Company NameFreeway Consultancy Limited
DirectorDavid Thomas Beckinsale
Company StatusActive
Company Number02739446
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Thomas Beckinsale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(4 years, 7 months after company formation)
Appointment Duration27 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Yamburg Road
Canvey Island
Essex
SS8 8JT
Director NameTechnical Director Andrew Denton
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address125 Ballards Walk
Lee Chapel North
Basildon
Essex
SS15 5JR
Director NameAntony Gorham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleBusiness A Computer Consultant
Correspondence Address56 Malyons
Felmore
Basildon
Essex
SS13 1PL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAntony Gorham
NationalityEnglish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address125b London Road
Leigh On Sea
Essex
SS9 2UB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Colin Andrew Gladwin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 1994)
RoleFinancial Director
Correspondence Address149 Handley Green
Laindon
Basildon
Essex
SS15 5XG
Secretary NameMr Colin Andrew Gladwin
NationalityBritish
StatusResigned
Appointed03 May 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 May 1994)
RoleFinancial Director
Correspondence Address149 Handley Green
Laindon
Basildon
Essex
SS15 5XG
Secretary NameTechnical Director Andrew Denton
NationalityBritish
StatusResigned
Appointed31 August 1994(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address125 Ballards Walk
Lee Chapel North
Basildon
Essex
SS15 5JR
Director NameAntony Gorham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 July 1998)
RoleComputer Consultant
Correspondence Address26 Carlyle Gardens
Wickford
Essex
SS12 9LJ
Secretary NameDavid Thomas Beckinsale
NationalityBritish
StatusResigned
Appointed27 March 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Yamburg Road
Canvey Island
Essex
SS8 8JT
Secretary NameAlan David Boddy
NationalityBritish
StatusResigned
Appointed02 July 1998(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 September 2011)
RoleCompany Director
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA

Contact

Websitefreeway-consultancy.co.uk
Telephone01268 699766
Telephone regionBasildon

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Thomas Beckinsale
99.01%
Ordinary
1 at £1Caroline Newman
0.99%
Ordinary B

Financials

Year2014
Net Worth£145
Cash£112,969
Current Liabilities£171,927

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

25 October 1995Delivered on: 7 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

29 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 October 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
10 October 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 101
(4 pages)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 101
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 101
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 101
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 101
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
8 September 2011Termination of appointment of Alan Boddy as a secretary (1 page)
8 September 2011Termination of appointment of Alan Boddy as a secretary (1 page)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 September 2010Director's details changed for David Thomas Beckinsale on 14 August 2010 (2 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for David Thomas Beckinsale on 14 August 2010 (2 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 February 2009Return made up to 14/08/08; full list of members (3 pages)
3 February 2009Return made up to 14/08/08; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 September 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
28 August 2007Return made up to 14/08/07; no change of members (6 pages)
28 August 2007Return made up to 14/08/07; no change of members (6 pages)
25 August 2006Return made up to 14/08/06; full list of members (6 pages)
25 August 2006Return made up to 14/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 December 2004Statement of rights attached to allotted shares (2 pages)
1 December 2004Statement of rights attached to allotted shares (2 pages)
22 November 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 November 2004Return made up to 14/08/04; full list of members (7 pages)
22 November 2004Return made up to 14/08/04; full list of members (7 pages)
22 November 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
4 September 2003Return made up to 14/08/03; full list of members (6 pages)
4 September 2003Return made up to 14/08/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
2 October 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 September 2002Return made up to 14/08/02; full list of members (6 pages)
12 September 2002Return made up to 14/08/02; full list of members (6 pages)
8 August 2001Return made up to 14/08/01; full list of members (6 pages)
8 August 2001Return made up to 14/08/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
8 August 2000Full accounts made up to 31 August 1999 (12 pages)
8 August 2000Full accounts made up to 31 August 1999 (12 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 August 1998 (14 pages)
16 June 1999Full accounts made up to 31 August 1998 (14 pages)
15 December 1998Return made up to 14/08/98; full list of members (6 pages)
15 December 1998Return made up to 14/08/98; full list of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: 2 sopwith crescent hurricane way wickford business park wickford essex SS11 8YU (1 page)
15 December 1998Registered office changed on 15/12/98 from: 2 sopwith crescent hurricane way wickford business park wickford essex SS11 8YU (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Full accounts made up to 31 August 1997 (14 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Full accounts made up to 31 August 1997 (14 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Return made up to 14/08/97; full list of members (6 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Return made up to 14/08/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 August 1996 (14 pages)
9 October 1997Full accounts made up to 31 August 1996 (14 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
3 April 1997Return made up to 14/08/96; full list of members (6 pages)
3 April 1997Return made up to 14/08/96; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 31 August 1995 (18 pages)
2 January 1997Full accounts made up to 31 August 1995 (18 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 August 1994 (16 pages)
9 April 1995Full accounts made up to 31 August 1994 (16 pages)
9 April 1995New secretary appointed;director resigned (2 pages)
9 April 1995New secretary appointed;director resigned (2 pages)