LIBERTY WORKWEAR LIMITED

Register to unlock more data on OkredoRegister

LIBERTY WORKWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901174

Incorporation date

30/12/1999

Size

Small

Contacts

Registered address

Registered address

Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon11/04/2025
Accounts for a small company made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/11/2024
Current accounting period shortened from 2025-09-30 to 2025-06-30
dot icon17/09/2024
Registered office address changed from National Distribution Centre Ferrymoor Way Grimethorpe Barnsley S72 7BN England to Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2024-09-17
dot icon17/09/2024
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr Colin Joseph Thomas as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr David Finlayson as a secretary on 2024-09-13
dot icon17/09/2024
Termination of appointment of Alastair Richard Kitching as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Richard Anthony Hannah as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Richard Anthony Hannah as a secretary on 2024-09-13
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon14/08/2023
Second filing of Confirmation Statement dated 2022-12-20
dot icon13/06/2023
Accounts for a small company made up to 2022-09-30
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon15/11/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon15/07/2022
Change of share class name or designation
dot icon15/07/2022
Resolutions
dot icon15/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Appointment of Mr Richard Anthony Hannah as a secretary on 2022-06-29
dot icon11/07/2022
Notification of Countrywide Healthcare Supplies Limited as a person with significant control on 2022-06-29
dot icon11/07/2022
Cessation of Lorraine Aspinwall as a person with significant control on 2022-06-29
dot icon11/07/2022
Cessation of Derek John Aspinwall as a person with significant control on 2022-06-29
dot icon11/07/2022
Registered office address changed from 67a Compton Road Birkdale Southport PR8 4EG to National Distribution Centre Ferrymoor Way Grimethorpe Barnsley S72 7BN on 2022-07-11
dot icon07/07/2022
Appointment of Mr Alastair Richard Kitching as a director on 2022-06-29
dot icon07/07/2022
Appointment of Mr Richard Anthony Hannah as a director on 2022-06-29
dot icon07/07/2022
Termination of appointment of Derek John Aspinwall as a secretary on 2022-06-29
dot icon07/07/2022
Termination of appointment of Lorraine Aspinwall as a director on 2022-06-29
dot icon07/07/2022
Termination of appointment of Derek John Aspinwall as a director on 2022-06-29
dot icon28/06/2022
Resolutions
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Change of details for Mrs Lorraine Aspinwall as a person with significant control on 2016-04-06
dot icon23/06/2022
Change of details for Mr Derek John Aspinwall as a person with significant control on 2016-04-06
dot icon23/06/2022
Statement of capital following an allotment of shares on 2018-03-16
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Satisfaction of charge 1 in full
dot icon23/12/2021
20/12/21 Statement of Capital gbp 1010
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon03/01/2019
Secretary's details changed
dot icon03/01/2019
Director's details changed for Lorraine Aspinwall on 2019-01-03
dot icon03/01/2019
Director's details changed for Derek John Aspinwall on 2019-01-03
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Lorraine Aspinwall on 2010-01-12
dot icon12/01/2010
Director's details changed for Derek John Aspinwall on 2010-01-12
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/12/07; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 99 church road formby merseyside L37 3ND
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 20/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 20/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 30/12/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 30/12/02; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 1B duke street formby liverpool merseyside L37 4AL
dot icon12/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 30/12/01; full list of members
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned;director resigned
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 30/12/00; full list of members
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon29/01/2000
Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR
dot icon30/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£87,869.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
592.56K
-
0.00
87.87K
-
2021
24
592.56K
-
0.00
87.87K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

592.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Aspinwall
Director
30/12/1999 - 29/06/2022
-
L & A SECRETARIAL LIMITED
Nominee Secretary
30/12/1999 - 30/12/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
30/12/1999 - 30/12/1999
6842
Mr Derek John Aspinwall
Director
30/12/1999 - 29/06/2022
2
Kitching, Alastair Richard
Director
29/06/2022 - 13/09/2024
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LIBERTY WORKWEAR LIMITED

LIBERTY WORKWEAR LIMITED is an(a) Active company incorporated on 30/12/1999 with the registered office located at Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY WORKWEAR LIMITED?

toggle

LIBERTY WORKWEAR LIMITED is currently Active. It was registered on 30/12/1999 .

Where is LIBERTY WORKWEAR LIMITED located?

toggle

LIBERTY WORKWEAR LIMITED is registered at Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does LIBERTY WORKWEAR LIMITED do?

toggle

LIBERTY WORKWEAR LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does LIBERTY WORKWEAR LIMITED have?

toggle

LIBERTY WORKWEAR LIMITED had 24 employees in 2021.

What is the latest filing for LIBERTY WORKWEAR LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-30.