ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty Workwear Limited

Liberty Workwear Limited is an active company incorporated on 30 December 1999 with the registered office located in Caerphilly, Gwent. Liberty Workwear Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03901174
Private limited company
Age
25 years
Incorporated 30 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Phs Group Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Address changed on 17 Sep 2024 (11 months ago)
Previous address was National Distribution Centre Ferrymoor Way Grimethorpe Barnsley S72 7BN England
Telephone
01704553773
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in Wales • Born in Apr 1967
Director • Executive Chairman • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Countrywide Healthcare Supplies Limited
Alastair Richard Kitching, Richard Anthony Hannah, and 2 more are mutual people.
Active
Allanda Limited
Alastair Richard Kitching, Richard Anthony Hannah, and 2 more are mutual people.
Active
Countrywide Healthcare Supplies Holdings Limited
Alastair Richard Kitching, Richard Anthony Hannah, and 2 more are mutual people.
Active
Teacrate Rentals Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Warner Howard Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Personnel Hygiene Services Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Warner Howard (UK) Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
PHS Wastekit Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.96K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01K
Decreased by £446.95K (-100%)
Total Liabilities
£0
Decreased by £27.29K (-100%)
Net Assets
£1.01K
Decreased by £419.66K (-100%)
Debt Ratio (%)
0%
Decreased by 6.09% (-100%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 11 Apr 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Accounting Period Shortened
9 Months Ago on 20 Nov 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Richard Anthony Hannah Resigned
11 Months Ago on 13 Sep 2024
Richard Anthony Hannah Resigned
11 Months Ago on 13 Sep 2024
Alastair Richard Kitching Resigned
11 Months Ago on 13 Sep 2024
Mr David Finlayson Appointed
11 Months Ago on 13 Sep 2024
Mr Colin Joseph Thomas Appointed
11 Months Ago on 13 Sep 2024
Mr Matthew Edward Stanley Brabin Appointed
11 Months Ago on 13 Sep 2024
Get Credit Report
Discover Liberty Workwear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 11 Apr 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Current accounting period shortened from 30 September 2025 to 30 June 2025
Submitted on 20 Nov 2024
Appointment of Mr David Finlayson as a secretary on 13 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Matthew Edward Stanley Brabin as a director on 13 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Alastair Richard Kitching as a director on 13 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Richard Anthony Hannah as a director on 13 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Colin Joseph Thomas as a director on 13 September 2024
Submitted on 17 Sep 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 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Richard Anthony Hannah as a secretary on 13 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year