Company NameFreedom Brokers Ltd
Company StatusActive
Company Number10399389
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMiss Samantha Anne White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMrs Eleanor Mary Lumsdon
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Matthew James Boswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMiss Chantel Cherelle Emilius
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Daniel Paul Holland
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Luke Mayor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Joshua Elliott Mitchell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Richard Leonard Webb
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr David John Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(7 years, 3 months after company formation)
Appointment Duration4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX

Location

Registered AddressBiz Space, Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

7 April 2021Delivered on: 8 April 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
24 February 2021Delivered on: 25 February 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The assets rights and liabilities of the chargor.
Outstanding
9 September 2020Delivered on: 11 September 2020
Persons entitled: Pont Finance Limited

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 10 September 2020
Persons entitled: Port Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Second filing for the appointment of Mr Daniel Paul Holland as a director (3 pages)
8 January 2024Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Richard Leonard Webb as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Luke Mayor as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr David John Williams as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Daniel Paul Holland as a director on 2 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/2024.
(3 pages)
8 January 2024Appointment of Mr Matthew James Boswell as a director on 2 January 2024 (2 pages)
3 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (23 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 July 2022Accounts for a small company made up to 31 December 2021 (22 pages)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
20 September 2021Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021 (1 page)
9 April 2021Satisfaction of charge 103993890003 in full (1 page)
8 April 2021Registration of charge 103993890004, created on 7 April 2021 (33 pages)
25 February 2021Satisfaction of charge 103993890002 in full (1 page)
25 February 2021Registration of charge 103993890003, created on 24 February 2021 (35 pages)
13 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2020Satisfaction of charge 103993890001 in full (1 page)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2020Memorandum and Articles of Association (20 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
11 September 2020Registration of charge 103993890002, created on 9 September 2020 (56 pages)
10 September 2020Registration of charge 103993890001, created on 9 September 2020 (56 pages)
15 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 September 2018 (13 pages)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 28 September 2016 (2 pages)
30 September 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 28 September 2016 (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)