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

FREYSSINET LIMITED

INNOVATION HOUSE EUSTON WAY, TOWN CENTRE, TELFORD, SHROPSHIRE, TF3 4LT,
Company Registration Number
00480252
Private Limited Company
Active

Company Overview

About Freyssinet Ltd
FREYSSINET LIMITED was founded on 1950-03-29 and has its registered office in Telford. The organisation's status is listed as "Active". Freyssinet 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
FREYSSINET LIMITED
 
Legal Registered Office
INNOVATION HOUSE EUSTON WAY
TOWN CENTRE
TELFORD
SHROPSHIRE
TF3 4LT
Other companies in TF3
 
Filing Information
Company Number 00480252
Company ID Number 00480252
Date formed 1950-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB452913351  
Last Datalog update: 2024-03-06 07:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREYSSINET 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 FREYSSINET LIMITED
The following companies were found which have the same name as FREYSSINET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREYSSINET LTD. 1001 O. BOUL. DE MAISONNEUVE SUITE 850 MONTREAL Quebec H3A3C8 Inactive - Amalgamated Company formed on the 1974-07-29
FREYSSINET-MENARD CANADA INC. 4200 BOULEVARD SAINT-LAURENT BUREAU 1102 MONTREAL Quebec H2W 2R2 Inactive - Amalgamated Company formed on the 2006-09-28
Freyssinet-Ménard Canada Inc. 1375, rue Joliot-Curie BUREAU 1102 , Boucherville Quebec J4B 7M4 Inactive - Amalgamated Company formed on the 2009-01-01
FREYSSINET COMPANY, INC. 57 WILLIAM ST. New York NEW YORK NY 10005 Active Company formed on the 1951-04-27
FREYSSINET MENARD INDIA PRIVATE LIMITED E-11/B-1 Ext. Mohan Cooperative Industrial Estate Mathura Road New 110 044 New Delhi 110044 ACTIVE Company formed on the 2007-01-31
FREYSSINET (INDIA) PRIVATE LIMITED GAMMON HOUSE VEER SAVARKARMARG PRABHADEVI MUMBAI Maharashtra 400025 ACTIVE Company formed on the 1995-03-14
FREYSSINET AUSTRALIA PTY LTD NSW 2113 Active Company formed on the 1983-06-06
FREYSSINET ASIA PACIFIC LIMITED KAMPONG BAHRU ROAD Singapore 099447 Dissolved Company formed on the 2008-09-10
FREYSSINET PRODUCTS COMPANY ASIA PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2012-01-14
FREYSSINET INC Delaware Unknown
Freyssinet P.t.s.c., Inc. Delaware Unknown
FREYSSINET INSIGHT SEWER SERVICES LIMITED Active Company formed on the 1990-05-08
FREYSSINET HONG KONG LIMITED Active Company formed on the 1972-07-11
FREYSSINET NORGE AS Auglendsdalen 78 STAVANGER 4017 Active Company formed on the 2008-05-07
FREYSSINET, INC. 44880 FALCON PL STE 100 STERLING VA 20166 Active Company formed on the 2009-04-20
FREYSSINET INC Delaware Unknown
FREYSSINET INC Georgia Unknown
FREYSSINET LLC Georgia Unknown
FREYSSINET INCORPORATED California Unknown
FREYSSINET COMPANY INC North Carolina Unknown

Company Officers of FREYSSINET LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EDWARDS
Company Secretary 2006-07-21
KEVIN JOHN BENNETT
Director 2008-12-01
PAUL ARTHUR BOTTOMLEY
Director 2002-01-01
IAN CAMPBELL
Director 2008-06-01
MATTHEW JOHN DRONFIELD
Director 2017-02-01
VINCENT PIERRE, RENE DUFLOCQ
Director 2011-03-24
MICHAEL JOHN LLOYD
Director 2016-01-01
PATRICK JOSEPH NAGLE
Director 2002-01-01
JEAN-PHILIPPE BENOIT ALPHONSE RICARD
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANUEL CLAUDE PELTIER
Director 2014-03-31 2017-02-01
MICHAEL JOSEPH STILGES
Director 2008-06-01 2014-03-31
JEROME STUBLER
Director 2010-02-24 2014-03-31
BRUNO DUPETY
Director 2001-08-23 2012-04-02
CLAUDE CHARLES ALFRED LASCOLS
Director 2000-02-17 2010-02-24
PHILIP ANDREW SPENCER
Company Secretary 2005-01-01 2006-07-21
PAUL ARTHUR BOTTOMLEY
Company Secretary 2002-05-23 2005-01-01
DAVID AMBROSE JONES
Director 1991-06-22 2002-12-23
JAY PATEL
Company Secretary 2000-04-20 2002-05-23
JEAN-FRANCOIS MARIE GOUEDARD
Director 1996-03-14 2002-05-23
JEAN-PIERRE MARCHAND-ARPOUME
Director 1991-06-22 2002-05-23
JAY PATEL
Director 2000-04-20 2002-05-23
EDWARD ROGER JOHN WARWICK
Director 1999-03-01 2001-10-31
JOHN ALLAN JACKSON
Director 1995-07-01 2000-11-30
CHRISTOPHER JOHN ANDREW
Company Secretary 1991-06-22 2000-04-20
ALAN HENRY BROMAGE
Director 1991-06-22 1998-10-04
ALAIN-MICHEL GEORGES PIERRE PETOT
Director 1993-05-06 1996-01-02
MICHAEL JOSEPH STILGES
Director 1991-06-22 1995-10-31
RICHARD NOEL HAMMOND
Director 1991-06-22 1995-06-30
LESLIE JAMES BROWN
Director 1991-06-22 1995-04-30
HENRI BONIN
Director 1991-06-22 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR BOTTOMLEY AQUAFORCE (CONCRETE SERVICES) LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
PAUL ARTHUR BOTTOMLEY FOREVA CONCRETE REPAIRS LIMITED Director 2002-12-23 CURRENT 1988-11-29 Active - Proposal to Strike off
PAUL ARTHUR BOTTOMLEY SLABSTRESS LIMITED Director 2002-12-23 CURRENT 1975-04-22 Active
PAUL ARTHUR BOTTOMLEY CORROSION CONTROL SERVICES LIMITED Director 2002-05-23 CURRENT 1989-02-08 Active
IAN CAMPBELL AQUAFORCE (CONCRETE SERVICES) LIMITED Director 2016-05-26 CURRENT 2010-10-22 Active
MATTHEW JOHN DRONFIELD MATODA LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-10-07
MATTHEW JOHN DRONFIELD INTER DSK LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2014-10-07
PAUL MARTYN ANGLOVENTURE 2000 LIMITED Company Secretary 2000-06-14 - 2005-05-17 RESIGNED 2000-06-14 Active
PAUL MARTYN J L R SALES & MARKETING CO LTD Company Secretary 1997-01-28 - 2005-05-17 RESIGNED 1989-02-24 Active
MICHAEL JOHN LLOYD REINFORCED EARTH COMPANY LIMITED Director 2017-02-01 CURRENT 1974-05-28 Active
MICHAEL JOHN LLOYD CORROSION CONTROL SERVICES LIMITED Director 2016-05-26 CURRENT 1989-02-08 Active
MICHAEL JOHN LLOYD AQUAFORCE (CONCRETE SERVICES) LIMITED Director 2016-05-26 CURRENT 2010-10-22 Active
PATRICK JOSEPH NAGLE AQUAFORCE (CONCRETE SERVICES) LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
PATRICK JOSEPH NAGLE FOREVA CONCRETE REPAIRS LIMITED Director 2002-05-23 CURRENT 1988-11-29 Active - Proposal to Strike off
PATRICK JOSEPH NAGLE SLABSTRESS LIMITED Director 2002-05-23 CURRENT 1975-04-22 Active
PATRICK JOSEPH NAGLE CORROSION CONTROL SERVICES LIMITED Director 2002-01-01 CURRENT 1989-02-08 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
2024-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-22AP03Appointment of Mr Paul Kershaw as company secretary on 2024-02-21
2024-02-22TM02Termination of appointment of James Neil Cathrow Alexander on 2024-02-21
2023-11-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LLOYD
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LLOYD
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH NAGLE
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR BOTTOMLEY
2020-03-13AP01DIRECTOR APPOINTED MR PASCAL MERCIER
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PIERRE, RENE DUFLOCQ
2019-03-18AP01DIRECTOR APPOINTED MR PASCAL THILLEROT
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-07CH01Director's details changed for Mr Paul Arthur Bottomley on 2018-11-07
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-31AP03Appointment of Mr James Neil Cathrow Alexander as company secretary on 2018-01-30
2018-01-30TM02Termination of appointment of Helen Louise Edwards on 2018-01-30
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE BENOIT ALPHONSE RICARD
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL CLAUDE PELTIER
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 800000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR MATTHEW DRONFIELD
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 800000
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN LLOYD
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 800000
2015-02-24AR0102/02/15 ANNUAL RETURN FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MR MANUEL CLAUDE PELTIER
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME STUBLER
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILGES
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 800000
2014-02-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 31/01/2012
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE EDWARDS / 25/08/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AP01DIRECTOR APPOINTED MR VINCENT PIERRE, RENE DUFLOCQ
2011-02-02AR0102/02/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH NAGLE / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME STUBLER / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 02/02/2011
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 6 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3DE
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0122/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH STILGES / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH NAGLE / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 01/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BENNETT / 22/06/2010
2010-03-23AP01DIRECTOR APPOINTED JEROME STUBLER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LASCOLS
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL / 22/05/2009
2008-12-17288aDIRECTOR APPOINTED KEVIN JOHN BENNETT
2008-10-14SH20STATEMENT BY DIRECTORS
2008-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-14MISCMEMORANDUM OF CAPITAL 14/10/08
2008-10-14CAP-SSSOLVENCY STATEMENT DATED 08/10/08
2008-10-14RES06REDUCE ISSUED CAPITAL 08/10/2008
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED IAN CAMPBELL
2008-06-12288aDIRECTOR APPOINTED MICHAEL JOSEPH STILGES
2007-08-13363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-08-08363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2004-07-08363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-17363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-04363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-22288bDIRECTOR RESIGNED
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREYSSINET 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 FREYSSINET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2000-04-07 Outstanding D J LOOKER
LEGAL CHARGE 1982-07-13 Satisfied BARCLAYS BANK PLC
LETTER OF HYPOTHECATION 1981-06-12 Satisfied BANQUE NATIONALE DE PARIS LIMITED
DEED 1970-04-27 Satisfied BARCLAYS BANK PLC
INTR. CHARGE 1963-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1963-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FREYSSINET LIMITED

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

FREYSSINET LIMITED owns 3 domain names.

reinforcedearth.co.uk   freyssinet.co.uk   corrosioncontrolservices.co.uk  

Trademarks

Trademark applications by FREYSSINET LIMITED

FREYSSINET LIMITED is the Original Applicant for the trademark ArchLift ™ (UK00003074038) through the UKIPO on the 2014-09-24
Trademark classes: Arch frames (metal-) for use in construction. Arch frames (non-metallic-) for use in construction.
Income
Government Income

Government spend with FREYSSINET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-7 GBP £2,173
Derbyshire County Council 2015-3 GBP £8,281
Derbyshire County Council 2014-7 GBP £8,281
Rochdale Borough Council 2014-4 GBP £14,098 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT WHEATSHEAF ENTRANCE WORK
London Borough of Waltham Forest 2014-3 GBP £16,145 CONTRACTORS
Derbyshire County Council 2013-8 GBP £31,773
Derbyshire County Council 2013-7 GBP £114,495
Derbyshire County Council 2013-6 GBP £102,045
Derbyshire County Council 2013-4 GBP £20,827
Derbyshire County Council 2013-3 GBP £64,964
Derbyshire County Council 2013-2 GBP £101,783
Derbyshire County Council 2013-1 GBP £121,072
Derbyshire County Council 2012-12 GBP £143,410
Derbyshire County Council 2012-11 GBP £173,430
Derbyshire County Council 2012-10 GBP £320,776
Leeds City Council 2012-5 GBP £88,356
Portsmouth City Council 2012-3 GBP £11,417 Repairs, alterations and maintenance of buildings
Leeds City Council 2011-8 GBP £50,455 Construction
Leeds City Council 2011-2 GBP £284,039 Construction
Derby City Council 0-0 GBP £14,252 Premises Costs

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
Business rates information was found for FREYSSINET LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Pt Of Ground Floor & 1st Floor, Ashley House, Euston Way, Town Centre, Telford, Shropshire, TF3 4LT 43,7502010-06-24
Telford Council Warehouse & Premises Units D1, D2 & D3, Stafford Park 15, Telford, Shropshire, TF3 3BA 42,2502000-05-01
Telford Council Office & Premises Part Of Ground Floor At, Ashley House, Euston Way, Town Centre, Telford, Shropshire, TF3 4LT 13,2502010-06-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FREYSSINET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-10-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-09-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-08-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2018-07-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-05-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-04-0085284200
2018-03-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2018-02-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2017-04-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2017-02-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-10-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-09-0073071190Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems)
2016-07-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-06-0084832000Bearing housings, incorporating ball or roller bearings, for machinery
2016-05-0084791000Machinery for public works, building or the like, n.e.s.
2016-05-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-03-0084832000Bearing housings, incorporating ball or roller bearings, for machinery
2016-03-0084839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2016-03-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2016-03-0090303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2016-02-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2016-02-0084791000Machinery for public works, building or the like, n.e.s.
2016-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-01-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-01-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-08-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-07-0173069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2015-07-0073069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2015-05-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2015-05-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2015-02-0173121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2015-02-0073121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2015-01-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2015-01-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2014-10-0173121061Stranded wire, of iron or steel other than stainless, uncoated, with a maximum cross-sectional dimension of > 3 mm (excl. electrically insulated products and twisted fencing wire and barbed wire)
2014-09-0181083000Titanium waste and scrap (excl. ash and residues containing titanium)
2014-08-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2013-06-0138112100Prepared additives for oil lubricants containing petroleum oil or bituminous mineral oil
2013-05-0138112100Prepared additives for oil lubricants containing petroleum oil or bituminous mineral oil
2013-01-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2012-12-0138112100Prepared additives for oil lubricants containing petroleum oil or bituminous mineral oil
2012-10-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-09-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-07-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-06-0139269092Articles made from plastic sheet, n.e.s.
2012-05-0181089090Articles of titanium, n.e.s.
2012-04-0173084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2012-04-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2012-04-0181089090Articles of titanium, n.e.s.
2012-03-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2011-09-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-09-0173084090
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-03-0173181900Threaded articles, of iron or steel, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0140029990Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics)
2010-12-0173089099
2010-11-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-10-0173259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2010-10-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2010-10-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2010-10-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-08-0181089090Articles of titanium, n.e.s.
2010-07-0173089099
2010-06-0181089090Articles of titanium, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-04-0181089090Articles of titanium, n.e.s.
2010-02-0127

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREYSSINET 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 FREYSSINET 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.