ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom Heat Pumps Limited

Freedom Heat Pumps Limited is an active company incorporated on 14 June 2010 with the registered office located in Warrington, Cheshire. Freedom Heat Pumps Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07283594
Private limited company
Age
15 years
Incorporated 14 June 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (6 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
United Kingdom
Address changed on 19 Jun 2023 (2 years 4 months ago)
Previous address was Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom
Telephone
02380614654
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1976
Director • Accountant • Irish • Lives in Ireland • Born in Mar 1980
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Jul 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heat Pumps Support Services Limited
Christopher Roy Higgs, Mark Anthony Deeney, and 4 more are mutual people.
Active
Hafod Renewable Energy Ltd
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 3 more are mutual people.
Active
Centreco (UK) Limited
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 3 more are mutual people.
Active
Array Investments Limited
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 3 more are mutual people.
Active
Centreco Limited
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 3 more are mutual people.
Active
Centreco Group Holdings Limited
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 3 more are mutual people.
Active
Certas Energy UK Limited
Steven Michael Taylor, Mark Anthony Deeney, and 2 more are mutual people.
Active
Next Energy Solutions Ltd
Ms Eileen Frances Brotherton, Mark Anthony Deeney, and 2 more are mutual people.
Active
Brands
Freedom Heat Pumps
Freedom Heat Pumps is a distributor of air source and ground source heat pump equipment.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£96.36K
Decreased by £233.65K (-71%)
Turnover
£5.63M
Decreased by £5.65M (-50%)
Employees
13
Decreased by 11 (-46%)
Total Assets
£2.3M
Decreased by £1.53M (-40%)
Total Liabilities
-£748.54K
Decreased by £1.18M (-61%)
Net Assets
£1.55M
Decreased by £352.06K (-18%)
Debt Ratio (%)
33%
Decreased by 17.75% (-35%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Mark Anthony Deeney Resigned
8 Months Ago on 7 Feb 2025
Christopher Roy Higgs Resigned
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Mr Mark Anthony Deeney Appointed
1 Year Ago on 18 Oct 2024
Paul John Williams Resigned
1 Year Ago on 18 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 12 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 4 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 3 Sep 2024
Get Credit Report
Discover Freedom Heat Pumps Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 3 Jul 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Termination of appointment of Mark Anthony Deeney as a director on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Christopher Roy Higgs as a director on 9 December 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Termination of appointment of Paul John Williams as a director on 18 October 2024
Submitted on 21 Oct 2024
Appointment of Mr Mark Anthony Deeney as a director on 18 October 2024
Submitted on 21 Oct 2024
Satisfaction of charge 072835940002 in full
Submitted on 12 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year