Company NameFreedom Bridging And Commercial Ltd
DirectorAndrew Wayne Fisher
Company StatusActive
Company Number09692394
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NameSensible Bridging Finance Ltd

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 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer House Manor Road
Hatfield
Doncaster
South Yorkshire
DN7 6SA
Director NameMr Ryan Oliver Wagstaff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gresley House Ten Pound Walk
Heavens Walk
Doncaster
South Yorkshire
DN4 5HX
Director NameMr Neil Philip Farrar-Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
M22 5PR
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
M22 5PR

Location

Registered AddressAtlantic House Atlas Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

27 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 January 2018Cessation of Ryan Oliver Wagstaff as a person with significant control on 28 June 2016 (1 page)
31 January 2018Notification of Sensible Home Finance Limited as a person with significant control on 28 June 2016 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 July 2017Termination of appointment of Neil Philip Farrar-Smith as a director on 1 June 2017 (1 page)
12 July 2017Termination of appointment of Neil Philip Farrar-Smith as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages)
1 June 2017Termination of appointment of Ryan Oliver Wagstaff as a director on 24 May 2017 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
24 August 2016Appointment of Mr Neil Philip Farrar-Smith as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Brian Edward Brodie as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Brian Edward Brodie as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Neil Philip Farrar-Smith as a director on 24 August 2016 (2 pages)
16 August 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Atlantic House Atlas Park, Simonsway Manchester M22 5PR on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Atlantic House Atlas Park, Simonsway Manchester M22 5PR on 16 August 2016 (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
9 May 2016Appointment of Mr Ryan Wagstaff as a director on 28 April 2016 (3 pages)
9 May 2016Appointment of Mr Ryan Wagstaff as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Andrew Wayne Fisher as a director on 29 April 2016 (2 pages)
8 May 2016Termination of appointment of Andrew Wayne Fisher as a director on 29 April 2016 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)