BIBBY FACTORS WESSEX LIMITED

3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom
StatusACTIVE
Company No.04918703
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

BIBBY FACTORS WESSEX LIMITED is an active private limited company with number 04918703. It was incorporated 20 years, 7 months, 19 days ago, on 02 October 2003. The company address is 3rd Floor Walker House 3rd Floor Walker House, Liverpool, L2 3YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Ramsden

Appointment date: 2021-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: Edward James Winterton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Edward James Winterton

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Downing

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bibby Invoice Finance Uk Limited

Change date: 2019-12-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bibby Bros. & Co. (Management) Limited

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: 3rd Floor Walker House Exchange Flags Liverpool L2 3YL

Old address: 105 Duke Street Liverpool L1 5JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049187030011

Charge creation date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049187030012

Charge creation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 30 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-23

Charge number: 049187030010

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-20

Charge number: 049187030009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049187030005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049187030007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049187030006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-20

Charge number: 049187030008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049187030007

Charge creation date: 2015-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049187030006

Charge creation date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-18

Officer name: Mr Edward James Winterton

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049187030005

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cleaver

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Winterton

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rimmer

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Ian Downing

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mark John Cleaver

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Albert Robertson

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABACUS 27 LIMITED

58 AMBLESIDE CLOSE,CRAWLEY,RH11 0SW

Number:06869000
Status:ACTIVE
Category:Private Limited Company

ASHDOWN TRAVEL LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:01889805
Status:ACTIVE
Category:Private Limited Company

COIL REAPER LTD

6 HALCYON ROAD,BIRKENHEAD,CH41 2UQ

Number:11695783
Status:ACTIVE
Category:Private Limited Company

GRAYSWALK ANALYTICS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10865066
Status:ACTIVE
Category:Private Limited Company

KB DATA CENTER LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:11226778
Status:ACTIVE
Category:Private Limited Company

RUTH RODDAM LIMITED

SYCAMORE CLOSE 3 SPA ROAD,DARLINGTON,DL2 3EB

Number:07768881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source