Background WavePink WaveYellow Wave

LIBERTY WORKWEAR LIMITED (03901174)

LIBERTY WORKWEAR LIMITED (03901174) is an active UK company. incorporated on 30 December 1999. with registered office in Caerphilly. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). LIBERTY WORKWEAR LIMITED has been registered for 26 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
03901174
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY WORKWEAR LIMITED

LIBERTY WORKWEAR LIMITED is an active company incorporated on 30 December 1999 with the registered office located in Caerphilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). LIBERTY WORKWEAR LIMITED was registered 26 years ago.(SIC: 46760)

Status

active

Active since 26 years ago

Company No

03901174

LTD Company

Age

26 Years

Incorporated 30 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Phs Group Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

National Distribution Centre Ferrymoor Way Grimethorpe Barnsley S72 7BN England
From: 11 July 2022To: 17 September 2024
67a Compton Road Birkdale Southport PR8 4EG
From: 30 December 1999To: 11 July 2022
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Dec 18
Loan Cleared
Apr 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 13 Sept 2024

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 13 Sept 2024

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 13 Sept 2024

ASPINWALL, Derek John

Resigned
28 Barton Heys Road, FormbyL37 2EY
Secretary
Appointed 25 Oct 2001
Resigned 29 Jun 2022

HAMBLEY, Susan

Resigned
57 Gores Lane, LiverpoolL37 3NU
Secretary
Appointed 30 Dec 1999
Resigned 01 Dec 2001

HANNAH, Richard Anthony

Resigned
Block B, CaerphillyCF83 1XH
Secretary
Appointed 29 Jun 2022
Resigned 13 Sept 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 30 Dec 1999

ASPINWALL, Derek John

Resigned
67a Compton Road BirkdalePR8 4EG
Born June 1955
Director
Appointed 30 Dec 1999
Resigned 29 Jun 2022

ASPINWALL, Lorraine

Resigned
67a Compton Road BirkdalePR8 4EG
Born December 1956
Director
Appointed 30 Dec 1999
Resigned 29 Jun 2022

HAMBLEY, Mark Andrew

Resigned
57 Gores Lane, LiverpoolL37 3NU
Born January 1963
Director
Appointed 30 Dec 1999
Resigned 01 Dec 2001

HAMBLEY, Susan

Resigned
57 Gores Lane, LiverpoolL37 3NU
Born January 1970
Director
Appointed 30 Dec 1999
Resigned 01 Dec 2001

HANNAH, Richard Anthony

Resigned
Block B, CaerphillyCF83 1XH
Born January 1986
Director
Appointed 29 Jun 2022
Resigned 13 Sept 2024

KITCHING, Alastair Richard

Resigned
Block B, CaerphillyCF83 1XH
Born October 1967
Director
Appointed 29 Jun 2022
Resigned 13 Sept 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Dec 1999
Resigned 30 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Ferrymoor Way, BarnsleyS72 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022

Mr Derek John Aspinwall

Ceased
Ferrymoor Way, BarnsleyS72 7BN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2022

Mrs Lorraine Aspinwall

Ceased
Ferrymoor Way, BarnsleyS72 7BN
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2022
RESOLUTIONSResolutions
Memorandum Articles
15 July 2022
MAMA
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
27 June 2022
RESOLUTIONSResolutions
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Secretary Company
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Incorporation Company
30 December 1999
NEWINCIncorporation