BIBBY LEASING LIMITED

Register to unlock more data on OkredoRegister

BIBBY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00588708

Incorporation date

12/08/1957

Size

Full

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1957)
dot icon09/04/2026
Registration of charge 005887080234, created on 2026-04-09
dot icon02/02/2026
Appointment of Theovinder Singh Chatha as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Derek Francis Ryan as a director on 2026-01-31
dot icon02/09/2025
Termination of appointment of Sean Finbarr Neville as a director on 2025-08-29
dot icon02/09/2025
Appointment of Mr Daniel Peter Nield as a director on 2025-08-29
dot icon02/09/2025
Appointment of Mr Stephen James Hand as a director on 2025-08-29
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon09/07/2024
Termination of appointment of Stuart Michael Sandle as a director on 2024-07-05
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/11/2023
Appointment of Mr Sean Finbarr Neville as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Derek Francis Ryan as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Stuart Michael Sandle as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Ian Downing as a director on 2023-10-31
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/08/2022
Registration of charge 005887080233, created on 2022-08-16
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/10/2021
Registration of charge 005887080232, created on 2021-10-06
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon05/02/2021
Registration of charge 005887080231, created on 2021-02-04
dot icon05/01/2021
Termination of appointment of Richard Andrew Carter as a director on 2020-12-31
dot icon03/12/2020
Registration of charge 005887080230, created on 2020-11-30
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mr. Richard Andrew Carter as a director on 2020-06-01
dot icon27/05/2020
Registration of charge 005887080229, created on 2020-05-26
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/04/2020
Registration of charge 005887080228, created on 2020-04-22
dot icon05/03/2020
Registration of charge 005887080227, created on 2020-02-28
dot icon31/01/2020
Registration of charge 005887080225, created on 2020-01-27
dot icon31/01/2020
Registration of charge 005887080226, created on 2020-01-27
dot icon24/01/2020
Registration of charge 005887080224, created on 2020-01-22
dot icon02/01/2020
Termination of appointment of Ian John Wilkins as a director on 2019-12-31
dot icon31/12/2019
Registration of charge 005887080223, created on 2019-12-19
dot icon19/12/2019
Registration of charge 005887080222, created on 2019-12-18
dot icon16/12/2019
Registration of charge 005887080221, created on 2019-12-12
dot icon09/12/2019
Director's details changed for Mr Ian John Wilkins 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 Ian Downing on 2019-12-02
dot icon04/12/2019
Change of details for Bibby Asset Finance 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 icon28/10/2019
Registration of charge 005887080220, created on 2019-10-23
dot icon17/09/2019
Registration of a charge
dot icon24/08/2019
Registration of charge 005887080219, created on 2019-08-23
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Registration of charge 005887080218, created on 2019-08-12
dot icon05/08/2019
Registration of charge 005887080217, created on 2019-08-01
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon29/06/2019
Registration of charge 005887080215, created on 2019-06-28
dot icon29/06/2019
Registration of charge 005887080216, created on 2019-06-25
dot icon27/06/2019
Registration of charge 005887080214, created on 2019-06-25
dot icon17/05/2019
Registration of charge 005887080212, created on 2019-05-16
dot icon16/05/2019
Registration of charge 005887080213, created on 2019-05-13
dot icon15/05/2019
Registration of charge 005887080211, created on 2019-05-14
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon11/04/2019
Registration of charge 005887080210, created on 2019-04-10
dot icon09/03/2019
Registration of charge 005887080209, created on 2019-03-01
dot icon27/02/2019
Registration of charge 005887080208, created on 2019-02-22
dot icon26/02/2019
Registration of charge 005887080207, created on 2019-02-25
dot icon07/02/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
dot icon04/02/2019
Registration of charge 005887080206, created on 2019-02-01
dot icon18/01/2019
Registration of charge 005887080205, created on 2019-01-17
dot icon03/01/2019
Registration of charge 005887080203, created on 2018-12-31
dot icon03/01/2019
Registration of charge 005887080204, created on 2019-01-02
dot icon20/11/2018
Registration of charge 005887080202, created on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon05/11/2018
Registration of charge 005887080201, created on 2018-10-31
dot icon12/10/2018
Registration of charge 005887080199, created on 2018-10-10
dot icon12/10/2018
Registration of charge 005887080200, created on 2018-10-09
dot icon25/08/2018
Registration of charge 005887080198, created on 2018-08-21
dot icon20/08/2018
Registration of charge 005887080196, created on 2018-08-16
dot icon20/08/2018
Registration of charge 005887080197, created on 2018-08-10
dot icon03/08/2018
Registration of charge 005887080194, created on 2018-08-02
dot icon03/08/2018
Registration of charge 005887080195, created on 2018-07-27
dot icon17/07/2018
Registration of charge 005887080192, created on 2018-07-16
dot icon14/07/2018
Registration of charge 005887080193, created on 2018-07-12
dot icon13/07/2018
Registration of charge 005887080191, created on 2018-07-12
dot icon04/07/2018
Registration of charge 005887080190, created on 2018-06-26
dot icon28/06/2018
Registration of charge 005887080189, created on 2018-06-27
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Registration of charge 005887080188, created on 2018-06-13
dot icon10/05/2018
Registration of charge 005887080187, created on 2018-04-20
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon30/04/2018
Appointment of Mr Ian Stuart Ramsden as a director on 2018-04-12
dot icon09/04/2018
Registration of charge 005887080186, created on 2018-04-06
dot icon16/03/2018
Registration of charge 005887080185, created on 2018-03-16
dot icon05/03/2018
Registration of charge 005887080184, created on 2018-02-26
dot icon09/02/2018
Registration of charge 005887080183, created on 2018-02-02
dot icon24/01/2018
Registration of charge 005887080182, created on 2018-01-19
dot icon02/01/2018
Appointment of Mr Ian John Wilkins as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Carol Ann Roberts as a director on 2017-12-31
dot icon21/12/2017
Registration of charge 005887080180, created on 2017-12-14
dot icon20/12/2017
Registration of charge 005887080181, created on 2017-12-13
dot icon18/11/2017
Registration of charge 005887080179, created on 2017-11-15
dot icon09/11/2017
Registration of charge 005887080178, created on 2017-11-07
dot icon02/11/2017
Registration of charge 005887080177, created on 2017-10-26
dot icon31/10/2017
Termination of appointment of Ian David Lomas as a director on 2017-10-31
dot icon28/10/2017
Registration of charge 005887080175, created on 2017-10-12
dot icon28/10/2017
Registration of charge 005887080176, created on 2017-10-09
dot icon28/10/2017
Satisfaction of charge 005887080164 in full
dot icon13/10/2017
Registration of charge 005887080173, created on 2017-10-02
dot icon13/10/2017
Registration of charge 005887080174, created on 2017-10-05
dot icon03/10/2017
Registration of charge 005887080172, created on 2017-09-28
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/08/2017
Registration of charge 005887080171, created on 2017-08-16
dot icon14/08/2017
Registration of charge 005887080170, created on 2017-08-09
dot icon26/07/2017
Registration of charge 005887080168, created on 2017-07-21
dot icon25/07/2017
Registration of charge 005887080169, created on 2017-07-20
dot icon12/06/2017
Registration of charge 005887080167, created on 2017-06-05
dot icon01/06/2017
Registration of charge 005887080166, created on 2017-05-22
dot icon24/05/2017
Registration of charge 005887080165, created on 2017-05-22
dot icon12/05/2017
Registration of charge 005887080164, created on 2017-05-08
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/05/2017
Registration of charge 005887080163, created on 2017-04-27
dot icon04/04/2017
Registration of charge 005887080162, created on 2017-03-31
dot icon13/03/2017
Registration of charge 005887080161, created on 2017-03-08
dot icon17/02/2017
Registration of charge 005887080160, created on 2017-02-15
dot icon06/01/2017
Registration of charge 005887080157, created on 2017-01-03
dot icon23/12/2016
Registration of charge 005887080158, created on 2016-12-22
dot icon23/12/2016
Registration of charge 005887080159, created on 2016-12-12
dot icon15/11/2016
Registration of charge 005887080156, created on 2016-11-09
dot icon06/10/2016
Registration of charge 005887080155, created on 2016-09-27
dot icon31/08/2016
Registration of charge 005887080154, created on 2016-08-10
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Registration of charge 005887080153, created on 2016-07-29
dot icon17/05/2016
Registration of charge 005887080152, created on 2016-05-13
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon22/04/2016
Registration of charge 005887080151, created on 2016-04-15
dot icon01/04/2016
Registration of charge 005887080150, created on 2016-03-23
dot icon29/02/2016
Registration of charge 005887080148, created on 2016-02-15
dot icon19/02/2016
Registration of charge 005887080149, created on 2016-02-12
dot icon12/12/2015
Registration of charge 005887080147, created on 2015-12-08
dot icon26/11/2015
Registration of charge 005887080146, created on 2015-11-18
dot icon20/11/2015
Registration of charge 005887080145, created on 2015-11-12
dot icon15/10/2015
Registration of charge 005887080144, created on 2015-10-06
dot icon15/10/2015
Registration of charge 005887080143, created on 2015-09-30
dot icon02/09/2015
Registration of charge 005887080142, created on 2015-08-25
dot icon27/08/2015
Registration of charge 005887080140, created on 2015-08-24
dot icon25/08/2015
Registration of charge 005887080141, created on 2015-08-18
dot icon03/08/2015
Registration of charge 005887080139, created on 2015-07-30
dot icon03/07/2015
Registration of charge 005887080138, created on 2015-06-30
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Registration of charge 005887080137, created on 2015-06-11
dot icon28/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon12/05/2015
Registration of charge 005887080136, created on 2015-04-22
dot icon30/04/2015
Registration of charge 005887080135, created on 2015-04-24
dot icon08/04/2015
Registration of charge 005887080134, created on 2015-03-26
dot icon02/04/2015
Registration of charge 005887080133, created on 2015-03-30
dot icon25/03/2015
Registration of charge 005887080132, created on 2015-03-19
dot icon18/02/2015
Registration of charge 005887080131, created on 2015-02-13
dot icon29/01/2015
Registration of charge 005887080130, created on 2015-01-15
dot icon27/01/2015
Registration of charge 005887080129, created on 2015-01-21
dot icon12/01/2015
Registration of charge 005887080128, created on 2015-01-06
dot icon24/12/2014
Registration of charge 005887080127, created on 2014-12-16
dot icon16/12/2014
Registration of charge 005887080125, created on 2014-12-04
dot icon16/12/2014
Registration of charge 005887080126, created on 2014-12-10
dot icon29/11/2014
Registration of charge 005887080124, created on 2014-11-24
dot icon24/11/2014
Registration of a charge
dot icon19/11/2014
Registration of charge 005887080122, created on 2014-11-03
dot icon19/11/2014
Registration of charge 005887080123, created on 2014-11-06
dot icon28/10/2014
Registration of acquisition 005887080121, acquired on 2014-10-22
dot icon22/10/2014
Registration of charge 005887080119, created on 2014-10-20
dot icon22/10/2014
Registration of charge 005887080120, created on 2014-10-20
dot icon10/10/2014
Registration of charge 005887080118, created on 2014-10-03
dot icon22/08/2014
Registration of charge 005887080117, created on 2014-08-21
dot icon07/08/2014
Registration of charge 005887080116, created on 2014-08-07
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr Ian David Lomas as a director
dot icon02/07/2014
Registration of charge 005887080115
dot icon23/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon16/05/2014
Registration of charge 005887080114
dot icon07/05/2014
Director's details changed for Carol Ann Roberts on 2014-04-17
dot icon18/03/2014
Registration of charge 005887080113
dot icon19/12/2013
Registration of charge 005887080112
dot icon18/12/2013
Registration of charge 005887080111
dot icon17/12/2013
Termination of appointment of Andrew Dixon as a director
dot icon12/12/2013
Satisfaction of charge 005887080110 in full
dot icon10/12/2013
Registration of charge 005887080110
dot icon24/10/2013
Satisfaction of charge 59 in full
dot icon24/10/2013
Satisfaction of charge 60 in full
dot icon17/10/2013
Registration of charge 005887080109
dot icon15/10/2013
Registration of charge 005887080108
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Registration of charge 005887080107
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
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 icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon14/12/2010
Duplicate mortgage certificatecharge no:106
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 105
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 104
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 106
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 103
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 icon27/04/2010
Director's details changed for Ian Downing on 2010-04-26
dot icon26/04/2010
Director's details changed for Andrew Charles Dixon on 2010-04-26
dot icon26/04/2010
Director's details changed for Carol Ann Roberts on 2010-04-26
dot icon02/02/2010
Director's details changed for David Albert Robertson on 2010-01-01
dot icon03/08/2009
Full 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 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 icon04/04/2008
Memorandum and Articles of Association
dot icon01/03/2008
Ad 14/01/08\gbp si 2750000@1=2750000\gbp ic 50000/2800000\
dot icon01/03/2008
Nc inc already adjusted 14/01/08
dot icon01/03/2008
Resolutions
dot icon08/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Director resigned
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 icon02/04/2007
Certificate of change of name
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Director's particulars changed
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon21/02/2006
Return made up to 18/02/06; full list of members
dot icon21/02/2006
Auditor's resignation
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon03/01/2006
Full accounts made up to 2005-09-30
dot icon23/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
New director appointed
dot icon14/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/11/2005
Registered office changed on 14/11/05 from: schofield house gateway drive yeadon leeds west yorkshire LS19 7XY
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New secretary appointed
dot icon02/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Certificate of re-registration from Public Limited Company to Private
dot icon31/10/2005
Re-registration of Memorandum and Articles
dot icon31/10/2005
Application for reregistration from PLC to private
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon29/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Full accounts made up to 2004-09-30
dot icon31/03/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon12/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon31/03/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
New secretary appointed
dot icon11/09/2003
Secretary resigned;director resigned
dot icon14/08/2003
Particulars of mortgage/charge
dot icon14/08/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon27/02/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 18/02/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon08/07/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
New director appointed
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 18/02/02; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon29/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon13/10/2001
Particulars of mortgage/charge
dot icon22/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon25/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon16/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Director's particulars changed
dot icon26/02/2001
Full accounts made up to 2000-09-30
dot icon26/02/2001
Return made up to 18/02/01; full list of members
dot icon19/01/2001
Nc inc already adjusted 15/01/01
dot icon19/01/2001
Resolutions
dot icon28/12/2000
New director appointed
dot icon02/12/2000
Particulars of mortgage/charge
dot icon02/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon11/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon25/02/2000
Return made up to 18/02/00; full list of members
dot icon18/02/2000
New director appointed
dot icon23/12/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/06/1999
Director's particulars changed
dot icon04/06/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon17/03/1999
Return made up to 18/02/99; full list of members
dot icon07/12/1998
New director appointed
dot icon06/04/1998
Secretary's particulars changed
dot icon16/03/1998
Full accounts made up to 1997-09-30
dot icon16/03/1998
Return made up to 18/02/98; no change of members
dot icon22/07/1997
Secretary's particulars changed
dot icon12/05/1997
Auditor's resignation
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
Return made up to 18/02/97; no change of members
dot icon01/02/1997
New secretary appointed
dot icon01/02/1997
Secretary resigned;director resigned
dot icon03/05/1996
Registered office changed on 03/05/96 from: otley lane yeadon leeds LS19 7JT west yorkshire LS19 7JT
dot icon09/04/1996
Return made up to 18/02/96; full list of members
dot icon28/03/1996
Full accounts made up to 1995-09-30
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon07/03/1995
Return made up to 18/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Return made up to 18/02/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon19/03/1993
Return made up to 18/02/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-09-30
dot icon02/03/1992
Full accounts made up to 1991-09-30
dot icon02/03/1992
Return made up to 18/02/92; no change of members
dot icon26/02/1991
Ad 31/01/91--------- £ si 49900@1
dot icon26/02/1991
Nc inc already adjusted 31/01/91 31/01/91
dot icon26/02/1991
Full accounts made up to 1990-09-30
dot icon26/02/1991
Return made up to 18/02/91; no change of members
dot icon14/02/1991
Certificate of re-registration from Private to Public Limited Company
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon13/02/1991
Memorandum and Articles of Association
dot icon13/02/1991
Re-registration of Memorandum and Articles
dot icon13/02/1991
Balance Sheet
dot icon13/02/1991
Auditor's report
dot icon13/02/1991
Auditor's statement
dot icon13/02/1991
Declaration on reregistration from private to PLC
dot icon13/02/1991
Application for reregistration from private to PLC
dot icon27/02/1990
Full accounts made up to 1989-09-30
dot icon27/02/1990
Return made up to 19/02/90; full list of members
dot icon20/03/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 06/02/89; full list of members
dot icon13/05/1988
Full accounts made up to 1987-09-30
dot icon15/04/1988
Return made up to 02/02/88; full list of members
dot icon09/07/1987
Full accounts made up to 1986-09-30
dot icon09/07/1987
Return made up to 03/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/10/1982
Certificate of change of name
dot icon12/08/1957
Miscellaneous

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
Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Christopher John
Director
01/12/1998 - 31/03/2002
40
Murria, Vinodka
Director
22/06/2004 - 31/10/2005
183
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
31/10/2005 - Present
44
Cran, William Michael
Director
22/03/2002 - 29/04/2004
29
Mr Michael Charles Peter Deacon
Director
31/10/2005 - 19/09/2007
5

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 LEASING LIMITED

BIBBY LEASING LIMITED is an(a) Active company incorporated on 12/08/1957 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 LEASING LIMITED?

toggle

BIBBY LEASING LIMITED is currently Active. It was registered on 12/08/1957 .

Where is BIBBY LEASING LIMITED located?

toggle

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

What does BIBBY LEASING LIMITED do?

toggle

BIBBY LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BIBBY LEASING LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 005887080234, created on 2026-04-09.