ABOUT LIBERATE ENGINEERING LIMITED
We currently operate from four units in Sawtry and two units in March with a combined forty thousand square feet of factory space producing fabricated components. We have been trading for more than thirty years and offer a diverse range of products and services which include: Sheet Metal Forming, Fabricating, Metal Pressings, Tube Manipulation, Product Assembly and Site Installation.
We have a fully equipped works which produces high quality products in mild steel, stainless steel and aluminium. We offer a wide variety of finishes to suit your requirements which include galvanising, powder coating and electroplating.
Liberate Engineering Limited was formed in 1985 with only five skilled Metalworkers and very basic machinery. Due to our continued growth we now employ a workforce of over twenty five, many of whom are skilled or semi skilled.
). Along with our modern equipment we also have the skills needed to assist our customers in getting the right products and designs required for their needs on time and within budget.
KEY FINANCE
Year
2017
Assets
£493.73k
▲ £17.14k (3.60 %)
Cash
£209.16k
▼ £-23.77k (-10.20 %)
Liabilities
£34.64k
▼ £-232.18k (-87.02 %)
Net Worth
£459.08k
▲ £249.32k (118.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Fenland
- Company name
- LIBERATE ENGINEERING LIMITED
- Company number
- 01912431
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 May 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- liberate-eng.co.uk
- Phones
-
01354 660 203
01354 660 474
- Registered Address
- 22/24 COMMERCIAL ROAD,
MARCH,
CAMBS,
PE15 8QP
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 8 March 2017 with updates
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Mar 2016
- Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 20,000
CHARGES
-
8 April 2015
- Status
- Outstanding
- Delivered
- 10 April 2015
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
6 April 2011
- Status
- Satisfied
on 6 October 2015
- Delivered
- 8 April 2011
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
14 May 1993
- Status
- Satisfied
on 10 April 2010
- Delivered
- 20 May 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
28 May 1985
- Status
- Satisfied
on 16 March 1995
- Delivered
- 31 May 1985
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
LIBERATE ENGINEERING LIMITED DIRECTORS
William Eveleigh
Acting
- Appointed
- 11 April 2013
- Role
- Secretary
- Address
- 22/24 Commercial Road, March, Cambs, PE15 8QP
- Name
- EVELEIGH, William
William Eveleigh
Acting
- Appointed
- 11 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 22/24 Commercial Road, March, Cambs, PE15 8QP
- Country Of Residence
- England
- Name
- EVELEIGH, William
Dennis Keith Whitfield
Acting
- Appointed
- 11 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 22/24 Commercial Road, March, Cambs, PE15 8QP
- Country Of Residence
- England
- Name
- WHITFIELD, Dennis Keith
Carole Ann Cooper
Resigned
- Appointed
- 08 November 2005
- Resigned
- 11 April 2013
- Role
- Secretary
- Address
- The Sheiling, Upwell Road, Christchurch, Wisbech, Cambridgeshire, PE14 9LF
- Name
- COOPER, Carole Ann
Janet Margaret Hanifan
Resigned
- Resigned
- 23 January 1993
- Role
- Secretary
- Address
- 4 Potton Road, The Heath Everton, Sandy, Beds, SG19 2JH
- Name
- HANIFAN, Janet Margaret
Carole Ann Mason
Resigned
- Appointed
- 23 January 1993
- Resigned
- 19 January 2002
- Role
- Secretary
- Address
- The Sheiling, Upwell Road Christchurch, Wisbech, Cambridgeshire, PE14 9LF
- Name
- MASON, Carole Ann
Graham Timothy Viles
Resigned
- Appointed
- 19 January 2002
- Resigned
- 08 November 2005
- Role
- Secretary
- Address
- 52 Chapel Field, Gamlingay, Bedfordshire, SG19 3QP
- Name
- VILES, Graham Timothy
Carole Ann Cooper
Resigned
- Appointed
- 03 January 2002
- Resigned
- 11 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Sheiling, Upwell Road, Christchurch, Wisbech, Cambridgeshire, PE14 9LF
- Name
- COOPER, Carole Ann
Janet Margaret Hanifan
Resigned
- Resigned
- 23 January 1993
- Occupation
- Secretary
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 4 Potton Road, The Heath Everton, Sandy, Beds, SG19 2JH
- Name
- HANIFAN, Janet Margaret
Leslie Robert Hanifan
Resigned
- Resigned
- 03 January 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- The Sheiling, Upwell Road Christchurch, Wisbech, Cambridgeshire, PE14 9LF
- Name
- HANIFAN, Leslie Robert
Clyde William Stratton
Resigned
- Appointed
- 01 September 2005
- Resigned
- 06 August 2010
- Occupation
- Sales Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 8 North Street, March, Cambridgeshire, PE15 8LF
- Country Of Residence
- England
- Name
- STRATTON, Clyde William
REVIEWS
Check The Company
Excellent according to the company’s financial health.