Fixed Assets | 2012-03-31 | £ 3,201 |
Shareholder Funds | 2013-03-31 | £ 238,921 |
Shareholder Funds | 2012-03-31 | £ 193,091 |
Stocks Inventory | 2013-03-31 | £ 10,100 |
Stocks Inventory | 2012-03-31 | £ 29,620 |
Tangible Fixed Assets | 2013-03-31 | £ 18,376 |
Tangible Fixed Assets | 2012-03-31 | £ 3,201 |
Debtors and other cash assets
FREEHAND LIMITED owns 1 domain names.
freehand.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
BRISTOL DESIGN |
Waverley Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FREEHAND LIMITED | Event Date | 2021-01-20 |
Initiating party | Event Type | Appointmen | |
Defending party | FREEHAND LIMITED | Event Date | 2021-01-20 |
Name of Company: FREEHAND LIMITED Company Number: 02006088 Nature of Business: Computer graphic system supplier Registered office: The Old Forge Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6… | |||
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. |