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

LIBERATE ENGINEERING LIMITED

22/24 COMMERCIAL ROAD, MARCH, CAMBS, PE15 8QP,
Company Registration Number
01912431
Private Limited Company
Active

Company Overview

About Liberate Engineering Ltd
LIBERATE ENGINEERING LIMITED was founded on 1985-05-09 and has its registered office in Cambs. The organisation's status is listed as "Active". Liberate Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIBERATE ENGINEERING LIMITED
 
Legal Registered Office
22/24 COMMERCIAL ROAD
MARCH
CAMBS
PE15 8QP
Other companies in PE15
 
Filing Information
Company Number 01912431
Company ID Number 01912431
Date formed 1985-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB426580349  
Last Datalog update: 2025-04-05 08:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERATE ENGINEERING 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 LIBERATE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EVELEIGH
Company Secretary 2013-04-11
WILLIAM EVELEIGH
Director 2013-04-11
DENNIS KEITH WHITFIELD
Director 2013-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN COOPER
Company Secretary 2005-11-08 2013-04-11
CAROLE ANN COOPER
Director 2002-01-03 2013-04-11
CLYDE WILLIAM STRATTON
Director 2005-09-01 2010-08-06
GRAHAM TIMOTHY VILES
Company Secretary 2002-01-19 2005-11-08
CAROLE ANN MASON
Company Secretary 1993-01-23 2002-01-19
LESLIE ROBERT HANIFAN
Director 1991-03-08 2002-01-03
JANET MARGARET HANIFAN
Company Secretary 1991-03-08 1993-01-23
JANET MARGARET HANIFAN
Director 1991-03-08 1993-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM EVELEIGH TA INTERNATIONAL LIMITED Director 2006-04-03 CURRENT 2002-01-29 Active
WILLIAM EVELEIGH E ENTERPRISES LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2014-05-06
DENNIS KEITH WHITFIELD WHITFIELD FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
DENNIS KEITH WHITFIELD EMERITA PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DENNIS KEITH WHITFIELD HAL ENGINEERING HOLDINGS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DENNIS KEITH WHITFIELD THE WHITFIELD GROUP LIMITED Director 2005-10-04 CURRENT 2005-07-28 Active
DENNIS KEITH WHITFIELD CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED Director 2005-08-22 CURRENT 2001-06-01 Liquidation
DENNIS KEITH WHITFIELD HARLEY ENGINEERING LIMITED Director 2002-12-29 CURRENT 1981-01-23 Active
DENNIS KEITH WHITFIELD GOLDEN CURRY LTD Director 2001-07-09 CURRENT 2001-07-09 Active
DENNIS KEITH WHITFIELD BUILDER LIMITED Director 1999-10-01 CURRENT 1999-07-06 Active
DENNIS KEITH WHITFIELD HALLMARK RESIDENTIAL LTD. Director 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
DENNIS KEITH WHITFIELD OVER PROPERTY MANAGEMENT LTD. Director 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off

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
2025-03-19CONFIRMATION STATEMENT MADE ON 08/03/25, WITH NO UPDATES
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-09AP03Appointment of Mr Andrew John Davis as company secretary on 2021-02-19
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVELEIGH
2021-03-08TM02Termination of appointment of William Eveleigh on 2021-02-19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-15CH01Director's details changed for William Eveleigh on 2019-01-01
2019-01-15AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIS
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-23AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-01AR0108/03/15 ANNUAL RETURN FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019124310004
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-01AR0108/03/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for William Eveleigh on 2014-03-08
2014-05-01AP03Appointment of Mr William Eveleigh as company secretary
2013-05-10AP01DIRECTOR APPOINTED WILLIAM EVELEIGH
2013-05-09AP01DIRECTOR APPOINTED DENNIS WHITFIELD
2013-04-25AA01Current accounting period extended from 30/11/13 TO 31/03/14
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLE COOPER
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE COOPER
2013-04-05AR0108/03/13 ANNUAL RETURN FULL LIST
2013-02-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08MG01Particulars of a mortgage or charge / charge no: 3
2011-03-21AR0108/03/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE STRATTON
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-19AR0108/03/10 FULL LIST
2010-03-10AA30/11/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / CLYDE STRATTON / 01/01/2009
2009-03-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / CLYDE STRATTON / 11/11/2008
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE COOPER / 13/09/2008
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE HANIFAN / 13/09/2008
2008-06-18363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-19363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-20363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-18288bSECRETARY RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-04-08363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-08-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-11363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-28363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2001-04-03363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-22363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-09363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-19363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-23363sRETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-12363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1995-05-02363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-02363sRETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0234893 Expired Licenced property: 18/28 COMMERCIAL ROAD MARCH PE15 8QP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERATE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-04-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1993-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-05-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LIBERATE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of LIBERATE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERATE ENGINEERING LIMITED
Trademarks
We have not found any records of LIBERATE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERATE ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as LIBERATE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERATE ENGINEERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERATE ENGINEERING 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 LIBERATE ENGINEERING 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.