Company NameFreedom Finance Limited
Company StatusActive
Company Number06297533
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Previous NamesHallco 1511 Limited and Moneio Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NameEmma Louise Steeley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House, Atlas Business Park Simonsway
Wythenshawe
Greater Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(13 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Anthony John Machin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Hill
168 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameMr Andrew Mark Chadwick
NationalityBritish
StatusResigned
Appointed21 September 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Lodge Close
Cheadle
SK8 1HU
Director NameMr Olivier Beau De Lomenie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreedom House
Church Street
Wilmslow
Cheshire
SK9 1AX
Director NameMr Mark Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAltantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr John Pickering
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreedom House
Church Street
Wilmslow
Cheshire
SK9 1AX
Director NameMrs Nicola Jane Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressAltantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitefreedomfinance.co.uk
Email address[email protected]
Telephone0800 4320142
Telephone regionFreephone

Location

Registered AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Freedom Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,729,975
Gross Profit£2,312,519
Net Worth£928,508
Cash£995,790
Current Liabilities£976,744

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2021Delivered on: 28 October 2021
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding
22 December 2011Delivered 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

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 April 2022 (32 pages)
14 September 2022Appointment of Emma Louise Steeley as a director on 26 July 2022 (2 pages)
14 September 2022Termination of appointment of Brian Edward Brodie as a director on 26 July 2022 (1 page)
4 August 2022Memorandum and Articles of Association (13 pages)
4 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 August 2022Statement of company's objects (2 pages)
20 July 2022Registered 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 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
20 May 2022Notification of Freedom Acquisitions Limited as a person with significant control on 28 October 2021 (2 pages)
20 May 2022Cessation of Freedom Finance Holdings Limited as a person with significant control on 28 October 2021 (1 page)
19 May 2022Statement of capital following an allotment of shares on 28 October 2021
  • GBP 14,500,100
(3 pages)
17 November 2021Full accounts made up to 30 April 2021 (32 pages)
28 October 2021Registration of charge 062975330002, created on 22 October 2021 (6 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 June 2021Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages)
22 June 2021Register 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 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 June 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages)
31 December 2020Full accounts made up to 30 April 2020 (28 pages)
30 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page)
4 February 2020Full accounts made up to 30 April 2019 (27 pages)
2 October 2019Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (23 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (22 pages)
30 June 2017Notification of Freedom Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Freedom Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 May 2017Termination of appointment of James William Scott as a director on 3 March 2017 (1 page)
5 May 2017Termination of appointment of James William Scott as a director on 3 March 2017 (1 page)
25 January 2017Full accounts made up to 30 April 2016 (22 pages)
25 January 2017Full accounts made up to 30 April 2016 (22 pages)
13 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
30 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
30 June 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
30 June 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
30 June 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
23 October 2014Full accounts made up to 30 April 2014 (17 pages)
23 October 2014Full accounts made up to 30 April 2014 (17 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
29 October 2013Company name changed moneio LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(4 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed moneio LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(4 pages)
29 October 2013Change of name notice (2 pages)
16 July 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
16 July 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
27 July 2012Full accounts made up to 30 April 2012 (14 pages)
27 July 2012Full accounts made up to 30 April 2012 (14 pages)
20 July 2012Director's details changed for Miss Nicola Jane Winter on 12 April 2012 (2 pages)
20 July 2012Director's details changed for Miss Nicola Jane Winter on 12 April 2012 (2 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Freedom House Church Street Wilmslow Cheshire SK9 1AX on 16 February 2012 (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2011Full accounts made up to 30 April 2011 (14 pages)
21 July 2011Full accounts made up to 30 April 2011 (14 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages)
1 July 2011Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages)
1 July 2011Director's details changed for Miss Nicola Jane Winter on 1 April 2011 (2 pages)
6 April 2011Termination of appointment of Anthony Machin as a director (1 page)
6 April 2011Termination of appointment of Anthony Machin as a director (1 page)
24 March 2011Full accounts made up to 30 April 2010 (14 pages)
24 March 2011Full accounts made up to 30 April 2010 (14 pages)
16 November 2010Termination of appointment of John Pickering as a director (1 page)
16 November 2010Termination of appointment of John Pickering as a director (1 page)
6 October 2010Termination of appointment of Olivier Beau De Lomenie as a director (1 page)
6 October 2010Termination of appointment of Olivier Beau De Lomenie as a director (1 page)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Mr John Pickering as a director (2 pages)
26 April 2010Appointment of Mr John Pickering as a director (2 pages)
19 April 2010Appointment of Miss Nicola Jane Winter as a director (2 pages)
19 April 2010Appointment of Miss Nicola Jane Winter as a director (2 pages)
12 February 2010Termination of appointment of Andrew Chadwick as a director (1 page)
12 February 2010Termination of appointment of Andrew Chadwick as a director (1 page)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
9 December 2009Appointment of Mr Mark Wainwright as a director (2 pages)
9 December 2009Appointment of Mr Olivier Beau De Lomenie as a director (2 pages)
9 December 2009Appointment of Mr Mark Wainwright as a director (2 pages)
9 December 2009Termination of appointment of Andrew Chadwick as a secretary (1 page)
9 December 2009Termination of appointment of Andrew Chadwick as a secretary (1 page)
9 December 2009Appointment of Mr Olivier Beau De Lomenie as a director (2 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 September 2008Return made up to 29/06/08; full list of members (4 pages)
23 September 2008Return made up to 29/06/08; full list of members (4 pages)
22 September 2008Ad 21/09/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 September 2008Ad 21/09/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
12 August 2008Section 519 (2 pages)
12 August 2008Section 519 (2 pages)
12 February 2008Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2008Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2008Company name changed hallco 1511 LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed hallco 1511 LIMITED\certificate issued on 06/02/08 (2 pages)
3 February 2008New director appointed (2 pages)
3 February 2008Director resigned (1 page)
3 February 2008New director appointed (2 pages)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
3 February 2008Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
3 February 2008Secretary resigned (1 page)
3 February 2008Registered office changed on 03/02/08 from: st james court brown street manchester greater manchester M2 2JF (1 page)
3 February 2008Director resigned (1 page)
3 February 2008New secretary appointed;new director appointed (2 pages)
3 February 2008Registered office changed on 03/02/08 from: st james court brown street manchester greater manchester M2 2JF (1 page)
3 February 2008Secretary resigned (1 page)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)