Background WavePink WaveYellow Wave

FREEDOM LOGISTICS U.K. LIMITED (06200934)

FREEDOM LOGISTICS U.K. LIMITED (06200934) is an active UK company. incorporated on 3 April 2007. with registered office in Maldon. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. FREEDOM LOGISTICS U.K. LIMITED has been registered for 19 years. Current directors include CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell.

Company Number
06200934
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM LOGISTICS U.K. LIMITED

FREEDOM LOGISTICS U.K. LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Maldon. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. FREEDOM LOGISTICS U.K. LIMITED was registered 19 years ago.(SIC: 52290)

Status

active

Active since 19 years ago

Company No

06200934

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

11 Riverview Heaton Mersey Stockport SK4 3GN England
From: 21 July 2021To: 6 April 2023
Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL England
From: 26 April 2017To: 21 July 2021
Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA
From: 29 March 2010To: 26 April 2017
, 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL
From: 3 April 2007To: 29 March 2010
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Feb 12
Director Joined
Oct 16
Director Left
Apr 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
May 20
Director Left
May 20
Share Buyback
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
May 22
Director Left
Jan 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUTCHINSON, Jacqueline

Active
Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 20 Jan 2022

CHILDS, Kevan John

Active
Sylvan Way, BasildonSS15 6TH
Born April 1961
Director
Appointed 24 Jan 2022

HUTCHINSON, Jacqueline Ann

Active
West Station Business Park, MaldonCM9 6FF
Born July 1967
Director
Appointed 24 Jan 2022

NICHOLS, Ashley Russell

Active
West Station Business Park, MaldonCM9 6FF
Born April 1968
Director
Appointed 24 Jan 2022

EMMOTT, Joanne

Resigned
31 Lower Clough Fold, NelsonBB9 8LG
Secretary
Appointed 03 Apr 2007
Resigned 28 Mar 2008

HOUGHTON, Christopher John

Resigned
Greenbank Road, WarringtonWA4 2DW
Secretary
Appointed 01 Oct 2007
Resigned 22 Sept 2011

HOUGHTON, Claire Melanie, Mrs.

Resigned
Riverview, StockportSK4 3GN
Secretary
Appointed 22 Sept 2011
Resigned 20 Jan 2022

BERTRAM, Janet

Resigned
45 Longton Road, BurnleyBB12 0TF
Born December 1954
Director
Appointed 03 Apr 2007
Resigned 28 Mar 2008

DIVER, Garry Patrick Anthony

Resigned
Houldsworth Street, StockportSK5 6DA
Born December 1942
Director
Appointed 16 Sept 2016
Resigned 05 Apr 2017

GELLER, Christopher Robert

Resigned
Broadstone Mill, StockportSK5 7DL
Born April 1961
Director
Appointed 22 May 2007
Resigned 30 Apr 2020

HOUGHTON, Christopher John

Resigned
Riverview, StockportSK4 3GN
Born February 1958
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Sylvan Way, BasildonSS15 6TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2022

Mr Christopher John Houghton

Ceased
Riverview, StockportSK4 3GN
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2022

Mr Christopher Robert Geller

Ceased
Broadstone Mill, StockportSK5 7DL
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Statement Of Companys Objects
15 October 2015
CC04CC04
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Legacy
4 March 2013
MG02MG02
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation