THE FREEDOM GROUP OF COMPANIES LTD.
Overview
| Company Name | THE FREEDOM GROUP OF COMPANIES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02867838 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FREEDOM GROUP OF COMPANIES LTD.?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
- Construction of utility projects for electricity and telecommunications (42220) / Construction
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is THE FREEDOM GROUP OF COMPANIES LTD. located?
| Registered Office Address | Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane LS11 0DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FREEDOM GROUP OF COMPANIES LTD.?
| Company Name | From | Until |
|---|---|---|
| FREEDOM FACILITIES MANAGEMENT LIMITED | May 23, 2001 | May 23, 2001 |
| FREEDOM MAINTENANCE LIMITED | Aug 18, 1994 | Aug 18, 1994 |
| MAGPIE INVESTMENTS LIMITED | Nov 01, 1993 | Nov 01, 1993 |
What are the latest accounts for THE FREEDOM GROUP OF COMPANIES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for THE FREEDOM GROUP OF COMPANIES LTD.?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for THE FREEDOM GROUP OF COMPANIES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 33 pages | AA | ||
Change of details for Ngbf Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on Jan 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 01, 2024 | 32 pages | AA | ||
Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Rachel Clare Salmon as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 03, 2023 | 32 pages | AA | ||
Director's details changed for Mr Jonathan Stockton on Sep 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH | 1 pages | AD02 | ||
Change of details for Ngbf Holdings Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on Nov 30, 2022 | 1 pages | AD01 | ||
Full accounts made up to Feb 25, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 26, 2021 | 32 pages | AA | ||
Register inspection address has been changed from 3 Red Hall Avenue Wakefield WF1 2UL England to Denton Hall Denton Ilkley LS29 0HH | 1 pages | AD02 | ||
Confirmation statement made on Jul 30, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2020 | 28 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Porter as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of THE FREEDOM GROUP OF COMPANIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Rosemary Fay | Secretary | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | 323882850001 | |||||||
| SALMON, Rachel Clare | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 323867090001 | |||||
| STOCKTON, Jonathan | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | England | British | 271424150002 | |||||
| FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220935440001 | |||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173722880001 | |||||||
| JOHNSTONE, Lee | Secretary | Victoria Road Morley LS27 7PA Leeds Wellfield House United Kingdom | 157001450001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| KERSHAW, Christopher Graham | Secretary | 7 Evesham Grove Idle BD10 8TN Bradford | British | 63085680001 | ||||||
| LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | Denton LS29 0HH Ilkley Denton Hall England | 244983320001 | |||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165877550001 | |||||||
| RIGBY, Linda | Secretary | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | British | 41944020001 | ||||||
| RIGBY, Linda | Secretary | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | British | 41944020001 | ||||||
| RIGBY, William Simon | Secretary | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | British | 48515290001 | ||||||
| SALMON, Rachel Clare | Secretary | Brown Lane West LS12 6EH Leeds 7 England | 251013100001 | |||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| J BRYAN SMITH & CO COMPANY SECRETARIAL SERVICES LIMITED | Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 46322020001 | |||||||
| ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | 179886360001 | |||||
| BLACKBURN, Brian Edward | Director | "Eldon" Bull Park Lane Hambleton FY6 9DD Poulton Le Fylde Lancashire | United Kingdom | British | 75239980001 | |||||
| BOOTH, Robert | Director | White House Farm Low Road Thurlton NR14 6QD Norwich Norfolk | United Kingdom | British | 97477130001 | |||||
| BULLOCK, Mark William | Director | Hancocks Mount SL5 9PQ Ascot Lullingstone House United Kingdom | United Kingdom | British | 149698150001 | |||||
| CATCHPOLE, Andrew Phillip | Director | Waltham Hall Barn Norwich Road, Little Stonham IP14 5LX Stowmarket Suffolk | England | British | 109869720001 | |||||
| CHADWICK, Andrew John | Director | 27 Wellgarth Mews Sedgefield TS21 3NN Stockton On Tees Cleveland | United Kingdom | British | 105739410001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| DOWNMAN, Julie Helen | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 242317210001 | |||||
| FELTON, David Alexander | Director | Kings Meadow Hough CW2 5GZ Crewe 8 United Kingdom | United Kingdom | British | 162237750001 | |||||
| FISCHER, Andrew Olaf | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | German | 70312740036 | |||||
| FISHER, Ian | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 51776160030 | |||||
| FLETCHER, Alan Thomas | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 14669590002 | |||||
| FOX, Darrell | Director | Denton LS29 0HH Ilkley Denton Hall England | England | British | 56378250001 | |||||
| HARTLEY, David Nevil | Director | Haven Court LS16 6SH Leeds 1 West Yorkshire United Kingdom | England | British | 103241610001 |
Who are the persons with significant control of THE FREEDOM GROUP OF COMPANIES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ngbf Holdings Limited | Feb 13, 2019 | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enserve Group Limited | Apr 06, 2016 | Denton LS29 0HH Ilkley Denton Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0