BIBBY FACTORS YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

BIBBY FACTORS YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918173

Incorporation date

01/10/2003

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 01/10/2003)
dot icon29/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/07/2025
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 icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon02/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon17/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/08/2022
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 icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon23/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/05/2021
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 icon08/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon24/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/07/2020
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 icon01/10/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon01/10/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon23/08/2019
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 icon05/08/2019
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 icon14/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon08/08/2018
Termination of appointment of Deborah Lorraine Johnson as a director on 2018-08-03
dot icon08/08/2018
Termination of appointment of Sharon Ann Wiltshire as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr Ian Stuart Ramsden as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr. Steven Vears Robinson as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr Stephen George Rose as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr David John Postings as a director on 2018-08-03
dot icon08/08/2018
Appointment of Mr. Edward James Winterton 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 049181730012, created on 2018-03-01
dot icon07/03/2018
Registration of charge 049181730011, created on 2018-03-01
dot icon30/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon30/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon30/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon13/06/2017
Termination of appointment of Mary Bernadette Sharp 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 icon09/06/2017
Appointment of Mrs Sharon Ann Wiltshire as a director on 2017-06-01
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/04/2017
Registration of charge 049181730010, created on 2017-03-23
dot icon11/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/08/2016
Appointment of Mary Bernadette Sharp as a director on 2016-08-01
dot icon09/08/2016
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 049181730009, created on 2015-10-20
dot icon05/11/2015
Satisfaction of charge 049181730005 in full
dot icon05/11/2015
Satisfaction of charge 4 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 049181730007 in full
dot icon05/11/2015
Satisfaction of charge 049181730006 in full
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon02/11/2015
Registration of charge 049181730008, created on 2015-10-20
dot icon17/09/2015
Registration of charge 049181730007, 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 049181730006, 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 049181730005
dot icon17/07/2013
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: 4
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 icon28/05/2010
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 icon27/04/2010
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 icon01/02/2010
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: 3
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 icon22/01/2008
New director appointed
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 icon04/05/2007
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
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 icon01/11/2005
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
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 icon22/02/2005
Director's particulars changed
dot icon15/02/2005
Director's particulars changed
dot icon27/01/2005
New director appointed
dot icon31/10/2004
Memorandum and Articles of Association
dot icon28/10/2004
Resolutions
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon08/09/2004
New director appointed
dot icon07/06/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon09/01/2004
Ad 18/12/03--------- £ si 1749999@1=1749999 £ ic 1/1750000
dot icon09/01/2004
Nc inc already adjusted 18/12/03
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon04/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
New director appointed
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon21/10/2003
New director appointed
dot icon01/10/2003
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
01/10/2003 - 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 YORKSHIRE LIMITED

BIBBY FACTORS YORKSHIRE LIMITED is an(a) Active company incorporated on 01/10/2003 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 YORKSHIRE LIMITED?

toggle

BIBBY FACTORS YORKSHIRE LIMITED is currently Active. It was registered on 01/10/2003 .

Where is BIBBY FACTORS YORKSHIRE LIMITED located?

toggle

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

What does BIBBY FACTORS YORKSHIRE LIMITED do?

toggle

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

What is the latest filing for BIBBY FACTORS YORKSHIRE LIMITED?

toggle

The latest filing was on 29/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.