Freedom Confectionery Limited MORECAMBE


Founded in 2013, Freedom Confectionery, classified under reg no. 08357092 is an active company. Currently registered at Brunel House 9 Penrod Way LA3 2UZ, Morecambe the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 19, 2013 Freedom Confectionery Limited is no longer carrying the name The 4 Old Men Company.

The company has 3 directors, namely Linzi H., Mark H. and John H.. Of them, John H. has been with the company the longest, being appointed on 14 January 2014 and Linzi H. and Mark H. have been with the company for the least time - from 31 May 2019. As of 12 May 2024, there were 2 ex directors - Neville F., John H. and others listed below. There were no ex secretaries.

Freedom Confectionery Limited Address / Contact

Office Address Brunel House 9 Penrod Way
Office Address2 Heysham
Town Morecambe
Post code LA3 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08357092
Date of Incorporation Fri, 11th Jan 2013
Industry Other food services
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Linzi H.

Position: Director

Appointed: 31 May 2019

Mark H.

Position: Director

Appointed: 31 May 2019

John H.

Position: Director

Appointed: 14 January 2014

Neville F.

Position: Director

Appointed: 15 February 2013

Resigned: 10 April 2022

John H.

Position: Director

Appointed: 11 January 2013

Resigned: 15 March 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The 4 Old Men Company July 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100 62351 605118 432161 381164 160301 980166 60960 604
Current Assets 212 992343 351483 253525 545726 387598 004430 635
Debtors74 755127 649209 024243 253205 000247 214270 253177 366
Net Assets Liabilities  -105 742-44 80667 838138 347131 0911 828
Other Debtors9 02561 51023 34792 78680 15974 11887 15681 273
Property Plant Equipment1 30313 32316 40113 8237 40712 39010 1168 756
Total Inventories6 72717 36628 31878 619156 385177 193161 142 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1834 39511 31519 73329 33135 79438 85140 736
Additions Other Than Through Business Combinations Property Plant Equipment 14 2329 9985 8403 18313 113  
Average Number Employees During Period    4444
Bank Borrowings Overdrafts 183      
Corporation Tax Recoverable 4 87012 5489 880    
Creditors 299 607401 416290 707257 785256 551244 551116 457
Deferred Tax Asset Debtors19 27816 37217 06617 910459   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 0007 00053 31720 12073 521
Increase From Depreciation Charge For Year Property Plant Equipment 2 2126 9208 4199 5976 7413 0571 885
Net Current Assets Liabilities -86 615-58 065232 078318 216390 993368 055111 393
Number Equity Instruments Granted Share-based Payment Arrangement    11 113   
Number Equity Instruments Outstanding Share-based Payment Arrangement    5 8485 8485 848 
Number Shares Issued Fully Paid  1 000     
Other Creditors282 046299 607331 720290 707257 785256 551244 551116 457
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     278  
Other Disposals Property Plant Equipment     1 667681 
Other Taxation Social Security Payable3 6872 55929 4412 26133 258100 53832 108 
Par Value Share  1     
Property Plant Equipment Gross Cost3 48617 71827 71633 55636 73848 18448 96749 492
Provisions For Liabilities Balance Sheet Subtotal     8 4852 5291 864
Total Additions Including From Business Combinations Property Plant Equipment      1 464525
Total Assets Less Current Liabilities -73 292-105 742245 901325 623403 383378 171120 149
Trade Creditors Trade Payables35 51047 42140 255180 510136 521196 081166 157233 308
Trade Debtors Trade Receivables65 73061 269143 640122 677124 382173 096183 09796 093
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement    0   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    0   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 11, 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements