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

BIBBY FACTORS LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
00584342
Private Limited Company
Active

Company Overview

About Bibby Factors Ltd
BIBBY FACTORS LIMITED was founded on 1957-05-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Factors 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 LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
 
Telephone01915169933
 
Previous Names
BIBBY FACTORS WEST MIDLANDS LIMITED23/12/2004
Filing Information
Company Number 00584342
Company ID Number 00584342
Date formed 1957-05-21
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
VAT Number /Sales tax ID GB623806938  
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 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.
Companies with same name BIBBY FACTORS LIMITED
The following companies were found which have the same name as BIBBY FACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIBBY FACTORS BEDFORD LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active - Proposal to Strike off Company formed on the 2001-09-19
BIBBY FACTORS BOREHAMWOOD LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1944-07-14
BIBBY FACTORS BRISTOL LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1996-03-12
BIBBY FACTORS INTERNATIONAL LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2000-09-29
BIBBY FACTORS LEICESTER LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1994-11-11
BIBBY FACTORS NORTHEAST LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1998-10-16
BIBBY FACTORS NORTHWEST LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1955-11-10
BIBBY FACTORS SCOTLAND LIMITED 9 GEORGE SQUARE GLASGOW G2 1QQ Active Company formed on the 1999-08-13
BIBBY FACTORS SLOUGH LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1991-06-06
BIBBY FACTORS SUSSEX LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 1999-09-24
BIBBY FACTORS WESSEX LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2003-10-02
BIBBY FACTORS YORKSHIRE LIMITED 3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2003-10-01

Company Officers of BIBBY FACTORS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1992-06-18
KASHIF SYED AHMAD
Director 2018-01-01
IAN DOWNING
Director 1997-06-05
HELEN WHEELER
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID LOMAS
Director 2014-06-02 2017-10-31
EDWARD JAMES WINTERTON
Director 2013-12-10 2014-06-02
ANDREW CHARLES DIXON
Director 2013-08-16 2013-12-10
KAREN JACQUELINE RAWLINSON
Director 2006-01-01 2013-12-10
EDWARD JAMES WINTERTON
Director 2012-09-01 2013-08-16
ANDREW CHARLES DIXON
Director 2003-11-03 2012-11-01
STEVE DAVID NOBLE
Director 2012-04-23 2012-11-01
JASON PHILIP HEATH
Director 2008-01-01 2012-09-30
EILEEN CREELY
Director 2011-01-14 2012-08-13
EDWARD JOHN RIMMER
Director 2007-09-01 2012-02-01
DAVID ALBERT ROBERTSON
Director 1996-04-11 2011-12-31
PETER VERNON FLYNN
Director 2011-01-14 2011-08-01
ADRIAN PAUL CHAMBERS
Director 2001-10-01 2004-12-21
RHIANNON ELIZABETH CHAPMAN
Director 2003-01-01 2003-12-31
GERARD DONNELLY
Director 2001-10-01 2003-05-08
TREVOR REX PATCHING
Director 2002-03-18 2003-01-01
PHILIP JOHN MOLE
Director 2001-01-01 2002-03-18
CAROLINE MARY LANGRON
Director 1997-01-01 2002-01-01
DAVID RAWLINSON
Director 2001-07-23 2001-10-15
NIGEL BARR
Director 1997-01-01 1998-03-31
JOHN WILLIAM CONNELL
Director 1994-04-22 1997-12-31
SIMON PATRICK SHERRARD
Director 1992-06-18 1997-06-05
SARAH MARY ROBERTSON
Director 1994-04-22 1996-04-30
NELLIE ANN SMITH
Director 1993-08-16 1994-04-22
ARTHUR RENNIE BARNES
Director 1992-06-18 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 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 FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
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
KASHIF SYED AHMAD BIBBY TRADE SERVICES LIMITED Director 2018-01-01 CURRENT 1998-03-13 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 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 FACTORS NORTHWEST LIMITED Director 1997-06-05 CURRENT 1955-11-10 Active
IAN DOWNING BIBBY FS (HOLDINGS) LIMITED Director 1997-01-01 CURRENT 1995-12-27 Active

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
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Audit exemption statement of guarantee by parent company 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
2023-05-09CS01CONFIRMATION 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
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-10CS01CONFIRMATION 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
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-24GUARANTEE2Audit 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
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE
2019-09-30AP01DIRECTOR APPOINTED THEOVINDER SINGH CHATHA
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VEARS ROBINSON
2019-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21GUARANTEE2Audit 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
2018-08-07AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROSE
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF SYED AHMAD
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 005843420013
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420014
2018-01-19AP01DIRECTOR APPOINTED MR KASHIF SYED AHMAD
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LOMAS
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
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 350000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420012
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 350000
2016-05-06AR0104/05/16 FULL LIST
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420011
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005843420007
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005843420008
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005843420009
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420010
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420009
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 350000
2015-05-28AR0104/05/15 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420008
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED IAN DAVID LOMAS
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTERTON
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 350000
2014-05-27AR0104/05/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED HELEN WHEELER
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014
2013-12-17AP01DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RAWLINSON
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005843420007
2013-09-04AP01DIRECTOR APPOINTED ANDREW CHARLES DIXON
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTERTON
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NOBLE
2012-11-05AP01DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON HEATH
2012-09-26MEM/ARTSARTICLES OF ASSOCIATION
2012-09-26RES01ALTER ARTICLES 31/08/2012
2012-09-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CREELY
2012-05-30AR0104/05/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED STEVEN DAVID NOBLE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLYNN
2011-05-27AR0104/05/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CREELY / 08/02/2011
2011-01-28AP01DIRECTOR APPOINTED EILEEN CREELY
2011-01-25AP01DIRECTOR APPOINTED PETER VERNON FLYNN
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0104/05/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JACQUELINE RAWLINSON / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DIXON / 26/04/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010
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: 5
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN RAWLINSON / 20/05/2008
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW 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
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
2006-01-06288aNEW DIRECTOR APPOINTED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY TRUSTEE FOR THE BIBBY SECURED PARTIES)
2015-10-20 Outstanding U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS BIBBY SECURITY TRUSTEE)
2015-10-20 Outstanding U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE)
2015-09-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
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 1994-08-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1974-04-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY FACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BIBBY FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 29
FIXED AND FLOATING CHARGE 28
FLOATING CHARGE 12
12
FIXED EQUITABLE CHARGE 10
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS 1
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 1
CHARGE DEED 1
FIXED CHARGE 1
FIXED CHAREG 1

We have found 96 mortgage charges which are owed to BIBBY FACTORS LIMITED

Income
Government Income

Government spend with BIBBY FACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-3 GBP £990 Printing & Stationery
Canterbury City Council 2014-12 GBP £7,260 Distric Life Magazine
South Gloucestershire Council 2014-9 GBP £1,277 Other Energy Costs
South Gloucestershire Council 2014-7 GBP £5,636 Other Energy Costs
Royal Borough of Greenwich 2014-3 GBP £11,888
South Gloucestershire Council 2014-3 GBP £435 Printing & Stationery
Royal Borough of Greenwich 2014-2 GBP £28,893
South Gloucestershire Council 2014-2 GBP £655 Printing & Stationery
South Gloucestershire Council 2014-1 GBP £2,782 Other Energy Costs
Royal Borough of Greenwich 2013-12 GBP £14,832
South Gloucestershire Council 2013-12 GBP £2,082 Other Energy Costs
Royal Borough of Greenwich 2013-11 GBP £4,593
Royal Borough of Greenwich 2013-10 GBP £4,271
South Gloucestershire Council 2013-9 GBP £1,225 Printing & Stationery
South Gloucestershire Council 2013-8 GBP £735 Other Energy Costs
Royal Borough of Greenwich 2013-8 GBP £13,702
South Gloucestershire Council 2013-7 GBP £4,232 Other Supplies & Services
Royal Borough of Greenwich 2013-7 GBP £5,733
South Gloucestershire Council 2013-6 GBP £1,470 Other Energy Costs
Royal Borough of Greenwich 2013-5 GBP £7,524
South Gloucestershire Council 2013-5 GBP £5,880 Other Energy Costs
Royal Borough of Greenwich 2013-4 GBP £4,260
South Gloucestershire Council 2013-4 GBP £1,470 Other Energy Costs
South Gloucestershire Council 2013-3 GBP £3,675 Other Energy Costs
Royal Borough of Greenwich 2013-3 GBP £12,377
South Gloucestershire Council 2013-2 GBP £3,675 Other Energy Costs
Royal Borough of Greenwich 2013-2 GBP £7,270
Royal Borough of Greenwich 2013-1 GBP £1,163
South Gloucestershire Council 2013-1 GBP £735 Other Energy Costs
South Gloucestershire Council 2012-12 GBP £2,205 Other Energy Costs
South Gloucestershire Council 2012-11 GBP £2,888 Other Energy Costs
Royal Borough of Greenwich 2012-11 GBP £5,884
Royal Borough of Greenwich 2012-10 GBP £3,012
Royal Borough of Greenwich 2012-9 GBP £4,735
South Gloucestershire Council 2012-8 GBP £1,459 Mortar / Sand
Norfolk County Council 2012-7 GBP £1,000
Royal Borough of Greenwich 2012-6 GBP £784
South Gloucestershire Council 2012-6 GBP £683 Other Energy Costs
South Gloucestershire Council 2012-5 GBP £3,881 Other Energy Costs
South Gloucestershire Council 2012-4 GBP £1,365 Other Energy Costs
South Gloucestershire Council 2012-3 GBP £5,574 Other Energy Costs
Royal Borough of Greenwich 2012-1 GBP £574
Royal Borough of Greenwich 2011-12 GBP £574
South Gloucestershire Council 2011-12 GBP £2,514 Other Energy Costs
South Gloucestershire Council 2011-11 GBP £1,320 Other Energy Costs
South Gloucestershire Council 2011-10 GBP £600 Printing & Stationery
Royal Borough of Greenwich 2011-9 GBP £574
South Gloucestershire Council 2011-9 GBP £1,320 Other Energy Costs
Royal Borough of Greenwich 2011-8 GBP £574
Carlisle City Council 2011-6 GBP £940
South Gloucestershire Council 2011-6 GBP £660 Other Energy Costs
South Gloucestershire Council 2011-3 GBP £1,980 Other Energy Costs
Royal Borough of Greenwich 2011-3 GBP £520
Norfolk County Council 2011-2 GBP £12,600
Royal Borough of Greenwich 2011-1 GBP £949
Norfolk County Council 2011-1 GBP £695
South Gloucestershire Council 2010-12 GBP £518 Printing & Stationery
London Borough of Wandsworth 2010-10 GBP £5,764
Cannock Chase District Council 2010-9 GBP £600
London Borough of Wandsworth 2010-9 GBP £8,033
Cannock Chase District Council 2010-8 GBP £720
Cannock Chase District Council 2010-5 GBP £1,500

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 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.
Legal Notices/Action
Initiating party BIBBY FACTORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCA SANDERSON DECORATORS LIMITEDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Companies Court case number 9142 A Petition to wind up the above-named company, CA Sanderson Decorators Limited, (Company Registration Number 3556049) whose registered office is c/o Smith Hannah, 50 Woodgate, Leicester LE3 5GF presented on 21 October 2011 by BIBBY FACTORS LIMITED BIBBY FACTORS LIMITED , whose registered office is 105 Duke street, Liverpool L1 5JQ claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 30 January 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 January 2012 . The Petitioners Solicitors are Francis Wilks & Jones LLP , 6 Coldbath Square, London EC1R 5NA . DX 138787 Clerkenwell, telephone 0845 402 5466 , fax, 0845 402 5477. (Ref NS/SJS/BIB012/076.) :
 
Initiating party BIBBY FACTORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCA SANDERSON DECORATORS LIMITEDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Companies Court case number 9142 A Petition to wind up the above-named Company, CA Sanderson Decorators Limited whose registered office is situated at 236a Tudor Road, Leicester LE3 5JJ , presented on 21 October 2011 by BIBBY FACTORS LIMITED , whose registered office is situated at 105 Duke Street, Liverpool L1 5JQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitors are Francis Wilks & Jones LLP , 6 Coldbath Square, London EC1R 5NA . DX 138787 Clerkenwell. Telephone 0845 402 5466 , facsimile 0845 402 5477. (Ref NS/SJS/BIB012/076.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY FACTORS 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 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.