Company NameFord Campbell Freedman Limited
DirectorsLisa Calvert and Dale Christopher Coleman
Company StatusActive
Company Number09477399
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)
Previous NameBCC Fcf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Lisa Calvert
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 33 Park Place
Leeds
LS1 2RY
Director NameMr Dale Christopher Coleman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 33 Park Place
Leeds
LS1 2RY
Secretary NameMr David Lister
StatusCurrent
Appointed15 July 2015(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor 33 Park Place
Leeds
LS1 2RY
Director NameMs Julia Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Park Place
Leeds
LS1 2RY

Location

Registered Address2nd Floor 33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Charges

21 April 2015Delivered on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 12,316
(6 pages)
7 October 2020Termination of appointment of Julia Barnard as a director on 24 September 2020 (1 page)
7 October 2020Cessation of Julia Barnard as a person with significant control on 24 September 2020 (1 page)
30 March 2020Satisfaction of charge 094773990001 in full (1 page)
26 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 March 2020Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 2nd Floor 33 Park Place Leeds LS1 2RY on 26 March 2020 (1 page)
3 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
4 November 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 16,666
(5 pages)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 16,666
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 16,666
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 16,666
(4 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 15,000
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 15,000
(3 pages)
17 July 2015Appointment of Mr David Lister as a secretary on 15 July 2015 (2 pages)
17 July 2015Appointment of Mr David Lister as a secretary on 15 July 2015 (2 pages)
12 May 2015Company name changed bcc fcf LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
12 May 2015Company name changed bcc fcf LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
21 April 2015Registration of charge 094773990001, created on 21 April 2015 (23 pages)
21 April 2015Registration of charge 094773990001, created on 21 April 2015 (23 pages)
9 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-09
  • GBP 300
(20 pages)
9 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-09
  • GBP 300
(20 pages)