BIBBY FACTORS NORTHEAST LIMITED

Register to unlock more data on OkredoRegister

BIBBY FACTORS NORTHEAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653980

Incorporation date

16/10/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon17/04/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon21/02/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon08/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon22/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon12/01/2021
Termination of appointment of Edward James Winterton as a director on 2021-01-07
dot icon01/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon27/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/12/2019
Director's details changed for Mr. Edward James Winterton on 2019-12-02
dot icon09/12/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr David John Postings on 2019-12-02
dot icon05/12/2019
Director's details changed for Ian Downing on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha on 2019-12-02
dot icon03/12/2019
Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon30/09/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon30/09/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon22/08/2019
Termination of appointment of Steven Vears Robinson as a director on 2019-08-22
dot icon12/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon07/02/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
dot icon13/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon07/08/2018
Termination of appointment of Sharon Ann Wiltshire as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Stephen George Rose as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr David John Postings as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr. Steven Vears Robinson as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr. Edward James Winterton as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Ian Stuart Ramsden as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of Deborah Lorraine Johnson as a director on 2018-08-03
dot icon03/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon07/03/2018
Registration of charge 036539800012, created on 2018-03-01
dot icon07/03/2018
Registration of charge 036539800013, created on 2018-03-01
dot icon12/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon09/06/2017
Appointment of Mrs Sharon Ann Wiltshire as a director on 2017-06-01
dot icon09/06/2017
Termination of appointment of Edward James Winterton as a director on 2017-06-01
dot icon09/06/2017
Appointment of Deborah Lorraine Johnson as a director on 2017-06-01
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/04/2017
Registration of charge 036539800011, created on 2017-03-23
dot icon11/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Mark Lyndon Storey as a director on 2015-12-21
dot icon09/11/2015
Registration of charge 036539800010, created on 2015-10-20
dot icon04/11/2015
Satisfaction of charge 036539800008 in full
dot icon04/11/2015
Satisfaction of charge 036539800007 in full
dot icon04/11/2015
Satisfaction of charge 5 in full
dot icon04/11/2015
Satisfaction of charge 036539800006 in full
dot icon04/11/2015
Satisfaction of charge 4 in full
dot icon04/11/2015
Satisfaction of charge 3 in full
dot icon04/11/2015
Satisfaction of charge 2 in full
dot icon02/11/2015
Registration of charge 036539800009, created on 2015-10-20
dot icon17/09/2015
Registration of charge 036539800008, created on 2015-09-14
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon24/12/2014
Registration of charge 036539800007, created on 2014-12-19
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Edward James Winterton on 2014-01-18
dot icon15/10/2013
Registration of charge 036539800006
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon24/10/2012
Termination of appointment of Andrew Tait as a director
dot icon23/10/2012
Appointment of Mr Edward James Winterton as a director
dot icon26/09/2012
Memorandum and Articles of Association
dot icon26/09/2012
Resolutions
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Edward Rimmer as a director
dot icon03/01/2012
Termination of appointment of David Robertson as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of Graham Cooper as a director
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mark Lyndon Storey on 2010-04-30
dot icon27/04/2010
Director's details changed for Graham Cooper on 2010-04-27
dot icon26/04/2010
Director's details changed for Ian Downing on 2010-04-26
dot icon02/03/2010
Appointment of Andrew Mackie Macgregor Tait as a director
dot icon17/02/2010
Termination of appointment of James Brydon as a director
dot icon02/02/2010
Director's details changed for David Albert Robertson on 2010-01-01
dot icon01/02/2010
Director's details changed for James Brydon on 2010-01-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed mark lyndon storey
dot icon03/06/2009
Appointment terminated director nicholas hart
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon18/11/2008
Auditor's resignation
dot icon05/11/2008
Auditor's resignation
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon26/02/2008
Director appointed nicholas simon hart
dot icon26/02/2008
Director appointed graham cooper
dot icon27/09/2007
New director appointed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon24/03/2005
Particulars of mortgage/charge
dot icon01/11/2004
Director resigned
dot icon31/10/2004
Memorandum and Articles of Association
dot icon28/10/2004
Resolutions
dot icon08/09/2004
New director appointed
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/05/04; full list of members
dot icon17/04/2004
Director resigned
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director's particulars changed
dot icon08/01/2004
Director resigned
dot icon11/12/2003
Auditor's resignation
dot icon30/07/2003
Director resigned
dot icon15/07/2003
Auditor's resignation
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon15/05/2003
New director appointed
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
New director appointed
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Director resigned
dot icon03/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon20/08/2002
Director's particulars changed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon16/01/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director's particulars changed
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon31/03/2000
Director's particulars changed
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon16/06/1999
Director's particulars changed
dot icon08/04/1999
Particulars of mortgage/charge
dot icon19/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Ad 01/01/99--------- £ si 349999@1=349999 £ ic 1/350000
dot icon13/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon16/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Stephen George
Director
03/08/2018 - 23/09/2019
84
Chatha, Theovinder Singh
Director
23/09/2019 - Present
50
Downing, Ian
Director
16/10/1998 - Present
39
Ramsden, Ian Stuart
Director
03/08/2018 - Present
40

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 FACTORS NORTHEAST LIMITED

BIBBY FACTORS NORTHEAST LIMITED is an(a) Active company incorporated on 16/10/1998 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY FACTORS NORTHEAST LIMITED?

toggle

BIBBY FACTORS NORTHEAST LIMITED is currently Active. It was registered on 16/10/1998 .

Where is BIBBY FACTORS NORTHEAST LIMITED located?

toggle

BIBBY FACTORS NORTHEAST LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY FACTORS NORTHEAST LIMITED do?

toggle

BIBBY FACTORS NORTHEAST LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for BIBBY FACTORS NORTHEAST LIMITED?

toggle

The latest filing was on 21/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.