Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBBY FACTORS NORTHWEST LIMITED
Company Information for

BIBBY FACTORS NORTHWEST LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
00557149
Private Limited Company
Active

Company Overview

About Bibby Factors Northwest Ltd
BIBBY FACTORS NORTHWEST LIMITED was founded on 1955-11-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Factors Northwest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIBBY FACTORS NORTHWEST LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 00557149
Company ID Number 00557149
Date formed 1955-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY FACTORS NORTHWEST LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIBBY FACTORS NORTHWEST LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1992-06-11
IAN DOWNING
Director 1997-06-05
DAVID JOHN POSTINGS
Director 2018-08-03
IAN STUART RAMSDEN
Director 2018-08-03
STEVEN VEARS ROBINSON
Director 2018-08-03
STEPHEN GEORGE ROSE
Director 2018-08-03
EDWARD JAMES WINTERTON
Director 2018-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LORRAINE JOHNSON
Director 2017-06-01 2018-08-03
SHARON ANN WILTSHIRE
Director 2017-06-01 2018-08-03
MARY BERNADETTE SHARP
Director 2016-08-01 2017-06-01
EDWARD JAMES WINTERTON
Director 2012-09-01 2017-06-01
NICHOLAS ROBERT KINDON
Director 2011-01-01 2016-01-01
ANDREW MACKIE MACGREGOR TAIT
Director 2010-02-01 2012-09-01
EDWARD JOHN RIMMER
Director 2004-10-01 2012-02-01
DAVID ALBERT ROBERTSON
Director 1997-12-31 2011-12-31
EDWARD JAMES WINTERTON
Director 2008-01-01 2010-02-01
RAYMOND LOWREY
Director 2007-01-01 2010-01-01
DAVID LOVE HINDER
Director 2000-01-01 2005-01-31
NEIL DAVID MCGIVERN
Director 2000-01-01 2004-09-30
RHIANNON ELIZABETH CHAPMAN
Director 2002-07-01 2003-12-31
JAMES BRYDON
Director 2002-03-18 2002-07-01
MARK JOHN CLEAVER
Director 2001-01-01 2002-03-18
MALCOLM ARBER
Director 1992-06-11 2001-10-31
JOHN WILLIAM CONNELL
Director 1992-06-11 1997-12-31
SIMON PATRICK SHERRARD
Director 1992-06-11 1997-06-05
ARTHUR RENNIE BARNES
Director 1992-06-11 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
IAN DOWNING BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
IAN DOWNING BIBBY INVOICE FINANCE UK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
IAN DOWNING BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
IAN DOWNING BIBBY TRANSACTIONAL FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
IAN DOWNING BIBBY REVOLVING FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
IAN DOWNING BIBBY DEBT FINANCE LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
IAN DOWNING BIBBY ACF LIMITED Director 2008-07-31 CURRENT 1994-01-06 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 2 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
IAN DOWNING CASHFLOW UK LIMITED Director 2006-02-24 CURRENT 2000-06-08 Active
IAN DOWNING FACTORING UK GROUP LIMITED Director 2006-02-24 CURRENT 2004-09-29 Active
IAN DOWNING BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
IAN DOWNING BIBBY LEASING LIMITED Director 2005-10-31 CURRENT 1957-08-12 Active
IAN DOWNING BIBBY TRADE FACTORS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
IAN DOWNING BIBBY FACTORS WESSEX LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
IAN DOWNING BIBBY MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING BIBBY FACTORS YORKSHIRE LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING GLOBAL MANAGEMENT SERVICES LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
IAN DOWNING BIBBY COMMERCIAL FINANCE LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
IAN DOWNING BIBBY FACTORS BEDFORD LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
IAN DOWNING BIBBY INVOICE DISCOUNTING LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
IAN DOWNING BIBBY FACTORS INTERNATIONAL LIMITED Director 2000-09-29 CURRENT 2000-09-29 Active
IAN DOWNING BIBBY ASSET FINANCE LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
IAN DOWNING BIBBY FACTORS SUSSEX LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active
IAN DOWNING BIBBY FACTORS SCOTLAND LIMITED Director 1999-08-16 CURRENT 1999-08-13 Active
IAN DOWNING BIBBY FACTORS NORTHEAST LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
IAN DOWNING BIBBY TRADE SERVICES LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
IAN DOWNING BIBBY FACTORS SLOUGH LIMITED Director 1997-06-05 CURRENT 1991-06-06 Active
IAN DOWNING BIBBY FACTORS BOREHAMWOOD LIMITED Director 1997-06-05 CURRENT 1944-07-14 Active
IAN DOWNING BIBBY FACTORS LIMITED Director 1997-06-05 CURRENT 1957-05-21 Active
IAN DOWNING BIBBY FACTORS LEICESTER LIMITED Director 1997-06-05 CURRENT 1994-11-11 Active
IAN DOWNING BIBBY FACTORS BRISTOL LIMITED Director 1997-06-05 CURRENT 1996-03-12 Active
IAN DOWNING BIBBY FS (HOLDINGS) LIMITED Director 1997-01-01 CURRENT 1995-12-27 Active
DAVID JOHN POSTINGS BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
DAVID JOHN POSTINGS BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
DAVID JOHN POSTINGS BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
DAVID JOHN POSTINGS BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
DAVID JOHN POSTINGS BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
DAVID JOHN POSTINGS BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
DAVID JOHN POSTINGS BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
DAVID JOHN POSTINGS BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
DAVID JOHN POSTINGS BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
DAVID JOHN POSTINGS BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
DAVID JOHN POSTINGS BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
DAVID JOHN POSTINGS BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2018-08-03 CURRENT 2005-02-17 Active - Proposal to Strike off
DAVID JOHN POSTINGS BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2015-10-30 CURRENT 2014-12-04 Active
DAVID JOHN POSTINGS BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
DAVID JOHN POSTINGS BIBBY FOREIGN EXCHANGE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
DAVID JOHN POSTINGS BIBBY FINANCIAL SERVICES (FX) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID JOHN POSTINGS BIBBY FS (HOLDINGS) LIMITED Director 2012-05-08 CURRENT 1995-12-27 Active
DAVID JOHN POSTINGS BIBBY FINANCIAL SERVICES LIMITED Director 2012-05-08 CURRENT 1998-03-13 Active
DAVID JOHN POSTINGS CORSER STREET CONSULTING LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active - Proposal to Strike off
IAN STUART RAMSDEN BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
IAN STUART RAMSDEN BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
IAN STUART RAMSDEN BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
IAN STUART RAMSDEN BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
IAN STUART RAMSDEN BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
IAN STUART RAMSDEN BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
IAN STUART RAMSDEN BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
IAN STUART RAMSDEN BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
IAN STUART RAMSDEN BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
IAN STUART RAMSDEN BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
IAN STUART RAMSDEN BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
IAN STUART RAMSDEN BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2018-08-03 CURRENT 2005-02-17 Active - Proposal to Strike off
IAN STUART RAMSDEN BIBBY ASSET FINANCE LIMITED Director 2018-04-12 CURRENT 2000-08-01 Active
IAN STUART RAMSDEN BIBBY LEASING LIMITED Director 2018-04-12 CURRENT 1957-08-12 Active
IAN STUART RAMSDEN COVERLY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
IAN STUART RAMSDEN BIBBY FINANCIAL SERVICES LIMITED Director 2016-02-01 CURRENT 1998-03-13 Active
IAN STUART RAMSDEN BIBBY DEBT FINANCE LIMITED Director 2016-02-01 CURRENT 2008-11-04 Active - Proposal to Strike off
IAN STUART RAMSDEN BIBBY INVOICE FINANCE UK LIMITED Director 2016-02-01 CURRENT 2014-12-11 Active
IAN STUART RAMSDEN BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
IAN STUART RAMSDEN BIBBY FOREIGN EXCHANGE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
IAN STUART RAMSDEN BIBBY FINANCIAL SERVICES (FX) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
STEVEN VEARS ROBINSON BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
STEVEN VEARS ROBINSON BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
STEVEN VEARS ROBINSON BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
STEVEN VEARS ROBINSON BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
STEVEN VEARS ROBINSON BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
STEVEN VEARS ROBINSON BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
STEVEN VEARS ROBINSON BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
STEVEN VEARS ROBINSON BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
STEVEN VEARS ROBINSON BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
STEVEN VEARS ROBINSON BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
STEVEN VEARS ROBINSON BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
STEVEN VEARS ROBINSON BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2018-08-03 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN VEARS ROBINSON COVERLY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
STEVEN VEARS ROBINSON BIBBY FINANCIAL SERVICES LIMITED Director 2014-02-27 CURRENT 1998-03-13 Active
STEVEN VEARS ROBINSON BIBBY FS (HOLDINGS) LIMITED Director 2014-02-20 CURRENT 1995-12-27 Active
STEVEN VEARS ROBINSON SANDRIDGE CONSULTING LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
STEPHEN GEORGE ROSE BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
STEPHEN GEORGE ROSE BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
STEPHEN GEORGE ROSE BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
STEPHEN GEORGE ROSE BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
STEPHEN GEORGE ROSE BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
STEPHEN GEORGE ROSE BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
STEPHEN GEORGE ROSE BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
STEPHEN GEORGE ROSE BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
STEPHEN GEORGE ROSE BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
STEPHEN GEORGE ROSE BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
STEPHEN GEORGE ROSE BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
STEPHEN GEORGE ROSE BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2018-08-03 CURRENT 2005-02-17 Active - Proposal to Strike off
STEPHEN GEORGE ROSE COVERLY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
STEPHEN GEORGE ROSE BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
STEPHEN GEORGE ROSE BIBBY FINANCE 1 LIMITED Director 2016-09-30 CURRENT 2006-06-05 Active - Proposal to Strike off
STEPHEN GEORGE ROSE BIBBY FINANCE 2 LIMITED Director 2016-09-30 CURRENT 2006-06-05 Active
STEPHEN GEORGE ROSE BIBBY DEBT FINANCE LIMITED Director 2015-11-19 CURRENT 2008-11-04 Active - Proposal to Strike off
STEPHEN GEORGE ROSE BIBBY FINANCIAL SERVICES (EUROPE) LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
STEPHEN GEORGE ROSE BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
STEPHEN GEORGE ROSE BIBBY FOREIGN EXCHANGE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
STEPHEN GEORGE ROSE BIBBY INVOICE FINANCE UK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
STEPHEN GEORGE ROSE BIBBY FINANCIAL SERVICES (FX) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
STEPHEN GEORGE ROSE BIBBY FS (HOLDINGS) LIMITED Director 2013-12-17 CURRENT 1995-12-27 Active
STEPHEN GEORGE ROSE VERUS360 LIMITED Director 2013-12-16 CURRENT 2013-12-12 Liquidation
STEPHEN GEORGE ROSE BIBBY FINANCIAL SERVICES LIMITED Director 2013-03-25 CURRENT 1998-03-13 Active
EDWARD JAMES WINTERTON BIBBY FACTORS LEICESTER LIMITED Director 2018-08-03 CURRENT 1994-11-11 Active
EDWARD JAMES WINTERTON BIBBY FACTORS BRISTOL LIMITED Director 2018-08-03 CURRENT 1996-03-12 Active
EDWARD JAMES WINTERTON BIBBY FACTORS NORTHEAST LIMITED Director 2018-08-03 CURRENT 1998-10-16 Active
EDWARD JAMES WINTERTON BIBBY FACTORS SUSSEX LIMITED Director 2018-08-03 CURRENT 1999-09-24 Active
EDWARD JAMES WINTERTON BIBBY INVOICE DISCOUNTING LIMITED Director 2018-08-03 CURRENT 2000-11-10 Active
EDWARD JAMES WINTERTON BIBBY COMMERCIAL FINANCE LIMITED Director 2018-08-03 CURRENT 2001-10-01 Active
EDWARD JAMES WINTERTON BIBBY FACTORS YORKSHIRE LIMITED Director 2018-08-03 CURRENT 2003-10-01 Active
EDWARD JAMES WINTERTON BIBBY TRADE FACTORS LIMITED Director 2018-08-03 CURRENT 2004-12-03 Active
EDWARD JAMES WINTERTON BIBBY TRANSACTIONAL FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY REVOLVING FINANCE LIMITED Director 2018-08-03 CURRENT 2011-07-05 Active
EDWARD JAMES WINTERTON BIBBY FACTORS INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 2000-09-29 Active
EDWARD JAMES WINTERTON BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2018-06-18 CURRENT 2014-12-04 Active
EDWARD JAMES WINTERTON BIBBY FINANCIAL SERVICES LIMITED Director 2017-05-04 CURRENT 1998-03-13 Active
EDWARD JAMES WINTERTON ASSET BASED FINANCE ASSOCIATION LIMITED Director 2016-06-23 CURRENT 1976-03-16 Liquidation
EDWARD JAMES WINTERTON CASHFLOW UK LIMITED Director 2014-05-01 CURRENT 2000-06-08 Active
EDWARD JAMES WINTERTON FACTORING UK GROUP LIMITED Director 2014-05-01 CURRENT 2004-09-29 Active
EDWARD JAMES WINTERTON BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2014-05-01 CURRENT 2005-02-17 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY FACTORS BOREHAMWOOD LIMITED Director 2012-10-03 CURRENT 1944-07-14 Active
EDWARD JAMES WINTERTON BIBBY FACTORS BEDFORD LIMITED Director 2012-10-03 CURRENT 2001-09-19 Active - Proposal to Strike off
EDWARD JAMES WINTERTON BIBBY FACTORS WESSEX LIMITED Director 2012-10-03 CURRENT 2003-10-02 Active
EDWARD JAMES WINTERTON GLOBAL MANAGEMENT SERVICES LIMITED Director 2012-09-01 CURRENT 2001-11-29 Active
EDWARD JAMES WINTERTON BIBBY ACF LIMITED Director 2011-05-06 CURRENT 1994-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-08-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-10RP04AP01Second filing of director appointment of Theovinder Singh Chatha
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN POSTINGS
2020-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
2019-12-05CH01Director's details changed for Ian Downing on 2019-12-02
2019-12-04CH01Director's details changed for Theovinder Singh Chatha on 2019-12-02
2019-12-03PSC05Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2019-12-02
2019-12-03CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-10-01AP01DIRECTOR APPOINTED THEOVINDER SINGH CHATHA
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VEARS ROBINSON
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-02CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
2018-11-13CH01Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOHNSON
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WILTSHIRE
2018-08-07AP01DIRECTOR APPOINTED MR. STEVEN VEARS ROBINSON
2018-08-07AP01DIRECTOR APPOINTED MR IAN STUART RAMSDEN
2018-08-07AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROSE
2018-08-07AP01DIRECTOR APPOINTED MR DAVID JOHN POSTINGS
2018-08-07AP01DIRECTOR APPOINTED MR. EDWARD JAMES WINTERTON
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490036
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490035
2017-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY BERNADETTE SHARP
2017-06-09AP01DIRECTOR APPOINTED MRS SHARON ANN WILTSHIRE
2017-06-09AP01DIRECTOR APPOINTED DEBORAH LORRAINE JOHNSON
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1433000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490034
2017-01-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-08-09AP01DIRECTOR APPOINTED MARY BERNADETTE SHARP
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1433000
2016-05-06AR0104/05/16 FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINDON
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490033
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005571490029
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005571490030
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005571490031
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490032
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490031
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1433000
2015-05-28AR0104/05/15 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490030
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1433000
2014-05-22AR0104/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT KINDON / 26/07/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005571490029
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT KINDON / 02/01/2013
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT
2012-10-23AP01DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2012-09-26MEM/ARTSARTICLES OF ASSOCIATION
2012-09-26RES01ALTER ARTICLES 31/08/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-05-30AR0104/05/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED NICHOLAS ROBERT KINDON
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0104/05/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010
2010-03-02AP01DIRECTOR APPOINTED ANDREW MACKIE MACGREGOR TAIT
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTERTON
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOWREY
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOWREY / 01/12/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-30RES13FINANCE AGREEMENT FACIL 07/03/05
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22288bDIRECTOR RESIGNED
2004-11-01288bDIRECTOR RESIGNED
2004-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-01-08ELRESS366A DISP HOLDING AGM 15/12/03
2004-01-08288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08288bDIRECTOR RESIGNED
2004-01-08ELRESS252 DISP LAYING ACC 15/12/03
2004-01-08ELRESS386 DISP APP AUDS 15/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to BIBBY FACTORS NORTHWEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBBY FACTORS NORTHWEST LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LAWS 2015-10-07 to 2015-12-17 A3/2014/1253 Bibby Factors Northwest Limited -v- HFD Limited and Anr. Appeal of Claimant from the order of His Honour Judge Bird, dated 13th March 2014, filed 16th April 2014.
2015-12-17APPEAL
2015-12-16FINAL DECISIONS
2015-12-15FINAL DECISIONS
2015-12-14FINAL DECISIONS
2015-10-07APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-10-15 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2012-09-06 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
COMPOSITE GUARANTEE AND DEBENTURES 2008-10-15 Satisfied BARCLAYS BANK PLC ASSET AND SALES FINANCE DIVISION
GUARANTEE & DEBENTURE 2005-03-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-01-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-05-30 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1979-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1978-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1978-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1978-06-16 Satisfied BARCLAYS BANK INTERNATIONAL LIMITED
DEED OF COVENANT 1978-06-16 Satisfied BARCLAYS BANK INTERNATIONAL LIMITED
AN AGREEMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER AGREEMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER DEED OF ASSIGNMENT 1971-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1971-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1971-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1971-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL AGREEMENT 1971-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1971-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE AND VARIATION 1970-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
DEED OF COVENANT 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
MORTGAGE 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LIMITED
DEED OF COVENANT 1969-04-10 Satisfied NATIONAL PROVINCIAL BANK LTD.
STATUTORY MORTGAGE 1964-07-17 Satisfied THE MINISTER OF SCAUSFORT
DEED OF COVENANT 1964-07-17 Satisfied THE MINISTER OF SCAUSFORT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBBY FACTORS NORTHWEST LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY FACTORS NORTHWEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY FACTORS NORTHWEST LIMITED
Trademarks
We have not found any records of BIBBY FACTORS NORTHWEST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FIXED AND FLOATING CHARGE 31
FLOATING CHARGE 2

We have found 33 mortgage charges which are owed to BIBBY FACTORS NORTHWEST LIMITED

Income
Government Income

Government spend with BIBBY FACTORS NORTHWEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-12 GBP £9,050
Hull City Council 2015-10 GBP £699 Health & WellBeing
Hull City Council 2015-9 GBP £1,397 Health & WellBeing
Worcestershire County Council 2015-9 GBP £1,475 Services Other Legal Costs - Other Services
Salford City Council 2015-9 GBP £9,050
Worcestershire County Council 2015-7 GBP £819 Services Other Legal Costs - Other Services
Salford City Council 2015-6 GBP £9,050
Hull City Council 2015-6 GBP £2,794 Public Health Service
Worcestershire County Council 2015-6 GBP £2,502 Services Other Legal Costs - Other Services
Worcestershire County Council 2015-5 GBP £1,095 Services Other Legal Costs - Other Services
Hull City Council 2015-3 GBP £2,096 Public Health Science Division
Salford City Council 2015-3 GBP £8,699
Carlisle City Council 2015-1 GBP £288 DC Premises Repairs
Salford City Council 2014-12 GBP £8,649
Carlisle City Council 2014-11 GBP £6,699 Exhibition and Publicity Expenses
Carlisle City Council 2014-9 GBP £479
Salford City Council 2014-9 GBP £8,699 Marketing/Publicity
Carlisle City Council 2014-8 GBP £1,450
Salford City Council 2014-6 GBP £8,699
Cheshire East Council 2014-6 GBP £525
Carlisle City Council 2014-6 GBP £4,569
Carlisle City Council 2014-5 GBP £2,426
Cheshire East Council 2014-5 GBP £2,352
Cheshire East Council 2014-4 GBP £5,881
Cheshire East Council 2014-3 GBP £8,067
Carlisle City Council 2014-3 GBP £1,285
Salford City Council 2014-3 GBP £8,334 Delivery Charges
East Lindsey District Council 2014-3 GBP £21,085 Purchase of Vehicles
Stockport Metropolitan Council 2014-3 GBP £3,600
Cheshire East Council 2014-2 GBP £8,973
Salford City Council 2014-2 GBP £4,008 Purch of Comp Equip
Cheshire East Council 2014-1 GBP £21,608
Salford City Council 2014-1 GBP £8,334 Delivery Charges
Warrington Borough Council 2014-1 GBP £2,000 Equipment Purchase & Contract
Cheshire East Council 2013-12 GBP £11,386
Carlisle City Council 2013-12 GBP £6,466
Cheshire East Council 2013-11 GBP £12,936
Salford City Council 2013-11 GBP £1,559 Purch of Comp Equip
Waverley Borough Council 2013-11 GBP £846 Grounds Maintenance Countryside/Recreational OS
Salford City Council 2013-10 GBP £2,833 Purch of Comp Equip
Cheshire East Council 2013-10 GBP £16,583
Cheshire East Council 2013-9 GBP £16,047
East Lindsey District Council 2013-9 GBP £5,883 Other Miscellaneous Expenses
Carlisle City Council 2013-9 GBP £1,765
Salford City Council 2013-9 GBP £78,305 Purch of Comp Equip
Cheshire East Council 2013-8 GBP £15,179
Cheshire West and Chester 2013-8 GBP £1,500
Stockport Metropolitan Council 2013-8 GBP £650
Cheshire East Council 2013-7 GBP £19,580
Wolverhampton City Council 2013-7 GBP £280
Worcestershire County Council 2013-7 GBP £835 Office equip/furniture
Cheshire East Council 2013-6 GBP £15,342
East Lindsey District Council 2013-6 GBP £1,349 Grants and Contributions to Outside Bodies- No Service Recei
Cheshire East Council 2013-5 GBP £22,590
Carlisle City Council 2013-5 GBP £5,974
Cheshire East Council 2013-4 GBP £26,019
Maldon District Council 2013-4 GBP £2,344 Capital Projects 2012-13
Cheshire East Council 2013-3 GBP £36,913
Cheshire East Council 2013-2 GBP £14,731
Salford City Council 2013-2 GBP £7,496 Delivery Charges
Cheshire East Council 2013-1 GBP £16,045
Carlisle City Council 2013-1 GBP £1,569
Salford City Council 2012-12 GBP £7,525 Delivery Charges
Carlisle City Council 2012-12 GBP £4,209
Norfolk County Council 2012-10 GBP £627
Carlisle City Council 2012-9 GBP £1,750
Carlisle City Council 2012-5 GBP £5,961
Carlisle City Council 2012-4 GBP £2,146
Carlisle City Council 2012-3 GBP £1,554
Carlisle City Council 2011-12 GBP £1,546
Salford City Council 2011-12 GBP £1,300 Pmnt to Ctrs-Improv
Carlisle City Council 2011-11 GBP £4,211
Carlisle City Council 2011-10 GBP £770
Carlisle City Council 2011-6 GBP £5,873
Salford City Council 2011-5 GBP £6,420 Delivery Charges
Salford City Council 2011-4 GBP £7,806 Delivery Charges
Carlisle City Council 2011-3 GBP £2,500
Salford City Council 2011-2 GBP £980 Plant Hire
Carlisle City Council 2010-12 GBP £4,203
Carlisle City Council 2010-11 GBP £1,490
Carlisle City Council 2010-10 GBP £978
Cheshire East Council 0-0 GBP £165,008 Factoring Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIBBY FACTORS NORTHWEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY FACTORS NORTHWEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBBY FACTORS NORTHWEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.