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

T R FREEMAN LIMITED

GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03237010
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About T R Freeman Ltd
T R FREEMAN LIMITED was founded on 1996-08-13 and has its registered office in Spinningfields. The organisation's status is listed as "In Administration
Administrative Receiver". T R Freeman 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
T R FREEMAN LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in CB25
 
Filing Information
Company Number 03237010
Company ID Number 03237010
Date formed 1996-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2022-02-07 06:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T R FREEMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 T R FREEMAN LIMITED
The following companies were found which have the same name as T R FREEMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T R FREEMAN LIMITED Unknown

Company Officers of T R FREEMAN LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH SMITH
Company Secretary 2005-01-01
ANDREW COLIN EDWARD CROUCH
Director 2007-05-08
JOHN BERNARD O'KANE
Director 2016-05-31
STEPHEN PHILLIP WALKER
Director 2017-08-29
GARY JOHN WEBB
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD LEONARD BIRD
Director 2000-03-03 2018-03-22
MARK STEPHEN FINLAY
Director 1996-08-13 2018-03-22
DARREN FORD
Director 2013-11-18 2018-03-12
DAVID EDWARD LLOYD
Director 2008-01-01 2017-09-06
JONATHAN WILLIAM SIMPSON
Director 2014-01-01 2015-06-19
PETER KIERNAN
Director 2011-05-01 2012-08-24
ANTHONY LOMAX JOHNSON
Director 2006-09-01 2010-04-30
RAYMOND PETER MICHAEL BONE
Company Secretary 1996-08-23 2004-12-31
PAUL CONSTABLE
Director 2000-03-03 2004-09-30
DAVID VICTOR HILL
Director 1997-07-14 1999-10-31
GILES WILLIAM BINGLEY
Director 1996-08-13 1999-05-26
GRAHAM CASHIN
Director 1996-08-16 1997-08-08
MARK STEPHEN FINLAY
Company Secretary 1996-08-13 1996-08-16
SECRETAIRE LIMITED
Nominated Secretary 1996-08-13 1996-08-13
MARRIOTTS LIMITED
Nominated Director 1996-08-13 1996-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ELIZABETH SMITH A P INSULATIONS LIMITED Company Secretary 2005-01-01 CURRENT 2004-07-13 Dissolved 2016-09-13
KATHLEEN ELIZABETH SMITH KERSHAW GROUP LIMITED Company Secretary 2005-01-01 CURRENT 2003-09-23 Liquidation
KATHLEEN ELIZABETH SMITH KERSHAW SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 1991-09-23 In Administration/Administrative Receiver
KATHLEEN ELIZABETH SMITH KERSHAW INSULATION LIMITED Company Secretary 2005-01-01 CURRENT 1994-04-05 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW FACILITIES MANAGEMENT LIMITED Company Secretary 2005-01-01 CURRENT 1995-02-21 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW BUILDING SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 1986-05-02 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW MECHANICAL SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 1954-11-17 Liquidation
KATHLEEN ELIZABETH SMITH KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED Company Secretary 2004-10-12 CURRENT 2004-03-17 In Administration
ANDREW COLIN EDWARD CROUCH KERSHAW SERVICES LIMITED Director 2018-03-15 CURRENT 1991-09-23 In Administration/Administrative Receiver
ANDREW COLIN EDWARD CROUCH KERSHAW INSULATION LIMITED Director 2018-03-15 CURRENT 1994-04-05 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW FACILITIES MANAGEMENT LIMITED Director 2018-03-15 CURRENT 1995-02-21 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW BUILDING SERVICES LIMITED Director 2018-03-15 CURRENT 1986-05-02 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED Director 2018-03-05 CURRENT 2004-03-17 In Administration
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 In Administration/Administrative Receiver
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP LIMITED Director 2007-05-08 CURRENT 2003-09-23 Liquidation
ANDREW COLIN EDWARD CROUCH KERSHAW MECHANICAL SERVICES LIMITED Director 2007-05-08 CURRENT 1954-11-17 Liquidation
STEPHEN PHILLIP WALKER WWR (UK) LTD Director 2006-05-01 CURRENT 1978-10-05 Dissolved 2017-01-17

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
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-01AM23Liquidation. Administration move to dissolve company
2021-05-20AM10Administrator's progress report
2020-12-03AM10Administrator's progress report
2020-08-26AM19liquidation-in-administration-extension-of-period
2020-05-30AM10Administrator's progress report
2020-01-24AM06Notice of deemed approval of proposals
2020-01-03AM03Statement of administrator's proposal
2020-01-03AM02Liquidation statement of affairs AM02SOA
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR
2019-11-08AM01Appointment of an administrator
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032370100004
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR GARY DAVID SMITH
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD O'KANE
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIP WALKER
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032370100003
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03PSC02Notification of Kershaw Services Limited as a person with significant control on 2018-03-22
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIRD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINLAY
2018-04-03PSC07CESSATION OF MARK STEPHEN FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032370100002
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORD
2017-10-04PSC04Change of details for Mr Mark Stephen Finlay as a person with significant control on 2017-08-25
2017-10-04PSC07CESSATION OF JULIE MARY FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AP01DIRECTOR APPOINTED MR STEPHEN PHILLIP WALKER
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LLOYD
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR JOHN BERNARD O'KANE
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-27AR0113/08/15 FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-28AR0113/08/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27AP01DIRECTOR APPOINTED MR JONATHAN SIMPSON
2014-01-27AP01DIRECTOR APPOINTED MR DARREN FORD
2013-09-05AR0113/08/13 FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN EDWARD CROUCH / 27/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BEADLE TRADING ESTATE DITTON WALK CAMBRIDGE CB5 8PD
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIERNAN
2012-08-20AR0113/08/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0113/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 12/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LLOYD / 12/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN FINLAY / 12/08/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEONARD BIRD / 12/08/2011
2011-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SMITH / 12/08/2011
2011-05-18AP01DIRECTOR APPOINTED MR PETER KIERNAN
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-19AR0113/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LLOYD / 13/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 13/08/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288aDIRECTOR APPOINTED MR DAVID LLOYD
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-08-23363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04288bSECRETARY RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-1788(2)RAD 19/12/02--------- £ SI 49998@1=49998 £ IC 2/50000
2002-12-30RES04NC INC ALREADY ADJUSTED 22/11/02
2002-12-30123£ NC 1000/50000 22/11/02
2002-09-13363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-11363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12288aNEW DIRECTOR APPOINTED
2000-09-12363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to T R FREEMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-08-26
Appointment of Administrators2019-11-13
Fines / Sanctions
No fines or sanctions have been issued against T R FREEMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of T R FREEMAN LIMITED registering or being granted any patents
Domain Names

T R FREEMAN LIMITED owns 1 domain names.

trfreeman.co.uk  

Trademarks
We have not found any records of T R FREEMAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T R FREEMAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2013-05-29 GBP £2,250
Cambridge City Council 2013-05-29 GBP £2,250
Cambridge City Council 2013-05-20 GBP £1,850
Cambridge City Council 2013-05-20 GBP £1,850
Cambridge City Council 2013-05-08 GBP £5,680
Cambridge City Council 2013-05-08 GBP £5,680
Cambridge City Council 2013-04-15 GBP £6,243
Cambridge City Council 2013-04-15 GBP £500
Cambridge City Council 2013-04-15 GBP £6,243
Cambridge City Council 2013-04-15 GBP £500
Cambridge City Council 2013-02-13 GBP £2,550
Cambridge City Council 2013-01-28 GBP £750
Cambridge City Council 2012-12-17 GBP £4,744
Cambridge City Council 2012-10-31 GBP £1,755

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.

Outgoings
Business Rates/Property Tax
No properties were found where T R FREEMAN 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyT R FREEMAN LIMITEDEvent Date2019-10-29
In the High Court Of Justice, Business And Property Court, case number 7146 Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T R FREEMAN 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 T R FREEMAN 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.