Simonsway
Manchester
M22 5PR
Director Name | Mr Neill Jonathan Skinner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | Emma Louise Steeley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House, Atlas Business Park Simonsway Wythenshawe Greater Manchester M22 5PR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Mark Chadwick |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Director Name | Mr Anthony John Machin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Hill 168 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Mr Andrew Mark Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Lodge Close Cheadle SK8 1HU |
Director Name | Mr Olivier Beau De Lomenie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freedom House Church Street Wilmslow Cheshire SK9 1AX |
Director Name | Mr Mark Wainwright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Altantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr John Pickering |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Freedom House Church Street Wilmslow Cheshire SK9 1AX |
Director Name | Mrs Nicola Jane Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Altantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | freedomfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4320142 |
Telephone region | Freephone |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Freedom Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,729,975 |
Gross Profit | £2,312,519 |
Net Worth | £928,508 |
Cash | £995,790 |
Current Liabilities | £976,744 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 2 days from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
22 October 2021 | Delivered on: 28 October 2021 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
---|---|
22 December 2011 | Delivered on: 23 December 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 30 April 2022 (32 pages) |
14 September 2022 | Appointment of Emma Louise Steeley as a director on 26 July 2022 (2 pages) |
14 September 2022 | Termination of appointment of Brian Edward Brodie as a director on 26 July 2022 (1 page) |
4 August 2022 | Memorandum and Articles of Association (13 pages) |
4 August 2022 | Resolutions
|
2 August 2022 | Statement of company's objects (2 pages) |
20 July 2022 | Registered office address changed from Altantic House Atlas Business Park Simonsway Manchester M22 5PR to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 20 July 2022 (1 page) |
30 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
20 May 2022 | Notification of Freedom Acquisitions Limited as a person with significant control on 28 October 2021 (2 pages) |
20 May 2022 | Cessation of Freedom Finance Holdings Limited as a person with significant control on 28 October 2021 (1 page) |
19 May 2022 | Statement of capital following an allotment of shares on 28 October 2021
|
17 November 2021 | Full accounts made up to 30 April 2021 (32 pages) |
28 October 2021 | Registration of charge 062975330002, created on 22 October 2021 (6 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 June 2021 | Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages) |
22 June 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 June 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 June 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages) |
31 December 2020 | Full accounts made up to 30 April 2020 (28 pages) |
30 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page) |
4 February 2020 | Full accounts made up to 30 April 2019 (27 pages) |
2 October 2019 | Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
30 June 2017 | Notification of Freedom Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Freedom Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of James William Scott as a director on 3 March 2017 (1 page) |
5 May 2017 | Termination of appointment of James William Scott as a director on 3 March 2017 (1 page) |
25 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
13 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
30 June 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
30 June 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
30 June 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
23 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (17 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 October 2013 | Company name changed moneio LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed moneio LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
16 July 2013 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
16 July 2013 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
27 July 2012 | Full accounts made up to 30 April 2012 (14 pages) |
20 July 2012 | Director's details changed for Miss Nicola Jane Winter on 12 April 2012 (2 pages) |
20 July 2012 | Director's details changed for Miss Nicola Jane Winter on 12 April 2012 (2 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2011 | Full accounts made up to 30 April 2011 (14 pages) |
21 July 2011 | Full accounts made up to 30 April 2011 (14 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
6 April 2011 | Termination of appointment of Anthony Machin as a director (1 page) |
24 March 2011 | Full accounts made up to 30 April 2010 (14 pages) |
24 March 2011 | Full accounts made up to 30 April 2010 (14 pages) |
16 November 2010 | Termination of appointment of John Pickering as a director (1 page) |
16 November 2010 | Termination of appointment of John Pickering as a director (1 page) |
6 October 2010 | Termination of appointment of Olivier Beau De Lomenie as a director (1 page) |
6 October 2010 | Termination of appointment of Olivier Beau De Lomenie as a director (1 page) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Mr John Pickering as a director (2 pages) |
26 April 2010 | Appointment of Mr John Pickering as a director (2 pages) |
19 April 2010 | Appointment of Miss Nicola Jane Winter as a director (2 pages) |
19 April 2010 | Appointment of Miss Nicola Jane Winter as a director (2 pages) |
12 February 2010 | Termination of appointment of Andrew Chadwick as a director (1 page) |
12 February 2010 | Termination of appointment of Andrew Chadwick as a director (1 page) |
1 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
9 December 2009 | Appointment of Mr Mark Wainwright as a director (2 pages) |
9 December 2009 | Appointment of Mr Olivier Beau De Lomenie as a director (2 pages) |
9 December 2009 | Appointment of Mr Mark Wainwright as a director (2 pages) |
9 December 2009 | Termination of appointment of Andrew Chadwick as a secretary (1 page) |
9 December 2009 | Termination of appointment of Andrew Chadwick as a secretary (1 page) |
9 December 2009 | Appointment of Mr Olivier Beau De Lomenie as a director (2 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
23 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 September 2008 | Ad 21/09/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 September 2008 | Ad 21/09/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
12 August 2008 | Section 519 (2 pages) |
12 August 2008 | Section 519 (2 pages) |
12 February 2008 | Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2008 | Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2008 | Company name changed hallco 1511 LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed hallco 1511 LIMITED\certificate issued on 06/02/08 (2 pages) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
3 February 2008 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
3 February 2008 | Secretary resigned (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: st james court brown street manchester greater manchester M2 2JF (1 page) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | New secretary appointed;new director appointed (2 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: st james court brown street manchester greater manchester M2 2JF (1 page) |
3 February 2008 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |