BIBBYS OF HALIFAX LIMITED

Register to unlock more data on OkredoRegister

BIBBYS OF HALIFAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663314

Incorporation date

11/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jasper Street Works, Queens Road, Halifax, West Yorkshire HX1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon27/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Director's details changed for Miss Victoria Ann Inman on 2023-02-03
dot icon23/02/2023
Change of details for Miss Victoria Ann Inman as a person with significant control on 2023-02-03
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/09/2020
Satisfaction of charge 3 in full
dot icon07/09/2020
Satisfaction of charge 046633140004 in full
dot icon07/09/2020
Satisfaction of charge 046633140005 in full
dot icon10/02/2020
Director's details changed for Miss Victoria Ann Inman on 2019-08-02
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/02/2020
Change of details for Mr Matthew Anthony Inman as a person with significant control on 2019-08-02
dot icon10/02/2020
Secretary's details changed for Mrs Rebecca Inman on 2019-08-02
dot icon10/02/2020
Director's details changed for Mr Matthew Anthony Inman on 2019-08-02
dot icon10/02/2020
Change of details for Miss Victoria Ann Inman as a person with significant control on 2019-08-02
dot icon28/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/03/2019
Registration of charge 046633140005, created on 2019-03-08
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/12/2015
Registered office address changed from 451 Burnley Road Halifax West Yorkshire HX2 7LW to Jasper Street Works Queens Road Halifax West Yorkshire HX1 4NT on 2015-12-10
dot icon20/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Registration of charge 046633140004
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Miss Victoria Ann Inman on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Matthew Anthony Inman on 2010-02-22
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/03/2009
Return made up to 10/02/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 10/02/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Return made up to 10/02/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 11/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon23/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2004
Return made up to 11/02/04; full list of members
dot icon22/11/2003
New director appointed
dot icon22/11/2003
Registered office changed on 22/11/03 from: jasper street works, queens road halifax west yorkshire HX1 4NT
dot icon22/11/2003
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
New director appointed
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
329.11K
-
0.00
481.63K
-
2022
12
376.99K
-
0.00
580.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inman, Matthew Anthony
Director
11/02/2003 - Present
2
Inman, Victoria Ann
Director
17/11/2003 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIBBYS OF HALIFAX LIMITED

BIBBYS OF HALIFAX LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Jasper Street Works, Queens Road, Halifax, West Yorkshire HX1 4NT. 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 BIBBYS OF HALIFAX LIMITED?

toggle

BIBBYS OF HALIFAX LIMITED is currently Active. It was registered on 11/02/2003 .

Where is BIBBYS OF HALIFAX LIMITED located?

toggle

BIBBYS OF HALIFAX LIMITED is registered at Jasper Street Works, Queens Road, Halifax, West Yorkshire HX1 4NT.

What does BIBBYS OF HALIFAX LIMITED do?

toggle

BIBBYS OF HALIFAX LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BIBBYS OF HALIFAX LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-10 with no updates.