Liberon Limited NEW ROMNEY


Liberon started in year 1981 as Private Limited Company with registration number 01576138. The Liberon company has been functioning successfully for 43 years now and its status is active. The firm's office is based in New Romney at Mountfield Industrial Estate. Postal code: TN28 8XU. Since Thu, 8th Feb 2001 Liberon Limited is no longer carrying the name Liberon Waxes.

The firm has 2 directors, namely Marie D., Jerome D.. Of them, Jerome D. has been with the company the longest, being appointed on 1 December 2012 and Marie D. has been with the company for the least time - from 15 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liberon Limited Address / Contact

Office Address Mountfield Industrial Estate
Office Address2 Learoyd Road
Town New Romney
Post code TN28 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576138
Date of Incorporation Fri, 24th Jul 1981
Industry Manufacture of dyes and pigments
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Marie D.

Position: Director

Appointed: 15 September 2020

Jerome D.

Position: Director

Appointed: 01 December 2012

V33 Sa

Position: Corporate Director

Appointed: 30 June 1993

Jacques H.

Position: Secretary

Resigned: 01 December 1996

Mark B.

Position: Director

Appointed: 25 April 2018

Resigned: 15 September 2020

Bertrand L.

Position: Secretary

Appointed: 25 April 2018

Resigned: 05 February 2019

Michael R.

Position: Secretary

Appointed: 31 January 2017

Resigned: 25 April 2018

Michael R.

Position: Director

Appointed: 23 November 2015

Resigned: 25 April 2018

Susan P.

Position: Secretary

Appointed: 01 December 2012

Resigned: 30 January 2017

Bertrand L.

Position: Director

Appointed: 01 December 2012

Resigned: 05 February 2019

Andrew G.

Position: Director

Appointed: 31 August 2012

Resigned: 20 November 2015

Ramon S.

Position: Director

Appointed: 10 May 2004

Resigned: 31 August 2012

Fran V.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2004

Christophe R.

Position: Secretary

Appointed: 21 January 2002

Resigned: 19 October 2012

Daniel T.

Position: Director

Appointed: 29 July 1999

Resigned: 20 January 2002

Daniel T.

Position: Secretary

Appointed: 29 July 1999

Resigned: 20 January 2002

Richard T.

Position: Director

Appointed: 01 December 1996

Resigned: 29 July 1999

Richard T.

Position: Secretary

Appointed: 01 December 1996

Resigned: 29 July 1999

B.

Position: Director

Appointed: 18 December 1992

Resigned: 30 June 1993

Jacques H.

Position: Director

Appointed: 18 December 1992

Resigned: 20 December 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Jerome D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is V33 Sa that put Domblans 39210, France as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jerome D.

Notified on 6 April 2016
Nature of control: significiant influence or control

V33 Sa

Sa La Muyre, Domblans 39210, France

Legal authority France
Legal form Company Limited By Shares
Country registered France
Place registered France
Registration number 305 690 158 00012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberon Waxes February 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand968 814464 859288 686322 322156 846554 708522 036982 354
Current Assets2 441 5371 886 9252 057 5762 221 2652 773 4533 929 0893 342 5853 700 161
Debtors788 502623 3971 094 3341 142 9531 499 8811 419 562859 074587 334
Net Assets Liabilities  1 481 8781 640 5721 777 9172 322 1412 670 1862 228 420
Other Debtors39 27547 88932 49947 87062 65934 567117 95823 632
Property Plant Equipment479 308455 281430 798405 871437 544407 128368 592329 883
Total Inventories684 221903 053674 556755 9901 116 7261 954 8191 961 4752 130 473
Other
Accumulated Depreciation Impairment Property Plant Equipment653 069679 712706 953732 919760 764804 287849 322891 191
Amounts Owed By Group Undertakings8 53356 64 06713 63849 4872 032 
Amounts Owed To Group Undertakings1 471 043855 237438 800549 644967 7601 357 936457 9131 413 200
Average Number Employees During Period 17181818202122
Creditors1 924 7521 221 5751 006 496980 2541 417 0522 003 8271 038 0641 795 777
Disposals Decrease In Depreciation Impairment Property Plant Equipment   208   148
Disposals Property Plant Equipment   1 069   788
Increase From Depreciation Charge For Year Property Plant Equipment 26 64327 24126 17427 84543 52345 03542 017
Net Current Assets Liabilities516 785665 3501 051 0801 241 0111 356 4011 925 2622 304 5211 904 384
Number Shares Issued Fully Paid 2 1002 1002 1002 1002 1002 1002 100
Other Creditors7 95011 83520 22621 99130 56655 37157 7071 361
Other Taxation Social Security Payable189 586122 737148 234204 593182 558319 000211 482157 258
Par Value Share 1111111
Property Plant Equipment Gross Cost1 132 3771 134 9931 137 7511 138 7901 198 3081 211 4151 217 9141 221 074
Provisions For Liabilities Balance Sheet Subtotal   6 31016 02810 2492 9275 847
Total Additions Including From Business Combinations Property Plant Equipment 2 6162 7582 10859 51813 1076 4993 948
Total Assets Less Current Liabilities996 0931 120 6311 481 8781 646 8821 793 9452 332 3902 673 1132 234 267
Trade Creditors Trade Payables256 173336 150399 236204 026236 168271 520310 962223 958
Trade Debtors Trade Receivables740 694575 4521 061 8351 031 0161 423 5841 335 508739 084563 702

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements