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

FREE ADMART LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
02772366
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Free Admart Ltd
FREE ADMART LIMITED was founded on 1992-12-10 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Free Admart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREE ADMART LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 02772366
Company ID Number 02772366
Date formed 1992-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB591903227  
Last Datalog update: 2020-04-06 09:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREE ADMART 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.

Company Officers of FREE ADMART LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
KATHRYN LOUISE FYFIELD
Director 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-04-15 2014-06-12
SUSAN RUTH YATES
Director 2013-01-08 2014-06-12
BRIAN GILROY DOEL
Director 2004-08-23 2014-04-30
MICHAEL TOOKE
Company Secretary 1997-11-21 2011-05-24
MICHAEL TOOKE
Director 1997-11-21 2011-05-24
ALAN STEWART DUNN
Director 2000-07-28 2009-04-15
GARY THOMAS FEARON
Director 2006-02-14 2009-04-15
CHRISTOPHER JOHN ROBERTS
Director 1999-01-22 2007-01-26
MICHAEL FREDERICK JOHNSTON
Director 2001-07-20 2006-02-14
THOMAS EDWARD ARTHUR MCGOWRAN
Director 1993-09-24 2003-09-18
DANIEL CAMMIADE
Director 1999-07-30 2001-07-20
GLORIA DUNCAN
Director 1999-07-30 2001-05-04
ALAN JONES
Director 1993-09-24 2000-07-28
BENJAMIN RUSSELL MACKINTOSH STONEHAM
Director 1993-09-24 1999-07-30
LAWRENCE PAUL TAYLOR
Director 1993-09-24 1999-01-22
JOHN SLATER TUCKER
Company Secretary 1993-02-04 1997-11-21
JOHN SLATER TUCKER
Director 1993-02-04 1997-11-21
DENNIS BERTRAM STONE
Director 1992-02-04 1997-06-06
JOHN WINN BRYAN
Director 1993-09-24 1996-03-29
ROBERT ALAN JONES
Director 1993-09-24 1996-02-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-10 1993-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-10 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG THE PURBECK GAZETTE LIMITED Director 2008-12-04 CURRENT 2003-08-15 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG MID ESSEX RADIO LIMITED Director 2008-09-09 CURRENT 1994-12-14 Dissolved 2016-10-04
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG RADIO CEREDIGION 2000 CYFYNGEDIG Director 2004-05-11 CURRENT 1999-10-15 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off

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
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 80
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 80
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-09-11RP04PSC01Second filing of notification of person of significant controlOwen Charles Tindle
2017-09-11ANNOTATIONClarification
2017-08-29ANNOTATIONClarification
2017-08-14PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2016-04-06
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STANLEY TINDLE
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STANLEY TINDLE
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STANLEY TINDLE
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-17AR0114/06/16 ANNUAL RETURN FULL LIST
2016-01-29AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 80
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 80
2014-07-11AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-11AP03Appointment of Mrs Kathryn Louise Fyfield as company secretary
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0114/06/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AR0114/06/12 FULL LIST
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 14/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 14/06/2012
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 14/06/2012
2012-05-01AUDAUDITOR'S RESIGNATION
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0114/06/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOOKE
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TOOKE
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0114/06/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOEL / 01/06/2009
2009-06-26288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2009-06-26288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-05-07AUDAUDITOR'S RESIGNATION
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR GARY FEARON
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ALAN DUNN
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM STOKE MILL WOKING ROAD GUILDFORD SURREY GU1 1QA
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-07-26363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13288bDIRECTOR RESIGNED
2006-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-31363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-06-29363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-16288aNEW DIRECTOR APPOINTED
2004-07-09363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-30288bDIRECTOR RESIGNED
2003-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/03
2003-06-24363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-19363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-23288bDIRECTOR RESIGNED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02288bDIRECTOR RESIGNED
2000-06-26363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to FREE ADMART 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 FREE ADMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREE ADMART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers

Creditors
Creditors Due Within One Year 2013-03-31 £ 19,110
Other Taxation Social Security Within One Year 2013-03-31 £ 2,671
Trade Creditors Within One Year 2013-03-31 £ 8,237

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FREE ADMART LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 48,937
Current Assets 2013-03-31 £ 103,948
Debtors 2013-03-31 £ 55,011
Shareholder Funds 2013-03-31 £ 84,838
Shareholder Funds 2012-04-01 £ 132,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREE ADMART LIMITED registering or being granted any patents
Domain Names

FREE ADMART LIMITED owns 1 domain names.

freeadmart.co.uk  

Trademarks
We have not found any records of FREE ADMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREE ADMART 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 (58130 - Publishing of newspapers) as FREE ADMART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FREE ADMART 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 FREE ADMART 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 FREE ADMART 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.