BIBBY TAURUS LIMITED

Register to unlock more data on OkredoRegister

BIBBY TAURUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06696172

Incorporation date

12/09/2008

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 12/09/2008)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
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 icon01/11/2024
Appointment of Mrs Mary Louise Oliver as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Craig Malloy as a director on 2024-11-01
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon24/02/2023
Second filing for the termination of Andrew John Goody as a director
dot icon27/01/2023
Termination of appointment of Andrew John Goody as a director on 2023-01-09
dot icon26/01/2023
Appointment of Mr Craig Malloy as a director on 2023-01-23
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon27/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon20/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/12/2019
Director's details changed for Mr Jonathan Gareth Lewis on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Andrew John Goody on 2019-12-02
dot icon05/12/2019
Change of details for Bibby Holdings Limited as a person with significant control on 2019-12-02
dot icon05/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon03/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-03
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 icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon04/10/2016
Appointment of Mr. Mark Joseph Lyons as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-30
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon22/10/2014
Satisfaction of charge 3 in full
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/07/2013
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 icon10/05/2013
Appointment of Jonathan Haymer as a director
dot icon01/05/2013
Termination of appointment of Sean Golding as a director
dot icon14/09/2012
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 icon28/09/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon01/11/2010
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 icon21/04/2010
Director's details changed for Andrew John Goody on 2010-04-20
dot icon01/02/2010
Director's details changed for Sean Thomas Golding on 2010-01-01
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon23/04/2009
Appointment terminated director cyril green
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Director appointed cyril joseph green
dot icon23/09/2008
Director appointed sean thomas golding
dot icon19/09/2008
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon12/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jonathan Gareth
Director
01/09/2019 - Present
17
Lyons, Mark Joseph
Director
30/09/2016 - 01/09/2019
28
Malloy, Craig
Director
23/01/2023 - 01/11/2024
36
Goody, Andrew John
Director
12/09/2008 - 23/01/2023
65
Oliver, Mary Louise
Director
01/11/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY TAURUS LIMITED

BIBBY TAURUS LIMITED is an(a) Active company incorporated on 12/09/2008 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 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 TAURUS LIMITED?

toggle

BIBBY TAURUS LIMITED is currently Active. It was registered on 12/09/2008 .

Where is BIBBY TAURUS LIMITED located?

toggle

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

What does BIBBY TAURUS LIMITED do?

toggle

BIBBY TAURUS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIBBY TAURUS LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.