logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Hughes, David Alan
    Born in August 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ now
    OF - Director → CIF 0
    Mr David Alan Hughes
    Born in August 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Brown, Philip David
    Born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Reid, John Gerard
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-02 ~ now
    OF - Director → CIF 0
  • 4
    BRABCO 803 LIMITED - 2008-06-04
    BRABCO 803 LIMITED - 2008-04-19
    icon of address20-24, Gibraltar Row, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,363,665 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mrs Jeanette Elizabeth Reid
    Born in July 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Webb, Tonia Barbara
    Marketing born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-05 ~ 2018-11-30
    OF - Director → CIF 0
    Mrs Tonia Barbara Webb
    Born in August 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Reid, John Edward
    Company Director born in June 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2020-11-04
    OF - Director → CIF 0
    Executors John Edward Reid (deceased)
    Born in June 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-03
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    Mr John Edward Reid
    Born in June 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-11-03
    PE - Has significant influence or controlCIF 0
  • 4
    Goode, Janet Amanda
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-05
    OF - Secretary → CIF 0
  • 5
    Webb, Alex Edward
    Retired born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2014-10-23
    OF - Director → CIF 0
    Webb, Alex Edward
    Retired
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2018-01-25
    OF - Secretary → CIF 0
  • 6
    Still, Peter
    Solicitor born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-07-05
    OF - Director → CIF 0
  • 7
    icon of address20-24, Gibraltar Row, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ 2024-10-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    BRABCO 803 LIMITED - 2008-06-04
    BRABCO 803 LIMITED - 2008-04-19
    icon of address20-24, Gibraltar Row, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,363,665 GBP2024-11-30
    Person with significant control
    2018-01-28 ~ 2024-10-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LIBERTY HOUSE TOYS LIMITED

Previous name
WMNEWCO62 LIMITED - 2007-07-06
Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Property, Plant & Equipment
11,290 GBP2024-11-30
13,282 GBP2023-11-30
Debtors
993,117 GBP2024-11-30
868,247 GBP2023-11-30
Cash at bank and in hand
83,211 GBP2024-11-30
19,183 GBP2023-11-30
Current Assets
1,489,098 GBP2024-11-30
1,136,822 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-376,094 GBP2023-11-30
Net Current Assets/Liabilities
766,569 GBP2024-11-30
760,728 GBP2023-11-30
Total Assets Less Current Liabilities
777,859 GBP2024-11-30
774,010 GBP2023-11-30
Net Assets/Liabilities
775,036 GBP2024-11-30
767,573 GBP2023-11-30
Equity
Called up share capital
2 GBP2024-11-30
2 GBP2023-11-30
Retained earnings (accumulated losses)
775,034 GBP2024-11-30
767,571 GBP2023-11-30
Equity
775,036 GBP2024-11-30
767,573 GBP2023-11-30
Average Number of Employees
32023-12-01 ~ 2024-11-30
32022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Other
27,951 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
16,661 GBP2024-11-30
14,669 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,992 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Other
11,290 GBP2024-11-30
13,282 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
741,166 GBP2024-11-30
668,220 GBP2023-11-30
Amounts Owed By Related Parties
250,000 GBP2024-11-30
Current
200,000 GBP2023-11-30
Other Debtors
Amounts falling due within one year
1,951 GBP2024-11-30
27 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
993,117 GBP2024-11-30
Current, Amounts falling due within one year
868,247 GBP2023-11-30
Trade Creditors/Trade Payables
Current
93,838 GBP2024-11-30
82,522 GBP2023-11-30
Amounts owed to group undertakings
Current
275,603 GBP2024-11-30
0 GBP2023-11-30
Corporation Tax Payable
Current
51,943 GBP2024-11-30
79,821 GBP2023-11-30
Other Taxation & Social Security Payable
Current
108,165 GBP2024-11-30
101,988 GBP2023-11-30
Other Creditors
Current
19,844 GBP2024-11-30
0 GBP2023-11-30
Accrued Liabilities/Deferred Income
Current
173,136 GBP2024-11-30
111,763 GBP2023-11-30
Creditors
Current
722,529 GBP2024-11-30
376,094 GBP2023-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-01 ~ 2024-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-11-30
2 shares2023-11-30

  • LIBERTY HOUSE TOYS LIMITED
    Info
    WMNEWCO62 LIMITED - 2007-07-06
    Registered number 06127656
    icon of address20-24 Gibraltar Row, King Edward Industrial Estate, Liverpool L3 7HJ
    PRIVATE LIMITED COMPANY incorporated on 2007-02-26 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.