BIBBY FS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BIBBY FS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143108

Incorporation date

27/12/1995

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 27/12/1995)
dot icon15/04/2026
Director's details changed for Mr Jonathan Andrew on 2025-06-17
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
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 icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/08/2023
Audit exemption subsidiary 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 17/03/23
dot icon23/03/2023
Statement by Directors
dot icon23/03/2023
Statement of capital on 2023-03-23
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/05/2022
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 icon04/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
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 icon08/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/09/2020
Appointment of Jonathan Andrew as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon16/04/2020
Appointment of Mr Ian Stuart Ramsden as a director on 2020-04-15
dot icon31/03/2020
Termination of appointment of Sandra Jane Blackledge as a director on 2020-03-31
dot icon28/02/2020
Termination of appointment of Kieran Mihkail Monteil as a director on 2020-02-27
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 icon04/12/2019
Director's details changed for Mrs Sandra Jane Blackledge on 2019-12-02
dot icon04/12/2019
Change of details for Bibby Financial Services 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 icon21/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/09/2017
Appointment of Kieran Mihkail Monteil as a director on 2017-09-01
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of James Alexander Raymond Simeons as a director on 2017-05-22
dot icon07/07/2017
Registration of charge 031431080015, created on 2017-06-19
dot icon04/07/2017
Director's details changed for Mrs Sandra Jane Blackledge on 2017-06-28
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon31/01/2017
Resolutions
dot icon23/01/2017
Appointment of James Alexander Raymond Simeons as a director on 2017-01-12
dot icon12/01/2017
Director's details changed for Mr. Steven Vears Robinson on 2016-12-01
dot icon16/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/07/2016
Registration of charge 031431080014, created on 2016-07-08
dot icon10/06/2016
Satisfaction of charge 9 in full
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Ian Watson as a director on 2016-03-31
dot icon05/11/2015
Satisfaction of charge 031431080012 in full
dot icon05/11/2015
Satisfaction of charge 10 in full
dot icon05/11/2015
Satisfaction of charge 031431080013 in full
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Satisfaction of charge 031431080011 in full
dot icon05/11/2015
Satisfaction of charge 8 in full
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon05/11/2015
Satisfaction of charge 7 in full
dot icon05/11/2015
Satisfaction of charge 5 in full
dot icon05/11/2015
Satisfaction of charge 4 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon30/10/2015
Termination of appointment of Julia Melanie Legge as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mrs Sandra Jane Blackledge as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Ian David Lomas as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Ian Stuart Ramsden as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Edward James Winterton as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of David James Golding as a director on 2015-10-30
dot icon30/10/2015
Certificate of change of name
dot icon17/09/2015
Registration of charge 031431080013, created on 2015-09-14
dot icon06/08/2015
Termination of appointment of Simon Andrew Featherstone as a director on 2015-08-05
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Sarah Janine Cook as a director on 2015-04-24
dot icon05/03/2015
Appointment of Ian Watson as a director on 2015-02-19
dot icon24/12/2014
Registration of charge 031431080012, 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 icon18/06/2014
Appointment of Ian David Lomas as a director
dot icon03/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/05/2014
Appointment of David James Golding as a director
dot icon02/05/2014
Appointment of Julia Melanie Legge as a director
dot icon01/05/2014
Termination of appointment of Andrew Tait as a director
dot icon10/03/2014
Appointment of Sarah Janine Cook as a director
dot icon25/02/2014
Appointment of Mr. Steven Vears Robinson as a director
dot icon25/02/2014
Appointment of Mr Andrew Mackie Macgregor Tait as a director
dot icon25/02/2014
Appointment of Mr Edward James Winterton as a director
dot icon25/02/2014
Appointment of Ian Stuart Ramsden as a director
dot icon20/02/2014
Termination of appointment of Diane Blinkhorn as a director
dot icon20/02/2014
Termination of appointment of Miriam Koller as a director
dot icon20/02/2014
Termination of appointment of Mark Hartigan as a director
dot icon20/12/2013
Appointment of Mr Stephen George Rose as a director
dot icon15/10/2013
Registration of charge 031431080011
dot icon17/07/2013
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 icon28/05/2013
Termination of appointment of Gary Davies as a director
dot icon08/04/2013
Termination of appointment of Mark Cleaver as a director
dot icon02/01/2013
Termination of appointment of Richard Jones as a director
dot icon01/11/2012
Termination of appointment of James Brydon as a director
dot icon29/10/2012
Termination of appointment of Julia Legge as a director
dot icon25/10/2012
Termination of appointment of Martin Warman as a director
dot icon24/10/2012
Termination of appointment of Andrew Tait as a director
dot icon23/10/2012
Termination of appointment of Edward Winterton as a director
dot icon23/10/2012
Termination of appointment of Ian Ramsden as a director
dot icon23/10/2012
Termination of appointment of Raymond Lowrey as a director
dot icon23/10/2012
Termination of appointment of Andrew Dixon as a director
dot icon17/10/2012
Director's details changed for Edward James Winterton on 2012-09-01
dot icon16/10/2012
Termination of appointment of Julie Dann as a director
dot icon08/10/2012
Termination of appointment of Graham Plater as a director
dot icon01/10/2012
Termination of appointment of David Arthur as a director
dot icon17/09/2012
Termination of appointment of Andrew Leopold as a director
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/09/2012
Termination of appointment of David Golding as a director
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon24/08/2012
Director's details changed for Graham Charles Plater on 2012-08-24
dot icon01/06/2012
Termination of appointment of Lisa Cleaver as a director
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon25/05/2012
Director's details changed for Mr David John Arthur on 2012-05-01
dot icon24/05/2012
Appointment of Mr David John Postings as a director
dot icon24/05/2012
Director's details changed for Ian Stuart Ramsden on 2012-05-01
dot icon23/05/2012
Director's details changed for Richard William Jones on 2012-05-01
dot icon23/05/2012
Director's details changed for Julie Elizabeth Dann on 2012-05-01
dot icon29/02/2012
Termination of appointment of Edward Rimmer as a director
dot icon31/01/2012
Termination of appointment of Rashpal Kullar as a director
dot icon13/01/2012
Appointment of Mr Simon Andrew Featherstone as a director
dot icon10/01/2012
Director's details changed for Graham Charles Plater on 2012-01-01
dot icon05/01/2012
Termination of appointment of David Robertson as a director
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/06/2011
Appointment of Gary Spencer Davies as a director
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon26/05/2011
Appointment of Julia Melanie Leggs as a director
dot icon12/05/2011
Director's details changed for Rashpal Kullar on 2011-03-25
dot icon08/03/2011
Appointment of Lisa Marie Cleaver as a director
dot icon21/02/2011
Appointment of Andrew John Lewis Leopold as a director
dot icon11/02/2011
Appointment of David James Golding as a director
dot icon07/07/2010
Group of companies' 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 icon07/05/2010
Director's details changed for David John Arthur on 2010-05-01
dot icon05/05/2010
Director's details changed for Ian Stuart Ramsden on 2010-05-01
dot icon30/04/2010
Director's details changed for Mark Timothy Hartigan on 2010-04-30
dot icon27/04/2010
Director's details changed for Edward James Winterton on 2010-04-27
dot icon27/04/2010
Director's details changed for Andrew Charles Dixon on 2010-04-26
dot icon26/04/2010
Director's details changed for Ian Downing on 2010-04-26
dot icon26/04/2010
Director's details changed for Julie Elizabeth Dann on 2010-04-26
dot icon26/04/2010
Director's details changed for Martin Robert Warman on 2010-04-26
dot icon26/04/2010
Director's details changed for Graham Charles Plater on 2010-04-26
dot icon26/04/2010
Director's details changed for Mark John Cleaver on 2010-04-26
dot icon02/03/2010
Appointment of Andrew Mackie Macgregor Tait as a director
dot icon18/02/2010
Appointment of Martin Robert Warman 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 Raymond Lowrey on 2010-01-01
dot icon01/02/2010
Director's details changed for James Brydon on 2010-01-01
dot icon21/12/2009
Appointment of Raymond Lowrey as a director
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Memorandum and Articles of Association
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon15/05/2009
Resolutions
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/02/2009
Director appointed julie elizabeth dann
dot icon18/11/2008
Auditor's resignation
dot icon05/11/2008
Auditor's resignation
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2008
Appointment terminated director james anthony
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / david arthur / 27/03/2008
dot icon08/01/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon17/07/2007
Group of companies' 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 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 13090292/21590292
dot icon02/04/2007
£ nc 20000000/40000000 19/03/07
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon25/09/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon12/06/2006
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 icon18/04/2006
Director's particulars changed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon02/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon05/08/2005
Director resigned
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 icon31/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon05/01/2005
Ad 29/12/04--------- £ si 2900000@1=2900000 £ ic 10190292/13090292
dot icon17/11/2004
New director appointed
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 icon28/02/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New director appointed
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon15/12/2003
Ad 01/12/03--------- £ si 3000000@1=3000000 £ ic 7190292/10190292
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 icon29/10/2003
Ad 27/10/03--------- £ si 300000@1=300000 £ ic 6890292/7190292
dot icon01/10/2003
Director's particulars changed
dot icon18/08/2003
Ad 31/07/03--------- £ si 500000@1=500000 £ ic 6390292/6890292
dot icon15/07/2003
Auditor's resignation
dot icon11/06/2003
Ad 06/06/03--------- £ si 500000@1=500000 £ ic 5890292/6390292
dot icon23/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/05/2003
Director's particulars changed
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon09/02/2003
Director's particulars changed
dot icon15/01/2003
Director resigned
dot icon09/01/2003
Director's particulars changed
dot icon09/01/2003
Director resigned
dot icon03/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Director's particulars changed
dot icon18/09/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon22/08/2002
Ad 12/08/02--------- £ si 300000@1=300000 £ ic 5590292/5890292
dot icon22/08/2002
Nc inc already adjusted 12/08/02
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon09/05/2002
Director's particulars changed
dot icon19/03/2002
New director appointed
dot icon15/02/2002
Ad 12/02/02--------- £ si 350000@1=350000 £ ic 5240292/5590292
dot icon02/02/2002
Director's particulars changed
dot icon07/01/2002
Ad 02/01/02--------- £ si 350000@1=350000 £ ic 4890292/5240292
dot icon07/01/2002
Nc inc already adjusted 02/01/02
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon27/10/2001
Ad 01/10/01--------- £ si 700000@1=700000 £ ic 4190292/4890292
dot icon17/10/2001
New director appointed
dot icon11/06/2001
Full group 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 icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon15/01/2001
Ad 02/01/01--------- £ si 700000@1=700000 £ ic 3490292/4190292
dot icon15/01/2001
Nc inc already adjusted 02/01/01
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon27/07/2000
Full group 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 icon20/04/2000
Director's particulars changed
dot icon18/01/2000
Director's particulars changed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon06/10/1999
Ad 01/10/99--------- £ si 350000@1=350000 £ ic 3140292/3490292
dot icon10/09/1999
Full group accounts made up to 1998-12-31
dot icon26/07/1999
New director appointed
dot icon16/06/1999
Director's particulars changed
dot icon04/06/1999
Return made up to 04/05/99; full list of members
dot icon19/02/1999
New director appointed
dot icon13/01/1999
Ad 31/12/98--------- £ si 1400000@1=1400000 £ ic 1740292/3140292
dot icon13/01/1999
Nc inc already adjusted 31/12/98
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon02/12/1998
Auditor's resignation
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 04/05/98; no change of members
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 04/05/97; no change of members
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon06/01/1997
Return made up to 27/12/96; full list of members
dot icon05/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Ad 29/12/95--------- £ si 1740291@1=1740291 £ ic 1/1740292
dot icon04/01/1996
Accounting reference date notified as 31/12
dot icon27/12/1995
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Ian
Director
18/02/2015 - 30/03/2016
7
Postings, David John
Director
07/05/2012 - 30/08/2020
35
Robinson, Steven Vears
Director
19/02/2014 - 21/08/2019
10
Blinkhorn, Diane
Director
30/09/2001 - 19/02/2014
4
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
26/12/1995 - Present
44

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 FS (HOLDINGS) LIMITED

BIBBY FS (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/12/1995 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 5 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 FS (HOLDINGS) LIMITED?

toggle

BIBBY FS (HOLDINGS) LIMITED is currently Active. It was registered on 27/12/1995 .

Where is BIBBY FS (HOLDINGS) LIMITED located?

toggle

BIBBY FS (HOLDINGS) LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY FS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for BIBBY FS (HOLDINGS) LIMITED?

toggle

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