Company NameLiberty Roofing Services Limited
DirectorsToni Marie Wootton and James Fraser Patrick
Company StatusActive
Company Number04290172
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Toni Marie Wootton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 years after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Secretary NameMrs Toni Marie Wootton
NationalityBritish
StatusCurrent
Appointed01 August 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Director NameMr James Fraser Patrick
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(20 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Director NameNicholas Edwin Hodge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleRoofing Contractor
Correspondence Address6 Heaton Way
Weston
Crewe
Cheshire
CW2 5FJ
Director NameMr William John Campbell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Secretary NameHayley Marie Hodge
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleRoofing Contractor
Correspondence Address6 Heaton Way
Weston
Crewe
Cheshire
CW2 5FJ
Director NameSteve Bazeley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years after company formation)
Appointment Duration1 month (resigned 03 November 2004)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Betsham Road
Maidstone
Kent
ME15 8TX
Director NameMr Gary Weston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years after company formation)
Appointment Duration3 months (resigned 04 January 2005)
RoleArea
Country of ResidenceEngland
Correspondence Address22 Rowan Grove
Huyton
Merseyside
L36 5XX
Director NameMr Ian Herbert Clarke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2011)
RoleRoofing
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Director NameMr Stephen Parr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2016)
RoleRoofing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Director NameMr Adrian Graham Massey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01942 270878
Telephone regionWigan

Location

Registered AddressUnit 4 Kingfisher Court
South Lancashire Industrial Estate
Wigan
Lancashire
WN4 9DW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr William John Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,533,412
Cash£336,305
Current Liabilities£1,692,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

6 March 2014Delivered on: 13 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 16 December 2011
Satisfied on: 8 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 May 2006Delivered on: 23 May 2006
Satisfied on: 28 March 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 2004Delivered on: 18 May 2004
Satisfied on: 3 December 2011
Persons entitled: Bibby Factors Northwest LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied
10 January 2002Delivered on: 12 January 2002
Satisfied on: 3 December 2011
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
30 March 2017Satisfaction of charge 042901720005 in full (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
15 April 2016Termination of appointment of Adrian Graham Massey as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Stephen Parr as a director on 31 March 2016 (1 page)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
8 April 2014Satisfaction of charge 4 in full (1 page)
28 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 March 2014Registration of charge 042901720005 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2013Appointment of Mr Adrian Graham Massey as a director (2 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 December 2011Termination of appointment of Ian Clarke as a director (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mrs Toni Marie Wootton on 1 September 2010 (1 page)
7 October 2010Director's details changed for Stephen Parr on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Toni Marie Wootton on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr William John Campbell on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Ian Herbert Clarke on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Mr William John Campbell on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Stephen Parr on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Ian Herbert Clarke on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mrs Toni Marie Wootton on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Toni Marie Wootton on 1 September 2010 (1 page)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
23 September 2008Registered office changed on 23/09/2008 from unit 10A moston road sandbach cheshire CW11 3HL (1 page)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from unit 4 kingfisher court south lancashire industrial estate wigan lancashire WN4 9DW (1 page)
20 August 2008Appointment terminated secretary hayley hodge (1 page)
20 August 2008Secretary appointed mrs toni marie wootton (1 page)
13 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
16 October 2007Return made up to 19/09/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Section 391 (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 19/09/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed (1 page)
23 May 2006Particulars of mortgage/charge (7 pages)
18 October 2005Return made up to 19/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
9 April 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
3 February 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
30 September 2002Return made up to 19/09/02; full list of members (7 pages)
8 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 January 2002Particulars of mortgage/charge (4 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Registered office changed on 27/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Ad 19/09/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
27 September 2001Ad 19/09/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 September 2001Incorporation (10 pages)