LIBERTY GROUP LIMITED
HUNTINGDON

Hellopages » Bedfordshire » Bedford » PE28 0NL

Company number 00535232
Status Active
Incorporation Date 1 July 1954
Company Type Private Limited Company
Address DEAN COURT, UPPER DEAN, HUNTINGDON, CAMBRIDGESHIRE, PE28 0NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4,890 . The most likely internet sites of LIBERTY GROUP LIMITED are www.libertygroup.co.uk, and www.liberty-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. The distance to to Kempston Hardwick Rail Station is 14.3 miles; to Biggleswade Rail Station is 17.2 miles; to Peterborough Rail Station is 21.2 miles; to Fenny Stratford Rail Station is 23.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Group Limited is a Private Limited Company. The company registration number is 00535232. Liberty Group Limited has been working since 01 July 1954. The present status of the company is Active. The registered address of Liberty Group Limited is Dean Court Upper Dean Huntingdon Cambridgeshire Pe28 0nl. . METCALF, Catherine is a Secretary of the company. COOK, Paul Edward Rutledge, Dr is a Director of the company. COOK, Stephanie Jayne, Dr is a Director of the company. COOK, Vanessa Louise, Dr is a Director of the company. METCALF, Catherine is a Director of the company. Secretary COOK, Thomas Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
METCALF, Catherine
Appointed Date: 12 December 1994

Director

Director
COOK, Stephanie Jayne, Dr
Appointed Date: 01 January 2000
53 years old

Director
COOK, Vanessa Louise, Dr
Appointed Date: 01 January 2000
58 years old

Director
METCALF, Catherine
Appointed Date: 21 November 1997
86 years old

Resigned Directors

Secretary
COOK, Thomas Arthur
Resigned: 12 December 1994

Persons With Significant Control

Dr Paul Edward Rutledge Cook
Notified on: 1 May 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBERTY GROUP LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption full accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,890

07 Oct 2015
Total exemption full accounts made up to 31 January 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,890

...
... and 73 more events
03 Dec 1987
Full group accounts made up to 31 January 1987

03 Dec 1987
Full group accounts made up to 31 January 1986

19 Jun 1986
Group of companies' accounts made up to 31 January 1985

03 May 1986
Return made up to 30/04/86; full list of members

01 Jul 1954
Incorporation

LIBERTY GROUP LIMITED Charges

29 January 2007
Mortgage
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Liberty works shuttleworth road bedford.
17 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building land at dean court upper dean…
15 November 1991
Legal mortgage
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of shelton rd. Upper dean…
23 March 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 24 February 2007
Persons entitled: Exeter Trust Limited
Description: Liberty works shuttleworth road bedford bedfordshire by way…
9 February 1982
Legal mortgage
Delivered: 25 February 1982
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: 56.097 acres of argriculturall land at upper dean…
29 September 1981
Legal charge registered pursuant to an order of court
Delivered: 26 April 1982
Status: Satisfied on 1 October 1992
Persons entitled: Brenda Charlotte Robertson
Description: F/H land at upper dean, shelton bedfordshire comprising…
18 September 1980
Legal mortgage
Delivered: 24 September 1980
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: Factory premises at shuttleworth road, goldington…
27 May 1980
Debenture
Delivered: 9 June 1980
Status: Satisfied on 1 October 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…