UKBizDB.co.uk

BIBBY FACTORS NORTHWEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibby Factors Northwest Limited. The company was founded 68 years ago and was given the registration number 00557149. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 64992 - Factoring.

Company Information

Name:BIBBY FACTORS NORTHWEST LIMITED
Company Number:00557149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary-Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director23 September 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director05 June 1997Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
Dormer House 8 Lakeside Road, Lymm, WA13 0QE

Director-Active
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA

Director-Active
132 Meadowspot, Edinburgh, EH10 5UY

Director18 March 2002Active
3 Church Green, Great Wymondley, Hitchin, SG4 7HA

Director01 July 2002Active
Ashgrove, Widmerpool Road, Wysall, Nottingham, NG12 5QW

Director01 January 2001Active
184 Greasby Road, Greasby, L49 3NH

Director-Active
11 The Grange, Wilpshire, Blackburn, BB1 9JU

Director01 January 2000Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 June 2017Active
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ

Director01 January 2011Active
105 Duke Street, Liverpool, L1 5JQ

Director01 January 2007Active
5 Garforth Rise, Bolton, BL1 5JL

Director01 January 2000Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
58 Hough Green, Chester, CH4 8JQ

Director01 October 2004Active
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA

Director31 December 1997Active
Pembroke House, Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS

Director03 August 2018Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director03 August 2018Active
Suite D, Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW

Director01 August 2016Active
The White House School Lane, Bunbury, Tarporley, CW6 9NX

Director-Active
1st Floor Unit 2 Block B, Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ

Director01 February 2010Active
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH

Director01 June 2017Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 September 2012Active
Jasmine Cottage, Main Street, Dunton Bassett, LE17 5LT

Director01 January 2008Active

People with Significant Control

Bibby Invoice Finance Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-08Accounts

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Second filing of director appointment with name.

Download
2021-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Accounts

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-27Accounts

Legacy.

Download
2020-07-27Other

Legacy.

Download
2020-07-27Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.