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

LIBERTY LEISURE SERVICES LIMITED

84 DOVEFIELDS, DOVEFIELDS INDUSTRIAL ESTATE, UTTOXETER, ST14 8HU,
Company Registration Number
06252034
Private Limited Company
Active

Company Overview

About Liberty Leisure Services Ltd
LIBERTY LEISURE SERVICES LIMITED was founded on 2007-05-18 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Liberty Leisure Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIBERTY LEISURE SERVICES LIMITED
 
Legal Registered Office
84 DOVEFIELDS
DOVEFIELDS INDUSTRIAL ESTATE
UTTOXETER
ST14 8HU
Other companies in DE65
 
Filing Information
Company Number 06252034
Company ID Number 06252034
Date formed 2007-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 15:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY LEISURE SERVICES 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 LIBERTY LEISURE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN NICHOLAS CROSHAW
Company Secretary 2007-05-18
BRIAN NICHOLAS CROSHAW
Director 2007-05-18
DAVID ELSON
Director 2007-05-18
JULIE ELSON
Director 2011-10-01
JANE HAM
Director 2014-03-01
MICHAEL JOHN HAM
Director 2007-05-18
RICHARD CHARLES TOON
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN CROSHAW
Director 2011-10-01 2015-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN NICHOLAS CROSHAW CARAVAN MOTORHOME INSTALLATIONS LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Dissolved 2015-12-08
BRIAN NICHOLAS CROSHAW CARAVAN MOVER INSTALLATIONS LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Active
BRIAN NICHOLAS CROSHAW MIRIAD QUEST LEISURE LIMITED Company Secretary 2003-01-01 CURRENT 1998-06-12 Active
BRIAN NICHOLAS CROSHAW MIRIAD MARINE LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BRIAN NICHOLAS CROSHAW MR DUBZ LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
BRIAN NICHOLAS CROSHAW DOUBLECOOL U.K. LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
BRIAN NICHOLAS CROSHAW MRDB HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
BRIAN NICHOLAS CROSHAW CARAVAN MOVER INSTALLATIONS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
BRIAN NICHOLAS CROSHAW MIRIAD QUEST LEISURE LIMITED Director 2004-01-01 CURRENT 1998-06-12 Active
DAVID ELSON MR DUBZ LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
DAVID ELSON DOUBLECOOL U.K. LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
DAVID ELSON MRDB HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
DAVID ELSON CARAVAN MOVER INSTALLATIONS LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
DAVID ELSON RUSSELL SALES LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active
DAVID ELSON MIRIAD QUEST LEISURE LIMITED Director 1999-10-01 CURRENT 1998-06-12 Active
MICHAEL JOHN HAM MIRIAD MARINE LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
MICHAEL JOHN HAM DOUBLECOOL U.K. LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MICHAEL JOHN HAM MRDB HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
MICHAEL JOHN HAM CARAVAN MOTORHOME INSTALLATIONS LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2015-12-08
MICHAEL JOHN HAM CARAVAN MOVER INSTALLATIONS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
MICHAEL JOHN HAM RUSSELL SALES LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active
MICHAEL JOHN HAM MIRIAD QUEST LEISURE LIMITED Director 1998-06-12 CURRENT 1998-06-12 Active
RICHARD CHARLES TOON MR DUBZ LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
RICHARD CHARLES TOON DOUBLECOOL U.K. LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
RICHARD CHARLES TOON MRDB HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
RICHARD CHARLES TOON CARAVAN MOVER INSTALLATIONS LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
RICHARD CHARLES TOON MIRIAD QUEST LEISURE LIMITED Director 1999-01-01 CURRENT 1998-06-12 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
2025-01-16DIRECTOR APPOINTED MR CHARLIE CANNON BROOKES
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-16DIRECTOR APPOINTED MR ALASTAIR PAUL EDWARD LLEWELLYN THOMAS
2024-09-16APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE WHITELOCK
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-16Director's details changed for Ms Vicki Jane Edgerton on 2022-12-15
2022-12-16Director's details changed for Miss Penelope Anne Whitelock on 2022-12-15
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HAM
2022-01-05DIRECTOR APPOINTED MISS PENELOPE ANNE WHITELOCK
2022-01-05AP01DIRECTOR APPOINTED MISS PENELOPE ANNE WHITELOCK
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HAM
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM Park Lane, Dove Valley Park Foston Derbyshire DE65 5BG
2020-12-22AP01DIRECTOR APPOINTED MRS VICKI JANE EDGERTON
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLAS CROSHAW
2020-12-22TM02Termination of appointment of Brian Nicholas Croshaw on 2020-12-21
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062520340002
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSON
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-12RES01ADOPT ARTICLES 12/03/19
2019-03-12RES01ADOPT ARTICLES 12/03/19
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062520340003
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062520340002
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELSON
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Mr Brian Nicholas Croshaw on 2018-01-29
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 850
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 850
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-22CH01Director's details changed for Mr Brian Nicholas Croshaw on 2015-08-28
2015-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN NICHOLAS CROSHAW on 2015-08-28
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CROSHAW
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 850
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062520340001
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED MRS JANE HAM
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 850
2014-05-19AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0118/05/13 ANNUAL RETURN FULL LIST
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0118/05/12 ANNUAL RETURN FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MRS JULIE ELSON
2011-10-04AP01DIRECTOR APPOINTED MRS KAREN CROSHAW
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-19AR0118/05/11 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-11AR0118/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAM / 07/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ELSON / 05/02/2009
2008-05-28363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LIBERTY LEISURE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LIBERTY LEISURE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 LIBERTY LEISURE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LIBERTY LEISURE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY LEISURE SERVICES LIMITED
Trademarks
We have not found any records of LIBERTY LEISURE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY LEISURE SERVICES 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 (46900 - Non-specialised wholesale trade) as LIBERTY LEISURE SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY LEISURE SERVICES 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 LIBERTY LEISURE SERVICES 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 LIBERTY LEISURE SERVICES 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.