BIBBY FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBBY FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03530461

Incorporation date

13/03/1998

Size

Group

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon15/04/2026
Director's details changed for Mr Jonathan Andrew on 2025-06-17
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon13/07/2023
Director's details changed for Ms Marion Ruth King on 2023-03-31
dot icon04/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Solvency Statement dated 15/03/23
dot icon23/03/2023
Statement by Directors
dot icon23/03/2023
Statement of capital on 2023-03-23
dot icon09/08/2022
Appointment of Marion Ruth King as a director on 2022-08-01
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon10/01/2022
Termination of appointment of Michael James Bibby as a director on 2022-01-01
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mr Jonathan Andrew on 2021-07-01
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon01/04/2021
Termination of appointment of David John Lane Freer Anderson as a director on 2021-04-01
dot icon31/03/2021
Appointment of Mr Simon Thomas Perry as a director on 2021-03-22
dot icon22/03/2021
Appointment of Mr David John Lane Freer Anderson as a director on 2021-03-22
dot icon05/01/2021
Appointment of Mr. Geoffrey Frank Harold Bibby as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Michael James Bibby as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of John Harold Cresswell as a director on 2020-12-31
dot icon04/01/2021
Termination of appointment of Edward James Winterton as a director on 2020-12-31
dot icon08/09/2020
Appointment of Jonathan Andrew as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon21/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/04/2020
Director's details changed for Mr John Harold Cresswell on 2020-01-29
dot icon20/12/2019
Termination of appointment of Michael Edward Fairey as a director on 2019-12-16
dot icon16/12/2019
Change of details for Bibby Line Group Limited as a person with significant control on 2019-12-02
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 Mr Jonathan Gareth Lewis on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Michael Edward Fairey on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr John Harold Cresswell on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha 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 icon26/09/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon26/09/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon04/09/2019
Termination of appointment of Mark Joseph Lyons as a director on 2019-09-01
dot icon04/09/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-09-01
dot icon23/08/2019
Termination of appointment of Steven Vears Robinson as a director on 2019-08-22
dot icon12/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon09/05/2019
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 icon02/10/2018
Termination of appointment of Darcy Willson-Rymer as a director on 2018-08-23
dot icon20/07/2018
Appointment of Mr John Harold Cresswell as a director on 2018-07-19
dot icon19/07/2018
Termination of appointment of Gaurav Batra as a director on 2018-07-19
dot icon18/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon29/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/06/2017
Registration of charge 035304610011, created on 2017-06-19
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/05/2017
Appointment of Mr Michael Edward Fairey as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Steven Richard Box as a director on 2017-04-30
dot icon04/05/2017
Appointment of Mr. Edward James Winterton as a director on 2017-05-04
dot icon12/01/2017
Director's details changed for Mr. Steven Vears Robinson on 2016-12-01
dot icon10/01/2017
Director's details changed for Mr Ian Stuart Ramsden on 2016-12-01
dot icon30/12/2016
Director's details changed for Steven Richard Box on 2016-12-01
dot icon21/09/2016
Appointment of Mr. Mark Joseph Lyons as a director on 2016-09-14
dot icon21/09/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-14
dot icon09/08/2016
Group of companies' 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 icon26/04/2016
Termination of appointment of Michael James Bibby as a director on 2016-04-21
dot icon26/04/2016
Appointment of Mr Gaurav Batra as a director on 2016-04-21
dot icon31/03/2016
Termination of appointment of Ian Watson as a director on 2016-03-31
dot icon26/02/2016
Termination of appointment of Leigh Anderson Lones as a director on 2016-02-26
dot icon02/02/2016
Appointment of Mr Ian Stuart Ramsden as a director on 2016-02-01
dot icon21/01/2016
Termination of appointment of David Michael Riley as a director on 2015-12-31
dot icon01/12/2015
Termination of appointment of Mark Timothy Hartigan as a director on 2015-11-27
dot icon05/11/2015
Satisfaction of charge 035304610009 in full
dot icon05/11/2015
Satisfaction of charge 035304610010 in full
dot icon05/11/2015
Satisfaction of charge 035304610008 in full
dot icon05/11/2015
Satisfaction of charge 7 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Registration of charge 035304610010, created on 2015-09-14
dot icon08/09/2015
Appointment of David Michael Riley as a director on 2015-08-27
dot icon08/09/2015
Appointment of Steven Richard Box as a director on 2015-08-27
dot icon06/08/2015
Termination of appointment of Simon Andrew Featherstone as a director on 2015-08-05
dot icon15/06/2015
Termination of appointment of Simon Timothy Davies as a director on 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/12/2014
Registration of charge 035304610009, created on 2014-12-19
dot icon24/11/2014
Director's details changed for Mr Stephen George Rose on 2014-09-05
dot icon14/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/06/2014
Director's details changed for Leigh Anderson Lones on 2014-06-24
dot icon03/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Darcy Willson-Rymer as a director
dot icon05/03/2014
Appointment of Mr. Steven Vears Robinson as a director
dot icon03/03/2014
Termination of appointment of Diane Blinkhorn as a director
dot icon22/01/2014
Termination of appointment of Edward Rimmer as a director
dot icon09/12/2013
Termination of appointment of Tony Morgan as a director
dot icon15/10/2013
Registration of charge 035304610008
dot icon24/09/2013
Group of companies' 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 icon14/05/2013
Satisfaction of charge 5 in full
dot icon15/04/2013
Appointment of Mr Stephen George Rose as a director
dot icon08/04/2013
Termination of appointment of Mark Cleaver as a director
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon13/06/2012
Appointment of Mr Tony Morgan as a director
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon24/05/2012
Appointment of Mr David John Postings as a director
dot icon15/02/2012
Termination of appointment of Steven Potter as a director
dot icon24/01/2012
Director's details changed for Mr Simon Andrew Featherstone on 2012-01-23
dot icon20/01/2012
Appointment of Simon Timothy Davies as a director
dot icon05/01/2012
Termination of appointment of David Robertson as a director
dot icon16/11/2011
Appointment of Mr Simon Andrew Featherstone as a director
dot icon03/10/2011
Director's details changed for Michael James Bibby on 2011-10-03
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of Leigh Anderson Lones as a director
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Steven Potter on 2010-10-16
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Mr Steven Potter as a director
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 Timothy Hartigan on 2010-04-30
dot icon29/04/2010
Termination of appointment of a director
dot icon27/04/2010
Director's details changed for Jonathan Haymer on 2010-04-27
dot icon26/04/2010
Director's details changed for Mark John Cleaver on 2010-04-26
dot icon14/04/2010
Appointment of Ian Watson as a director
dot icon11/03/2010
Termination of appointment of Gregory Charlwood 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 Michael James Bibby on 2010-01-01
dot icon09/09/2009
Director appointed diane blinkhorn
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
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: 6
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from, 17 salisbury road, luton, bedfordshire, LU1 5AP
dot icon17/06/2008
Registered office changed on 17/06/2008 from, 105 duke street, liverpool, L1 5JQ
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2008
New director appointed
dot icon23/07/2007
Director resigned
dot icon17/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon03/04/2007
Ad 19/03/07-19/03/07 £ si [email protected]=8500000 £ ic 54100000/62600000
dot icon02/04/2007
£ nc 60000000/100000000 19/03/07
dot icon05/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/11/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon25/11/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 04/05/05; full list of members
dot icon30/03/2005
Resolutions
dot icon24/03/2005
Particulars of mortgage/charge
dot icon31/10/2004
Memorandum and Articles of Association
dot icon28/10/2004
Resolutions
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/05/04; full list of members
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Director resigned
dot icon15/12/2003
Ad 01/12/03--------- £ si 5500000@1=5500000 £ ic 48600000/54100000
dot icon15/12/2003
Nc inc already adjusted 01/12/03
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon11/12/2003
Auditor's resignation
dot icon01/10/2003
Director's particulars changed
dot icon15/07/2003
Auditor's resignation
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Director's particulars changed
dot icon03/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Director's particulars changed
dot icon22/08/2002
Ad 12/08/02--------- £ si 500000@1=500000 £ ic 48100000/48600000
dot icon17/07/2002
New director appointed
dot icon17/05/2002
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 icon08/04/2002
Ad 02/04/02--------- £ si 500000@1=500000 £ ic 47600000/48100000
dot icon21/03/2002
Ad 18/03/02--------- £ si 300000@1=300000 £ ic 47300000/47600000
dot icon02/02/2002
Director resigned
dot icon27/10/2001
Ad 01/10/01--------- £ si 700000@1=700000 £ ic 46600000/47300000
dot icon17/10/2001
New director appointed
dot icon06/09/2001
Ad 03/09/01--------- £ si 500000@1=500000 £ ic 46100000/46600000
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Ad 21/05/01--------- £ si 300000@1=300000 £ ic 45800000/46100000
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon09/04/2001
Ad 03/04/01--------- £ si 700000@1=700000 £ ic 45100000/45800000
dot icon16/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon16/10/2000
Ad 01/10/00--------- £ si 350000@1=350000 £ ic 44750000/45100000
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Ad 22/05/00--------- £ si 500000@1=500000 £ ic 44250000/44750000
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon14/03/2000
Return made up to 04/05/99; no change of members
dot icon10/01/2000
Director resigned
dot icon06/10/1999
Ad 01/10/99--------- £ si 350000@1=350000 £ ic 43900000/44250000
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Director's particulars changed
dot icon30/03/1999
Return made up to 13/03/99; full list of members
dot icon13/01/1999
Ad 31/12/98--------- £ si 1400000@1=1400000 £ ic 42500000/43900000
dot icon02/12/1998
Auditor's resignation
dot icon19/06/1998
Ad 11/06/98--------- £ si 42499999@1=42499999 £ ic 1/42500000
dot icon02/04/1998
New director appointed
dot icon23/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/03/1998
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
Group
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Ian
Director
02/03/2010 - 30/03/2016
7
Postings, David John
Director
07/05/2012 - 30/08/2020
35
King, Marion Ruth
Director
01/08/2022 - Present
23
Robinson, Steven Vears
Director
26/02/2014 - 21/08/2019
10
Anderson, David John Lane Freer
Director
22/03/2021 - 01/04/2021
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FINANCIAL SERVICES LIMITED

BIBBY FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 8 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 FINANCIAL SERVICES LIMITED?

toggle

BIBBY FINANCIAL SERVICES LIMITED is currently Active. It was registered on 13/03/1998 .

Where is BIBBY FINANCIAL SERVICES LIMITED located?

toggle

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

What does BIBBY FINANCIAL SERVICES LIMITED do?

toggle

BIBBY FINANCIAL SERVICES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BIBBY FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Jonathan Andrew on 2025-06-17.