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

BIBBY MANAGEMENT SERVICES LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
04917962
Private Limited Company
Active

Company Overview

About Bibby Management Services Ltd
BIBBY MANAGEMENT SERVICES LIMITED was founded on 2003-10-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Management Services 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 MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 04917962
Company ID Number 04917962
Date formed 2003-10-01
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
Last Datalog update: 2023-09-05 17:49:56
Primary Source:Companies House
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 MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2003-10-01
IAN DOWNING
Director 2003-10-01
SHARON ANN WILTSHIRE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES WINTERTON
Director 2012-10-11 2017-06-01
KAREN JACQUELINE RAWLINSON
Director 2006-05-26 2013-12-10
ANDREW CHARLES DIXON
Director 2003-10-01 2012-10-11
EDWARD JOHN RIMMER
Director 2007-09-01 2012-02-01
DAVID ALBERT ROBERTSON
Director 2003-10-01 2011-12-31

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 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 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 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 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
SHARON ANN WILTSHIRE BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2014-12-04 Active
SHARON ANN WILTSHIRE BIBBY FACTORS SCOTLAND LIMITED Director 2017-06-01 CURRENT 1999-08-13 Active
SHARON ANN WILTSHIRE BIBBY FACTORS SLOUGH LIMITED Director 2016-01-08 CURRENT 1991-06-06 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
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-12RP04CS01
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-19Statement by Directors
2022-01-19Solvency Statement dated 14/01/22
2022-01-19Statement of capital on GBP 0.0025
2022-01-19SH19Statement of capital on 2022-01-19 GBP 0.0025
2022-01-19SH20Statement by Directors
2022-01-19CAP-SSSolvency Statement dated 14/01/22
2022-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10RP04AP01Second filing of director appointment of Theovinder Singh Chatha
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN POSTINGS
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
2019-12-06CH01Director's details changed for Ian Downing on 2019-12-02
2019-12-05CH01Director's details changed for Mr David John Postings on 2019-12-02
2019-12-04CH01Director's details changed for Theovinder Singh Chatha on 2019-12-02
2019-12-04PSC05Change of details for Bibby Financial Services (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
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE
2019-10-04AP01DIRECTOR APPOINTED THEOVINDER SINGH CHATHA
2019-08-23TM01APPOINTMENT 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
2019-05-09CS01CONFIRMATION 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 SHARON ANN 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. EDWARD JAMES WINTERTON
2018-08-07AP01DIRECTOR APPOINTED MR DAVID JOHN POSTINGS
2018-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-06-19AGREEMENT2NOTICE 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
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2017-06-12AP01DIRECTOR APPOINTED MRS SHARON ANN WILTSHIRE
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 220687.75
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 220687.75
2016-05-06AR0104/05/16 ANNUAL RETURN FULL LIST
2015-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 220687.75
2015-06-01AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-24SH20Statement by Directors
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 220687.75
2014-12-24SH19Statement of capital on 2014-12-24 GBP 220,687.75
2014-12-24CAP-SSSOLVENCY STATEMENT DATED 19/12/14
2014-12-24RES06REDUCE ISSUED CAPITAL 19/12/2014
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 88275100
2014-05-27AR0104/05/14 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RAWLINSON
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
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
2011-06-01AR0104/05/11 FULL LIST
2010-11-01RES01ADOPT ARTICLES 21/10/2010
2010-11-01RES12VARYING SHARE RIGHTS AND NAMES
2010-11-01SH02SUB-DIVISION 21/10/10
2010-11-01RES12VARYING SHARE RIGHTS AND NAMES
2010-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-21SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2010-10-21SH1521/10/10 STATEMENT OF CAPITAL GBP 88275100.00
2010-10-21RES13RESOLUTION TO REDUCE SHARE CAPITAL ON REDENOMINATION 12/10/2010
2010-10-19SH1411/10/10 STATEMENT OF CAPITAL GBP 88275100.92
2010-10-19RES13RE-DENOMINATION 11/10/2010
2010-10-19RES13RE DIVIDEND 11/10/2010
2010-10-19SH02CONSOLIDATION 11/10/10
2010-10-19RES13CONS SHARES 11/10/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0104/05/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JACQUELINE RAWLINSON / 27/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DIXON / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 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
2009-06-18123NC INC ALREADY ADJUSTED 09/06/09
2009-06-18RES01ADOPT ARTICLES 09/06/2009
2009-06-18RES04TRY NC 0/197462571 09/06/2009
2009-06-1888(2)AD 09/06/09 TRY SI 197462571@1=197462571 TRY IC 0/197462571
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-15RES01ALTER ARTICLES 07/05/2009
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
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
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
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-05AAFULL 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
2004-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-21ELRESS366A DISP HOLDING AGM 16/10/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BIBBY MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-04 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

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 MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of BIBBY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBBY MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BIBBY MANAGEMENT SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BIBBY MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.