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

BIBBY COMMERCIAL FINANCE LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
04296744
Private Limited Company
Active

Company Overview

About Bibby Commercial Finance Ltd
BIBBY COMMERCIAL FINANCE LIMITED was founded on 2001-10-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Commercial Finance 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 COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Previous Names
BIBBY FACTORS MANCHESTER LIMITED05/07/2020
Filing Information
Company Number 04296744
Company ID Number 04296744
Date formed 2001-10-01
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 GB786930674  
Last Datalog update: 2023-09-05 17:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY COMMERCIAL FINANCE 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 COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2001-10-01
IAN DOWNING
Director 2001-10-01
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 2002-01-01 2012-02-01
DAVID ALBERT ROBERTSON
Director 2001-10-01 2011-12-31
EDWARD JAMES WINTERTON
Director 2004-07-06 2010-02-01
JAMES BRYDON
Director 2002-03-18 2004-10-01

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 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 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
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 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 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
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 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 NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 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 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 NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 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 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 NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 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 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 NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 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 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 NORTHWEST LIMITED Director 2018-08-03 CURRENT 1955-11-10 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
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
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-22AGREEMENT2Notice of agreement to exemption from audit of accounts 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
2020-07-27PARENT_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
2020-07-05RES15CHANGE OF COMPANY NAME 05/07/20
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
2019-09-30AP01DIRECTOR APPOINTED THEOVINDER SINGH CHATHA
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE
2019-08-27TM01APPOINTMENT 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
2019-08-05CH01Director'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 IAN STUART RAMSDEN
2018-08-07AP01DIRECTOR APPOINTED MR. STEVEN VEARS ROBINSON
2018-08-07AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROSE
2018-08-07AP01DIRECTOR APPOINTED MR DAVID JOHN POSTINGS
2018-08-07AP01DIRECTOR APPOINTED MR. EDWARD JAMES WINTERTON
2018-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-26AGREEMENT2Notice 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 042967440013
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042967440012
2017-09-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
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
2017-09-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
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
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2017-06-12AP01DIRECTOR APPOINTED DEBORAH LORRAINE JOHNSON
2017-06-12AP01DIRECTOR APPOINTED MRS SHARON ANN WILTSHIRE
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 042967440011
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 350000
2016-05-06AR0104/05/16 FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINDON
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042967440010
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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 CODE 042967440008
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042967440007
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042967440009
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042967440008
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 042967440007
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 350000
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 042967440006
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: 5
2012-05-30AR0104/05/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-21AAFULL 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
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: 4
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
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
2007-02-20288cDIRECTOR'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
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-30RES13FINACE AGREEMENT FACILI 07/03/05
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19288bDIRECTOR RESIGNED
2004-07-23288aNEW 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
2004-01-08ELRESS386 DISP APP AUDS 15/12/03
2004-01-08ELRESS366A DISP HOLDING AGM 15/12/03
2003-12-11AUDAUDITOR'S RESIGNATION
2003-07-15AUDAUDITOR'S RESIGNATION
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
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 COMMERCIAL FINANCE 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 COMMERCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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 Outstanding 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 2001-11-07 Satisfied BARCLAYS 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
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 COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of BIBBY COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 26
FIXED AND FLOATING CHARGE 4
FLOATING CHARGE 2

We have found 32 mortgage charges which are owed to BIBBY COMMERCIAL FINANCE LIMITED

Income
Government Income

Government spend with BIBBY COMMERCIAL FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £13,500
Salford City Council 2015-11 GBP £9,552
Salford City Council 2015-10 GBP £12,960
Salford City Council 2015-8 GBP £9,755
Salford City Council 2015-7 GBP £421
Salford City Council 2015-4 GBP £28,300
Stockport Metropolitan Borough Council 2015-4 GBP £64,342 Social Community Care Supplies & Services
Stockport Metropolitan Borough Council 2015-3 GBP £37,436
Salford City Council 2015-2 GBP £885
Stockport Metropolitan Borough Council 2015-2 GBP £35,516
The Borough of Calderdale 2015-1 GBP £1,981 Catering Clothing And Uniforms
Stockport Metropolitan Borough Council 2014-12 GBP £19,590
Salford City Council 2014-10 GBP £500 Pupil Assistance
The Borough of Calderdale 2014-10 GBP £991 Catering Clothing And Uniforms
Salford City Council 2014-9 GBP £10,756 Pupil Assistance
Cheshire East Council 2014-8 GBP £2,741
Stockport Metropolitan Council 2014-8 GBP £29,128
Salford City Council 2014-7 GBP £8,490
Cheshire East Council 2014-7 GBP £71,090
Stockport Metropolitan Council 2014-7 GBP £26,983
Cheshire East Council 2014-6 GBP £5,870
Stockport Metropolitan Council 2014-6 GBP £26,154
Cheshire East Council 2014-5 GBP £92,170
Worcestershire County Council 2014-5 GBP £6,408 Computer Equipment Classroom
The Borough of Calderdale 2014-5 GBP £1,946 Catering Clothing And Uniforms
Stockport Metropolitan Council 2014-5 GBP £27,411
Bradford City Council 2014-4 GBP £5,499
Cheshire East Council 2014-4 GBP £62,713
Stockport Metropolitan Council 2014-4 GBP £36,993
Cheshire East Council 2014-3 GBP £84,871
Stockport Metropolitan Council 2014-3 GBP £25,664
Cheshire East Council 2014-2 GBP £85,374
Stockport Metropolitan Council 2014-2 GBP £25,368
Norfolk County Council 2014-1 GBP £2,800
Cheshire East Council 2014-1 GBP £23,093
Stockport Metropolitan Council 2014-1 GBP £31,208
Cheshire East Council 2013-12 GBP £119,810
Ryedale District Council 2013-12 GBP £4,704 Redacted w/e 17.11.2013
Stockport Metropolitan Council 2013-12 GBP £9,445
Ryedale District Council 2013-11 GBP £1,560 Redacted - w/e 03/11/2013
Cheshire East Council 2013-11 GBP £31,544
The Borough of Calderdale 2013-10 GBP £2,034 Catering Clothing And Uniforms
Cheshire East Council 2013-10 GBP £82,552
Ryedale District Council 2013-10 GBP £3,624 Redacted w/ending 22.09.13
Stockport Metropolitan Council 2013-10 GBP £14,601
Cheshire East Council 2013-9 GBP £66,512
Stockport Metropolitan Council 2013-9 GBP £9,960
Cheshire East Council 2013-8 GBP £68,623
Salford City Council 2013-8 GBP £24,690 Consult/Contractors
The Borough of Calderdale 2013-8 GBP £920 Catering Clothing And Uniforms
Stockport Metropolitan Council 2013-8 GBP £7,799
Cheshire East Council 2013-7 GBP £65,095
The Borough of Calderdale 2013-7 GBP £1,802 Catering Clothing And Uniforms
Stockport Metropolitan Council 2013-7 GBP £6,441
Cheshire East Council 2013-6 GBP £62,334
Stockport Metropolitan Council 2013-6 GBP £5,375
Cheshire East Council 2013-5 GBP £69,230
Stockport Metropolitan Council 2013-5 GBP £8,376
Cheshire East Council 2013-4 GBP £62,975
Stockport Metropolitan Council 2013-4 GBP £4,598
Cheshire East Council 2013-3 GBP £67,259
Stockport Metropolitan Council 2013-3 GBP £5,837
Worcestershire County Council 2013-2 GBP £6,752 Equipment Office Equipment Computers
Cheshire East Council 2013-2 GBP £48,047
Stockport Metropolitan Council 2013-2 GBP £4,499
Cheshire East Council 2013-1 GBP £55,165
Worcestershire County Council 2013-1 GBP £917 Computing Purchase
The Borough of Calderdale 2012-12 GBP £2,260 Catering Clothing And Uniforms
Norfolk County Council 2012-12 GBP £4,949
Stockport Metropolitan Council 2012-12 GBP £4,113
Stockport Metropolitan Council 2012-11 GBP £5,126
Stockport Metropolitan Council 2012-10 GBP £7,198
Stockport Metropolitan Council 2012-9 GBP £5,946
Salford City Council 2012-8 GBP £23,970 Contractors
Salford City Council 2012-5 GBP £3,532 Dev Servs Day to Day
Worcestershire County Council 2012-5 GBP £7,298 Equipment Office Equipment Maintenance
Solihull Metropolitan Borough Council 2012-5 GBP £695 Advertising/Publicity/Promotion
Carlisle City Council 2012-3 GBP £675
The Borough of Calderdale 2012-2 GBP £1,035 Catering Clothing And Uniforms
Stockport Metropolitan Council 2012-2 GBP £10,405
The Borough of Calderdale 2012-1 GBP £1,335 Catering Clothing And Uniforms
Salford City Council 2012-1 GBP £3,059 Print & Photocopying
Sedgemoor District Council 2011-12 GBP £2,315
Worcestershire County Council 2011-12 GBP £1,411 Computer Equipment Classroom
Manchester City Council 2011-11 GBP £1,682 Equipment
Worcestershire County Council 2011-10 GBP £888 Subscriptions/Licences - Curriculum
Worcestershire County Council 2011-9 GBP £11,021 Computer Equipment Classroom
Salford City Council 2011-8 GBP £2,450 Dev Servs Day to Day
Worcestershire County Council 2011-7 GBP £437 CAPEX IT Equipment
Salford City Council 2011-7 GBP £17,335 Dev Servs Day to Day
Salford City Council 2011-6 GBP £450 Vehicle Related Expenditure
Worcestershire County Council 2011-6 GBP £1,695 Equipment Office Equipment Maintenance
Sedgemoor District Council 2011-5 GBP £1,030
Salford City Council 2011-5 GBP £1,940 Purch of Comp Equip
Salford City Council 2011-4 GBP £495 Dev Servs Day to Day
Sedgemoor District Council 2011-3 GBP £6,682
Carlisle City Council 2011-3 GBP £925
South Gloucestershire Council 2011-3 GBP £1,757 Printing & Stationery
Salford City Council 2011-2 GBP £875 Dev Servs Day to Day
Salford City Council 2010-12 GBP £1,080 Purch of Comp Equip
Worcestershire County Council 2010-11 GBP £460 Computer Equipment Classroom
South Gloucestershire Council 2010-11 GBP £1,100 Printing & Stationery
South Gloucestershire Council 2010-10 GBP £2,675 Printing & Stationery
Worcestershire County Council 2010-10 GBP £1,533 Subscriptions/Licences - Curriculum
Worcestershire County Council 2010-9 GBP £19,341 CAPEX IT Equipment
London Borough of Merton 2010-9 GBP £1,595 Agency Staff & Casual Paymts
London Borough of Merton 2010-8 GBP £1,787 Agency Staff & Casual Paymts
Worcestershire County Council 2010-7 GBP £4,184 CAPEX IT Equipment
Worcestershire County Council 2010-6 GBP £5,885 Educational Equip
Isle of Wight Council 2010-6 GBP £2,535 LAC Team
Isle of Wight Council 2010-5 GBP £3,075 LAC Team
Worcestershire County Council 2010-5 GBP £1,695 Equipment Office Equipment Maintenance
Isle of Wight Council 2010-4 GBP £4,020 LAC Team
Sedgemoor District Council 2010-4 GBP £6,899
Cheshire East Council 0-0 GBP £610,711

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 COMMERCIAL FINANCE 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 MANCHESTER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPOTTAGE SCAFFOLDING LIMITEDEvent Date2011-12-14
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2550 A petition to wind up the above-named Company presented on 14 December 2011 by BIBBY FACTORS MANCHESTER LIMITED , claiming to be a Creditor of the Company of c/o Northwest Capital Investments UK, Bristol & West House, Post Office Road, Bournemouth, Dorset BH1 1BL will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 6 February 2012 at 10.00 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 Friday 3 February 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/94675.) :
 
Initiating party BIBBY FACTORS MANCHESTER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTOTAL ROOFING SERVICES LIMITEDEvent Date2011-08-24
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1531 A Petition to wind up the Company presented on 24 August 2011 by BIBBY FACTORS MANCHESTER LIMITED for and on behalf of New Millennia Payroll Services Limited claiming to be a Creditor of the Company of 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire PE27 5UW will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 3 October 2011 (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 Friday 30 September 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref: PCS/87938.) :
 
Initiating party BIBBY FACTORS MANCHESTER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyS.L.H. GROUNDWORKS & BUILDING CONTRACTORS LIMITEDEvent Date2011-02-09
In the High Court of Justice (Chancery Division) Manchester District Registry case number 219 A Petition to wind up the Company presented on 9 February 2011 by BIBBY FACTORS MANCHESTER LIMITED for and on behalf of New Milennia Payroll Services Limited claiming to be a Creditor of the Company of 1 Arms Park Drive, Halfway, Sheffield, South Yorkshire S20 4HR will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street, West Manchester M60 9DJ , at 10.00 am on Monday 16 May 2011 , (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 to its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 May 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU , (Ref PCS/82294.). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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.