ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty Pipes (Hartlepool) Limited

Liberty Pipes (Hartlepool) Limited is an active company incorporated on 29 December 2015 with the registered office located in Leamington Spa, Warwickshire. Liberty Pipes (Hartlepool) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09931472
Private limited company
Age
9 years
Incorporated 29 December 2015
Size
Unreported
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 1310 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Address
C/O Specialist Mobility Training Ltd, Unit 6
Juno Drive
Leamington Spa
CV31 3RG
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
Telephone
02032058550
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in United Arab Emirates • Born in Sep 1971 • Managing Director
Director • British • Lives in United Arab Emirates • Born in Jan 1970
Director • Indian • Lives in India • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liberty Merchant Bar Plc
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Steel Newport Limited
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Hub Le Bas Limited
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Performance Steels Limited
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Speciality Steels Ltd
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Steel Distribution Limited
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Steel Limited
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Liberty Steel Dalzell Ltd
Sanjeev Gupta, Iain Mark Hunter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£359K
Decreased by £2.55M (-88%)
Turnover
£70.84M
Decreased by £1.35M (-2%)
Employees
246
Increased by 42 (+21%)
Total Assets
£52.82M
Decreased by £5.28M (-9%)
Total Liabilities
-£57.58M
Decreased by £5.67M (-9%)
Net Assets
-£4.77M
Increased by £394K (-8%)
Debt Ratio (%)
109%
Increased by 0.14% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
New Charge Registered
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 1 Oct 2024
Deepak Sogani Resigned
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 11 Months Ago on 20 Nov 2023
Registered Address Changed
2 Years Ago on 6 Oct 2023
Mr Iain Mark Hunter Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Mr Sanjeev Gupta Details Changed
2 Years 1 Month Ago on 1 Oct 2023
Get Credit Report
Discover Liberty Pipes (Hartlepool) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 1 Oct 2025
Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG on 19 September 2025
Submitted on 19 Sep 2025
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 28 March 2025
Submitted on 28 Mar 2025
Registration of charge 099314720003, created on 25 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 1 Oct 2024
Termination of appointment of Deepak Sogani as a director on 8 May 2024
Submitted on 11 Jun 2024
Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023
Submitted on 20 Nov 2023
Director's details changed for Mr Sanjeev Gupta on 1 October 2023
Submitted on 7 Oct 2023
Director's details changed for Mr Iain Mark Hunter on 1 October 2023
Submitted on 7 Oct 2023
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year