BIBBY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBBY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04917962

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 icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
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 icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
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 no updates
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 icon12/05/2022
Second filing of Confirmation Statement dated 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon19/01/2022
Statement of capital on 2022-01-19
dot icon19/01/2022
Statement by Directors
dot icon19/01/2022
Solvency Statement dated 14/01/22
dot icon19/01/2022
Resolutions
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
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 icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/10/2020
Audit exemption statement of guarantee by parent company for 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 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 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 icon06/12/2019
Director's details changed for Ian Downing on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr David John Postings on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha on 2019-12-02
dot icon04/12/2019
Change of details for Bibby Financial Services (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 icon04/10/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon04/10/2019
Appointment of Theovinder Singh Chatha 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 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 icon07/08/2018
Termination of appointment of Sharon Ann Wiltshire as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Ian Stuart Ramsden as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Stephen George Rose as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr. Steven Vears Robinson as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr. Edward James Winterton as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr David John Postings as a director on 2018-08-03
dot icon29/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon29/06/2018
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 icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Edward James Winterton as a director on 2017-06-01
dot icon12/06/2017
Appointment of Mrs Sharon Ann Wiltshire as a director on 2017-06-01
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
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 icon06/11/2015
Satisfaction of charge 1 in full
dot icon22/06/2015
Full 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 icon24/12/2014
Statement by Directors
dot icon24/12/2014
Statement of capital on 2014-12-24
dot icon24/12/2014
Solvency Statement dated 19/12/14
dot icon24/12/2014
Resolutions
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
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 icon17/12/2013
Termination of appointment of Karen Rawlinson as a director
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 icon23/11/2012
Appointment of Mr Edward James Winterton as a director
dot icon19/11/2012
Termination of appointment of Andrew Dixon as a director
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 icon01/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Sub-division of shares on 2010-10-21
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Change of share class name or designation
dot icon21/10/2010
Statement of directors in accordance with reduction of capital following redenomination
dot icon21/10/2010
Reduction of capital following redenomination. Statement of capital on 2010-10-21
dot icon21/10/2010
Resolutions
dot icon19/10/2010
Redenomination of shares. Statement of capital 2010-10-11
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Consolidation of shares on 2010-10-11
dot icon19/10/2010
Resolutions
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 icon27/04/2010
Director's details changed for Karen Jacqueline Rawlinson on 2010-04-27
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 Ian Downing on 2010-04-26
dot icon01/02/2010
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 icon18/06/2009
Ad 09/06/09\try si 197462571@1=197462571\try ic 0/197462571\
dot icon18/06/2009
Nc inc already adjusted 09/06/09
dot icon18/06/2009
Resolutions
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon15/05/2009
Resolutions
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 icon10/07/2008
Director's change of particulars / karen rawlinson / 20/05/2008
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon27/09/2007
New director appointed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon12/05/2006
Return made up to 04/05/06; full list of members
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 icon31/10/2004
Memorandum and Articles of Association
dot icon28/10/2004
Resolutions
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
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 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
31/12/2023
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postings, David John
Director
03/08/2018 - 31/08/2020
35
Robinson, Steven Vears
Director
03/08/2018 - 22/08/2019
10
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
01/10/2003 - Present
44
Andrew Charles Dixon
Director
01/10/2003 - 11/10/2012
7
Rose, Stephen George
Director
03/08/2018 - 23/09/2019
84

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY MANAGEMENT SERVICES LIMITED

BIBBY MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 01/10/2003 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 4 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 MANAGEMENT SERVICES LIMITED?

toggle

BIBBY MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 01/10/2003 and dissolved on 16/12/2025.

Where is BIBBY MANAGEMENT SERVICES LIMITED located?

toggle

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

What does BIBBY MANAGEMENT SERVICES LIMITED do?

toggle

BIBBY MANAGEMENT SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BIBBY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.