BIBBY AGRICULTURE LIMITED

Register to unlock more data on OkredoRegister

BIBBY AGRICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05525082

Incorporation date

02/08/2005

Size

Full

Contacts

Registered address

Registered address

16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon07/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon27/03/2025
Appointment of Robert John Thomas as a secretary on 2025-03-20
dot icon26/03/2025
Termination of appointment of Elizabeth Jane Munsey as a secretary on 2025-03-20
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon28/05/2024
Full accounts made up to 2023-09-02
dot icon03/01/2024
Termination of appointment of Samuel Benjamin Graves Wilkinson as a director on 2024-01-01
dot icon03/01/2024
Appointment of Stephen Glynn Hughes as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Bryan Paul Roberts as a director on 2023-10-12
dot icon03/01/2024
Appointment of Mr Robert John Thomas as a director on 2023-10-12
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon14/08/2023
Termination of appointment of David Marshall as a secretary on 2023-08-14
dot icon14/08/2023
Appointment of Mrs Elizabeth Jane Munsey as a secretary on 2023-08-14
dot icon31/05/2023
Full accounts made up to 2022-09-03
dot icon24/11/2022
Director's details changed for Samuel Benjamin Graves on 2022-11-07
dot icon08/11/2022
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2022-11-08
dot icon07/11/2022
Termination of appointment of Neil Austin as a director on 2022-11-04
dot icon07/11/2022
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2022-11-04
dot icon07/11/2022
Termination of appointment of Matthew Ratcliffe as a secretary on 2022-11-04
dot icon07/11/2022
Appointment of Mr Gary Michael Blake as a director on 2022-11-04
dot icon07/11/2022
Appointment of Samuel Benjamin Graves as a director on 2022-11-04
dot icon07/11/2022
Appointment of David Marshall as a secretary on 2022-11-04
dot icon09/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon02/08/2022
Statement of capital on 2018-08-21
dot icon26/07/2022
Statement of capital on 2014-08-29
dot icon26/07/2022
Statement of capital on 2016-08-24
dot icon26/07/2022
Statement of capital on 2013-08-31
dot icon26/07/2022
Statement of capital on 2015-08-31
dot icon26/07/2022
Statement of capital on 2012-08-31
dot icon13/07/2022
Second filing of the annual return made up to 2015-08-02
dot icon13/07/2022
Second filing of the annual return made up to 2013-08-02
dot icon11/07/2022
Second filing of Confirmation Statement dated 2020-08-02
dot icon11/07/2022
Second filing of Confirmation Statement dated 2019-08-02
dot icon11/07/2022
Second filing of Confirmation Statement dated 2021-08-02
dot icon18/01/2022
Full accounts made up to 2021-08-28
dot icon15/10/2021
Appointment of Mr Neil Austin as a director on 2021-10-11
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon03/08/2021
02/08/21 Statement of Capital gbp 60000
dot icon18/03/2021
Full accounts made up to 2020-08-29
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon22/05/2020
Full accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon06/03/2019
Full accounts made up to 2018-09-01
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon11/07/2018
Appointment of Mr Bryan Paul Roberts as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of Kenneth Richard Greetham as a director on 2018-07-11
dot icon13/03/2018
Full accounts made up to 2017-09-02
dot icon28/09/2017
Statement of capital on 2017-08-23
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon15/02/2017
Full accounts made up to 2016-09-03
dot icon28/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon03/11/2016
Statement of capital on 2016-08-24
dot icon26/09/2016
Registered office address changed from , Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Kenneth Richard Greetham on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Kenneth Richard Greetham on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Gareth Wynn Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon19/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon26/01/2016
Full accounts made up to 2015-08-29
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-08-30
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon22/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon23/01/2013
Appointment of Katie Sinclair as a secretary
dot icon23/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon16/01/2013
Full accounts made up to 2012-09-01
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-03
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-08-28
dot icon12/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/08/2010
Director's details changed for Gareth Davies on 2009-12-15
dot icon12/08/2010
Director's details changed for Mr Kenneth Richard Greetham on 2009-12-15
dot icon12/08/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon12/08/2010
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2009-12-15
dot icon12/08/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon14/01/2010
Full accounts made up to 2009-08-29
dot icon19/08/2009
Return made up to 02/08/09; full list of members
dot icon07/06/2009
Full accounts made up to 2008-08-30
dot icon08/10/2008
Director appointed gareth wynn davies
dot icon08/10/2008
Director appointed kenneth richard greetham
dot icon30/09/2008
Appointment terminated director bernard harris
dot icon30/09/2008
Appointment terminated director richard gosney
dot icon18/08/2008
Return made up to 02/08/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-09-01
dot icon29/03/2008
Resolutions
dot icon29/08/2007
Return made up to 02/08/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-09-02
dot icon13/01/2007
Particulars of mortgage/charge
dot icon22/09/2006
Return made up to 02/08/06; full list of members
dot icon22/09/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon27/09/2005
New director appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 312B high street, orpington, kent, BR6 0NG
dot icon02/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
-
-
0.00
-
-
2022
19
-
-
0.00
-
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
01/01/2024 - Present
36
Thomas, Robert John
Director
12/10/2023 - Present
58
Blake, Gary Michael
Director
04/11/2022 - Present
17
Austin, Neil
Director
11/10/2021 - 04/11/2022
66
Davies, Timothy John
Director
01/03/2013 - 12/01/2021
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY AGRICULTURE LIMITED

BIBBY AGRICULTURE LIMITED is an(a) Active company incorporated on 02/08/2005 with the registered office located at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY AGRICULTURE LIMITED?

toggle

BIBBY AGRICULTURE LIMITED is currently Active. It was registered on 02/08/2005 .

Where is BIBBY AGRICULTURE LIMITED located?

toggle

BIBBY AGRICULTURE LIMITED is registered at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY.

What does BIBBY AGRICULTURE LIMITED do?

toggle

BIBBY AGRICULTURE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BIBBY AGRICULTURE LIMITED have?

toggle

BIBBY AGRICULTURE LIMITED had 19 employees in 2022.

What is the latest filing for BIBBY AGRICULTURE LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07.