Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIEBIGS UK LIMITED
Company Information for

LIEBIGS UK LIMITED

BROADOAK HOUSE, BRANTRIDGE LANE, STAPLEFIELD, RH17 6EW,
Company Registration Number
00273879
Private Limited Company
Active

Company Overview

About Liebigs Uk Ltd
LIEBIGS UK LIMITED was founded on 1933-03-13 and has its registered office in Staplefield. The organisation's status is listed as "Active". Liebigs Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIEBIGS UK LIMITED
 
Legal Registered Office
BROADOAK HOUSE
BRANTRIDGE LANE
STAPLEFIELD
RH17 6EW
Other companies in SE1
 
Filing Information
Company Number 00273879
Company ID Number 00273879
Date formed 1933-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIEBIGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIEBIGS UK LIMITED

Current Directors
Officer Role Date Appointed
BALFOUR SECRETARIES LTD
Company Secretary 2007-03-31
CHARLES MANDY DAVY
Director 1994-08-26
JUNAID RAHIMULLAH
Director 2016-06-28
ROBERT JAMES REID
Director 2009-04-24
NICHOLAS WINSTON WEBB
Director 2015-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH IAN STUART
Director 2015-06-21 2016-06-28
MICHAEL JAMES READING ANDERSON
Director 2008-09-23 2009-01-16
JAMES WILSON
Director 2008-09-23 2009-01-14
BOYD BLAINE DEEL
Director 1995-08-19 2008-09-23
RALPH SOLDAN
Director 1995-08-19 2008-09-23
VINCENT JOHN DAVY
Director 1994-09-07 2007-08-15
TABOR SECRETARIES LIMITED
Company Secretary 1999-07-13 2007-03-31
MICHAEL WILSON SMITH
Company Secretary 1995-02-09 1999-07-13
BELL YARD SECRETARIAT LIMITED
Company Secretary 1994-08-26 1995-02-09
BARRY JOHN WAKEFIELD
Company Secretary 1993-09-30 1994-08-26
VALERIE ANN ROBERTS
Director 1992-04-16 1994-08-26
IAN ALAN CHARLES SHRIMPTON
Director 1992-04-16 1994-08-26
ROBERT MICHAEL TOMLINSON
Director 1992-04-16 1994-08-26
IAN ALAN CHARLES SHRIMPTON
Company Secretary 1992-04-16 1993-09-30
DAVID ERNEST BARTER
Director 1992-04-16 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALFOUR SECRETARIES LTD RED JELLY 1234 LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-13 Active - Proposal to Strike off
BALFOUR SECRETARIES LTD BROOKSTREAM SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
BALFOUR SECRETARIES LTD BALFOUR NOMINEES LIMITED Company Secretary 2007-03-01 CURRENT 2005-10-27 Active - Proposal to Strike off
BALFOUR SECRETARIES LTD TABOR NOMINEES LIMITED Company Secretary 2007-03-01 CURRENT 1975-11-04 Active
BALFOUR SECRETARIES LTD TOWLA INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1994-04-05 Active
BALFOUR SECRETARIES LTD B.F. ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 2006-07-13 Active
CHARLES MANDY DAVY TOWLA INVESTMENTS LIMITED Director 1994-04-21 CURRENT 1994-04-05 Active
JUNAID RAHIMULLAH WYSEPROPERTY Director 2018-04-09 CURRENT 1997-12-24 Active - Proposal to Strike off
JUNAID RAHIMULLAH WARD STREET DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 2004-02-23 Active - Proposal to Strike off
JUNAID RAHIMULLAH TOWLA INVESTMENTS LIMITED Director 2016-06-28 CURRENT 1994-04-05 Active
ROBERT JAMES REID TOWLA INVESTMENTS LIMITED Director 2008-11-21 CURRENT 1994-04-05 Active
NICHOLAS WINSTON WEBB TOWLA INVESTMENTS LIMITED Director 2015-06-21 CURRENT 1994-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-18Compulsory strike-off action has been discontinued
2021-12-18DISS40Compulsory strike-off action has been discontinued
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM Broadoak House Broadoak House Brantridge Lane Staplefield RH17 6EW United Kingdom
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 2 Chapel Court London SE1 1HH
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSTON WEBB
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES REID
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR JOSEPH NICOSIA 111
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MANDY DAVY
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2500000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR JUNAID RAHIMULLAH
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH IAN STUART
2016-10-03AP01DIRECTOR APPOINTED MR JUNAID RAHIMULLAH
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2500000
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Robert James Reid on 2016-02-09
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AP01DIRECTOR APPOINTED MR HAMISH IAN STUART
2015-06-24AP01DIRECTOR APPOINTED MR NICHOLAS WINSTON WEBB
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2500000
2015-05-22AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2500000
2014-04-11AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Charles Mandy Davy on 2012-04-01
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0131/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2010-05-19AR0131/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES REID / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES READING ANDERSON / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MANDY DAVY / 31/03/2010
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BALFOUR SECRETARIES LTD / 31/03/2010
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-05-11288aDIRECTOR APPOINTED ROBERT JAMES REID
2009-05-05363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR RALPH SOLDAN
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR BOYD DEEL
2008-10-10288aDIRECTOR APPOINTED MICHAEL JAMES READING ANDERSON
2008-10-10288aDIRECTOR APPOINTED JAMES ANDREW MCNAUGHTON WILSON
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED BALFOUR BALFOUR SECRETARIES LTD
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY TABOR SECRETARIES LIMITED
2007-11-30288bDIRECTOR RESIGNED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-10363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2004-06-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: C/O WILSON-SMITH & CO 55 ST JAMES'S STREET LONDON SW1A 1LA
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20288bSECRETARY RESIGNED
1999-07-20288aNEW SECRETARY APPOINTED
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-11-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-04288NEW DIRECTOR APPOINTED
1996-05-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LIEBIGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against LIEBIGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIEBIGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIEBIGS UK LIMITED

Intangible Assets
Patents
We have not found any records of LIEBIGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIEBIGS UK LIMITED
Trademarks
We have not found any records of LIEBIGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIEBIGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LIEBIGS UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LIEBIGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLIEBIGS UK LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIEBIGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIEBIGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.