CompanyTrack
L

LIBERTY PIPES (HARTLEPOOL) LIMITED

Active Leamington Spa

Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

246 employees
Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
L

LIBERTY PIPES (HARTLEPOOL) LIMITED

Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Founded 29 Dec 2015 Active Leamington Spa, England 246 employees
Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Accounts Submitted
Confirmation Statement Submitted 1 Oct 2025
Net assets £-4.76M £396.00K 2019 year on year
Total assets £52.82M £5.28M 2019 year on year
Total Liabilities £57.58M £5.68M 2019 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG England

Credit Report

Discover LIBERTY PIPES (HARTLEPOOL) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2019
Type Total Exemption Full
Next accounts 31 December 2020
Due by 30 September 2021 9 months

Net Assets, Total Assets & Total Liabilities (2016–2019)

Cash in Bank

£359.44k

Decreased by £2.55M (-88%)

Net Assets

-£4.76M

Increased by £396.00k (+8%)

Total Liabilities

£57.58M

Decreased by £5.68M (-9%)

Turnover

£70.84M

Decreased by £1.35M (-2%)

Employees

246

Increased by 42 (+21%)

Debt Ratio

109%

Financial History

Revenue, profit, EBITDA and key financial figures

2019
Dec Year End
2018
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£59k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Iain Mark HunterDirectorBritishUnited Arab Emirates5618 May 2021Active
Sanjeev GuptaDirectorBritishUnited Arab Emirates5429 Dec 2015Active

Shareholders

Shareholders (2)

Lph Holdings Pte. Ltd
100.0%
128 Sept 2020
Liberty Steel Group Holdings Uk Ltd
0.0%
028 Sept 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Sanjeev Gupta

British

Active
Notified 28 Sept 2020
Residence United Arab Emirates
DOB September 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Liberty Advanced Engineering Products Pte. Ltd.

Ceased 25 Jan 2017

Ceased

Liberty Steel Group Holdings Uk Ltd

Ceased 28 Sept 2020

Ceased

Group Structure

Group Structure

LIBERTY PIPES (HARTLEPOOL) LIMITED Current Company
BSR PIPELINE SERVICES LIMITED united kingdom shares 25 to 50 percent
LIBERTY PIPES (HARTLEPOOL) PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY UNITED INDUSTRIES (PIPES) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-28 with no updatesView(3 pages)
19 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
1 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-28 with no updatesView(3 pages)
1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-28 with no updates

19 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-28 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-28 with no updates

3 months ago on 1 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 19 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 28 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 28 Feb 2025

Confirmation statement made on 2024-09-28 with no updates

1 years ago on 1 Oct 2024