THE FREEDOM GROUP OF COMPANIES LTD.

THE FREEDOM GROUP OF COMPANIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE FREEDOM GROUP OF COMPANIES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02867838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE FREEDOM GROUP OF COMPANIES LTD.?

    Previous Company Names
    Company NameFromUntil
    FREEDOM FACILITIES MANAGEMENT LIMITEDMay 23, 2001May 23, 2001
    FREEDOM MAINTENANCE LIMITEDAug 18, 1994Aug 18, 1994
    MAGPIE INVESTMENTS LIMITEDNov 01, 1993Nov 01, 1993

    What are the latest accounts for THE FREEDOM GROUP OF COMPANIES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for THE FREEDOM GROUP OF COMPANIES LTD.?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for THE FREEDOM GROUP OF COMPANIES LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2025

    33 pagesAA

    Change of details for Ngbf Holdings Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 01, 2024

    32 pagesAA

    Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mrs Rachel Clare Salmon as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024

    2 pagesAP03

    Full accounts made up to Mar 03, 2023

    32 pagesAA

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH

    1 pagesAD02

    Change of details for Ngbf Holdings Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Feb 25, 2022

    33 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2021

    32 pagesAA

    Register inspection address has been changed from 3 Red Hall Avenue Wakefield WF1 2UL England to Denton Hall Denton Ilkley LS29 0HH

    1 pagesAD02

    Confirmation statement made on Jul 30, 2021 with updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2020

    28 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Porter as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of THE FREEDOM GROUP OF COMPANIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Rosemary Fay
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Secretary
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    323882850001
    SALMON, Rachel Clare
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish323867090001
    STOCKTON, Jonathan
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    EnglandBritish271424150002
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220935440001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173722880001
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    Secretary
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    157001450001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    KERSHAW, Christopher Graham
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    Secretary
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    British63085680001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MCDONELL, Lisa Michelle
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Secretary
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    244983320001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165877550001
    RIGBY, Linda
    Springwood Scotchman Lane
    Morley
    LS27 0NZ Leeds
    Yorkshire
    Secretary
    Springwood Scotchman Lane
    Morley
    LS27 0NZ Leeds
    Yorkshire
    British41944020001
    RIGBY, Linda
    Springwood Scotchman Lane
    Morley
    LS27 0NZ Leeds
    Yorkshire
    Secretary
    Springwood Scotchman Lane
    Morley
    LS27 0NZ Leeds
    Yorkshire
    British41944020001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Secretary
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    British48515290001
    SALMON, Rachel Clare
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Secretary
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    251013100001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    J BRYAN SMITH & CO COMPANY SECRETARIAL SERVICES LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    46322020001
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritish179886360001
    BLACKBURN, Brian Edward
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    Director
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    United KingdomBritish75239980001
    BOOTH, Robert
    White House Farm
    Low Road Thurlton
    NR14 6QD Norwich
    Norfolk
    Director
    White House Farm
    Low Road Thurlton
    NR14 6QD Norwich
    Norfolk
    United KingdomBritish97477130001
    BULLOCK, Mark William
    Hancocks Mount
    SL5 9PQ Ascot
    Lullingstone House
    United Kingdom
    Director
    Hancocks Mount
    SL5 9PQ Ascot
    Lullingstone House
    United Kingdom
    United KingdomBritish149698150001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritish109869720001
    CHADWICK, Andrew John
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    Director
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    United KingdomBritish105739410001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    DOWNMAN, Julie Helen
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish242317210001
    FELTON, David Alexander
    Kings Meadow
    Hough
    CW2 5GZ Crewe
    8
    United Kingdom
    Director
    Kings Meadow
    Hough
    CW2 5GZ Crewe
    8
    United Kingdom
    United KingdomBritish162237750001
    FISCHER, Andrew Olaf
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomGerman70312740036
    FISHER, Ian
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritish14669590002
    FOX, Darrell
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    EnglandBritish56378250001
    HARTLEY, David Nevil
    Haven Court
    LS16 6SH Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    Haven Court
    LS16 6SH Leeds
    1
    West Yorkshire
    United Kingdom
    EnglandBritish103241610001

    Who are the persons with significant control of THE FREEDOM GROUP OF COMPANIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ngbf Holdings Limited
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Feb 13, 2019
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Uk
    Registration Number11234665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Apr 06, 2016
    Denton
    LS29 0HH Ilkley
    Denton Hall
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number3250709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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