Company Information for BIBBY COMMERCIAL FINANCE LIMITED
3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
04296744
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIBBY COMMERCIAL FINANCE LIMITED | ||
Legal Registered Office | ||
3RD FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in L1 | ||
Previous Names | ||
|
Company Number | 04296744 | |
---|---|---|
Company ID Number | 04296744 | |
Date formed | 2001-10-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 12:44:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BIBBY BROS.&CO.(MANAGEMENT)LIMITED |
||
IAN DOWNING |
||
DAVID JOHN POSTINGS |
||
IAN STUART RAMSDEN |
||
STEVEN VEARS ROBINSON |
||
STEPHEN GEORGE ROSE |
||
EDWARD JAMES WINTERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH LORRAINE JOHNSON |
Director | ||
SHARON ANN WILTSHIRE |
Director | ||
MARY BERNADETTE SHARP |
Director | ||
EDWARD JAMES WINTERTON |
Director | ||
NICHOLAS ROBERT KINDON |
Director | ||
ANDREW MACKIE MACGREGOR TAIT |
Director | ||
EDWARD JOHN RIMMER |
Director | ||
DAVID ALBERT ROBERTSON |
Director | ||
EDWARD JAMES WINTERTON |
Director | ||
JAMES BRYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIBBY LINE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
MENZIES DISTRIBUTION SOLUTIONS LIMITED | Company Secretary | 2006-09-15 | CURRENT | 1999-07-07 | Active | |
BIBBY FINANCE 1 LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
BIBBY FINANCE 2 LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
CASHFLOW UK LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2000-06-08 | Active | |
FACTORING UK GROUP LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2004-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
BIBBY LEASING LIMITED | Company Secretary | 2005-10-31 | CURRENT | 1957-08-12 | Active | |
HAMMOND GROUP HOLDINGS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1993-01-14 | Dissolved 2016-12-14 | |
HAMMOND LOGISTICS GROUP LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1959-12-17 | Dissolved 2016-12-14 | |
HAMMOND LOGISTICS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1976-12-15 | Dissolved 2016-12-14 | |
SUTTON SUPPORT SERVICES LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2002-07-03 | Dissolved 2016-12-14 | |
BIBBY TRADE FACTORS LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Active | |
BIBBY FACTORS WESSEX LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
BIBBY MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
MENZIES DISTRIBUTION LOGISTICS LIMITED | Company Secretary | 2003-09-27 | CURRENT | 1974-06-27 | Active | |
BIBBY FACTORS BEDFORD LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
BIBBY INVOICE DISCOUNTING LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Company Secretary | 2000-09-29 | CURRENT | 2000-09-29 | Active | |
BIBBY ASSET FINANCE LIMITED | Company Secretary | 2000-08-01 | CURRENT | 2000-08-01 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Company Secretary | 1999-09-24 | CURRENT | 1999-09-24 | Active | |
BIBBY FACTORS SCOTLAND LIMITED | Company Secretary | 1999-08-16 | CURRENT | 1999-08-13 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Company Secretary | 1998-10-16 | CURRENT | 1998-10-16 | Active | |
BIBBY TRADE SERVICES LIMITED | Company Secretary | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
BIBBY FINANCIAL SERVICES LIMITED | Company Secretary | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1996-03-12 | Active | |
BIBBY FS (HOLDINGS) LIMITED | Company Secretary | 1995-12-27 | CURRENT | 1995-12-27 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Company Secretary | 1994-11-11 | CURRENT | 1994-11-11 | Active | |
LANGTON SHIPPING LIMITED | Company Secretary | 1994-03-31 | CURRENT | 1994-03-31 | Dissolved 2013-10-15 | |
HERCULANIUM SHIPPING LIMITED | Company Secretary | 1994-03-31 | CURRENT | 1994-03-31 | Dissolved 2016-11-01 | |
BIBBY TRADER LIMITED | Company Secretary | 1993-06-08 | CURRENT | 1993-05-26 | Active | |
CANNING SHIPPING LIMITED | Company Secretary | 1992-10-25 | CURRENT | 1990-10-25 | Dissolved 2016-11-01 | |
BIBBY BULK SHIPPING LIMITED | Company Secretary | 1992-10-03 | CURRENT | 1991-10-03 | Dissolved 2016-11-01 | |
BIBBY LINE GROUP LIMITED | Company Secretary | 1992-07-13 | CURRENT | 1891-06-01 | Active | |
FREDK.RAY LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1971-04-06 | Active | |
BIBBY HOLDINGS LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1970-09-17 | Active | |
BIBBY BULK CARRIERS LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1971-12-23 | Active | |
BIBBY TRANSPORT LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1976-09-17 | Active | |
MENZIES DISTRIBUTION SERVICES LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1986-04-02 | Active | |
BIBBY MARINE LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1884-12-08 | Active | |
BIBBY FACTORS LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1957-05-21 | Active | |
BIBBY MARITIME LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1975-01-06 | Active | |
BIBBY NAVIGATION LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1975-01-06 | Active | |
BIBBY TRAVEL LIMITED | Company Secretary | 1992-06-18 | CURRENT | 1909-01-20 | Active - Proposal to Strike off | |
BIBBY FACTORS NORTHWEST LIMITED | Company Secretary | 1992-06-11 | CURRENT | 1955-11-10 | Active | |
BIBBY GAS CARRIER LIMITED | Company Secretary | 1992-06-03 | CURRENT | 1991-06-03 | Active | |
BIBBY FACTORS BOREHAMWOOD LIMITED | Company Secretary | 1992-01-28 | CURRENT | 1944-07-14 | Active | |
BIBBY FACTORS SLOUGH LIMITED | Company Secretary | 1991-07-31 | CURRENT | 1991-06-06 | Active | |
OLDBIBCO IV LIMITED | Company Secretary | 1991-05-29 | CURRENT | 1984-06-14 | Dissolved 2013-11-06 | |
BIBBY POOL PARTNER LIMITED | Company Secretary | 1990-12-17 | CURRENT | 1990-03-15 | Active | |
BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
BIBBY INVOICE FINANCE UK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
BIBBY FINANCIAL SERVICES (UK) LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
BIBBY DEBT FINANCE LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active - Proposal to Strike off | |
BIBBY ACF LIMITED | Director | 2008-07-31 | CURRENT | 1994-01-06 | Active - Proposal to Strike off | |
BIBBY FINANCE 1 LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
BIBBY FINANCE 2 LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
CASHFLOW UK LIMITED | Director | 2006-02-24 | CURRENT | 2000-06-08 | Active | |
FACTORING UK GROUP LIMITED | Director | 2006-02-24 | CURRENT | 2004-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2006-02-24 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
BIBBY LEASING LIMITED | Director | 2005-10-31 | CURRENT | 1957-08-12 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2004-12-03 | CURRENT | 2004-12-03 | Active | |
BIBBY FACTORS WESSEX LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
BIBBY MANAGEMENT SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
GLOBAL MANAGEMENT SERVICES LIMITED | Director | 2001-11-29 | CURRENT | 2001-11-29 | Active | |
BIBBY FACTORS BEDFORD LIMITED | Director | 2001-09-19 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2000-09-29 | CURRENT | 2000-09-29 | Active | |
BIBBY ASSET FINANCE LIMITED | Director | 2000-08-01 | CURRENT | 2000-08-01 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 1999-09-24 | CURRENT | 1999-09-24 | Active | |
BIBBY FACTORS SCOTLAND LIMITED | Director | 1999-08-16 | CURRENT | 1999-08-13 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 1998-10-16 | CURRENT | 1998-10-16 | Active | |
BIBBY TRADE SERVICES LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active | |
BIBBY FACTORS SLOUGH LIMITED | Director | 1997-06-05 | CURRENT | 1991-06-06 | Active | |
BIBBY FACTORS BOREHAMWOOD LIMITED | Director | 1997-06-05 | CURRENT | 1944-07-14 | Active | |
BIBBY FACTORS LIMITED | Director | 1997-06-05 | CURRENT | 1957-05-21 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Director | 1997-06-05 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 1997-06-05 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 1997-06-05 | CURRENT | 1955-11-10 | Active | |
BIBBY FS (HOLDINGS) LIMITED | Director | 1997-01-01 | CURRENT | 1995-12-27 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Director | 2018-08-03 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 2018-08-03 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 2018-08-03 | CURRENT | 1998-10-16 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 2018-08-03 | CURRENT | 1999-09-24 | Active | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2018-08-03 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2018-08-03 | CURRENT | 2003-10-01 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2018-08-03 | CURRENT | 2004-12-03 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 2018-08-03 | CURRENT | 1955-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 2000-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
BIBBY FINANCIAL SERVICES (UK) LIMITED | Director | 2015-10-30 | CURRENT | 2014-12-04 | Active | |
BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FOREIGN EXCHANGE LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FINANCIAL SERVICES (FX) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BIBBY FS (HOLDINGS) LIMITED | Director | 2012-05-08 | CURRENT | 1995-12-27 | Active | |
BIBBY FINANCIAL SERVICES LIMITED | Director | 2012-05-08 | CURRENT | 1998-03-13 | Active | |
CORSER STREET CONSULTING LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
BIBBY FACTORS LEICESTER LIMITED | Director | 2018-08-03 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 2018-08-03 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 2018-08-03 | CURRENT | 1998-10-16 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 2018-08-03 | CURRENT | 1999-09-24 | Active | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2018-08-03 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2018-08-03 | CURRENT | 2003-10-01 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2018-08-03 | CURRENT | 2004-12-03 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 2018-08-03 | CURRENT | 1955-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 2000-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
BIBBY ASSET FINANCE LIMITED | Director | 2018-04-12 | CURRENT | 2000-08-01 | Active | |
BIBBY LEASING LIMITED | Director | 2018-04-12 | CURRENT | 1957-08-12 | Active | |
COVERLY LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BIBBY FINANCIAL SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 1998-03-13 | Active | |
BIBBY DEBT FINANCE LIMITED | Director | 2016-02-01 | CURRENT | 2008-11-04 | Active - Proposal to Strike off | |
BIBBY INVOICE FINANCE UK LIMITED | Director | 2016-02-01 | CURRENT | 2014-12-11 | Active | |
BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FOREIGN EXCHANGE LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FINANCIAL SERVICES (FX) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Director | 2018-08-03 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 2018-08-03 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 2018-08-03 | CURRENT | 1998-10-16 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 2018-08-03 | CURRENT | 1999-09-24 | Active | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2018-08-03 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2018-08-03 | CURRENT | 2003-10-01 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2018-08-03 | CURRENT | 2004-12-03 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 2018-08-03 | CURRENT | 1955-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 2000-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
COVERLY LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BIBBY FINANCIAL SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 1998-03-13 | Active | |
BIBBY FS (HOLDINGS) LIMITED | Director | 2014-02-20 | CURRENT | 1995-12-27 | Active | |
SANDRIDGE CONSULTING LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Director | 2018-08-03 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 2018-08-03 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 2018-08-03 | CURRENT | 1998-10-16 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 2018-08-03 | CURRENT | 1999-09-24 | Active | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2018-08-03 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2018-08-03 | CURRENT | 2003-10-01 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2018-08-03 | CURRENT | 2004-12-03 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 2018-08-03 | CURRENT | 1955-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 2000-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
COVERLY LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
BIBBY FINANCE 1 LIMITED | Director | 2016-09-30 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
BIBBY FINANCE 2 LIMITED | Director | 2016-09-30 | CURRENT | 2006-06-05 | Active | |
BIBBY DEBT FINANCE LIMITED | Director | 2015-11-19 | CURRENT | 2008-11-04 | Active - Proposal to Strike off | |
BIBBY FINANCIAL SERVICES (EUROPE) LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY FOREIGN EXCHANGE LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
BIBBY INVOICE FINANCE UK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
BIBBY FINANCIAL SERVICES (FX) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BIBBY FS (HOLDINGS) LIMITED | Director | 2013-12-17 | CURRENT | 1995-12-27 | Active | |
VERUS360 LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-12 | Liquidation | |
BIBBY FINANCIAL SERVICES LIMITED | Director | 2013-03-25 | CURRENT | 1998-03-13 | Active | |
BIBBY FACTORS LEICESTER LIMITED | Director | 2018-08-03 | CURRENT | 1994-11-11 | Active | |
BIBBY FACTORS BRISTOL LIMITED | Director | 2018-08-03 | CURRENT | 1996-03-12 | Active | |
BIBBY FACTORS NORTHEAST LIMITED | Director | 2018-08-03 | CURRENT | 1998-10-16 | Active | |
BIBBY FACTORS SUSSEX LIMITED | Director | 2018-08-03 | CURRENT | 1999-09-24 | Active | |
BIBBY INVOICE DISCOUNTING LIMITED | Director | 2018-08-03 | CURRENT | 2000-11-10 | Active | |
BIBBY FACTORS YORKSHIRE LIMITED | Director | 2018-08-03 | CURRENT | 2003-10-01 | Active | |
BIBBY TRADE FACTORS LIMITED | Director | 2018-08-03 | CURRENT | 2004-12-03 | Active | |
BIBBY TRANSACTIONAL FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
BIBBY REVOLVING FINANCE LIMITED | Director | 2018-08-03 | CURRENT | 2011-07-05 | Active | |
BIBBY FACTORS NORTHWEST LIMITED | Director | 2018-08-03 | CURRENT | 1955-11-10 | Active | |
BIBBY FACTORS INTERNATIONAL LIMITED | Director | 2018-08-03 | CURRENT | 2000-09-29 | Active | |
BIBBY FINANCIAL SERVICES (UK) LIMITED | Director | 2018-06-18 | CURRENT | 2014-12-04 | Active | |
BIBBY FINANCIAL SERVICES LIMITED | Director | 2017-05-04 | CURRENT | 1998-03-13 | Active | |
ASSET BASED FINANCE ASSOCIATION LIMITED | Director | 2016-06-23 | CURRENT | 1976-03-16 | Liquidation | |
CASHFLOW UK LIMITED | Director | 2014-05-01 | CURRENT | 2000-06-08 | Active | |
FACTORING UK GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2004-09-29 | Active | |
BFS CORPORATE FINANCIAL SOLUTIONS LIMITED | Director | 2014-05-01 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
BIBBY FACTORS BOREHAMWOOD LIMITED | Director | 2012-10-03 | CURRENT | 1944-07-14 | Active | |
BIBBY FACTORS BEDFORD LIMITED | Director | 2012-10-03 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
BIBBY FACTORS WESSEX LIMITED | Director | 2012-10-03 | CURRENT | 2003-10-02 | Active | |
GLOBAL MANAGEMENT SERVICES LIMITED | Director | 2012-09-01 | CURRENT | 2001-11-29 | Active | |
BIBBY ACF LIMITED | Director | 2011-05-06 | CURRENT | 1994-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Theovinder Singh Chatha | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN POSTINGS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES15 | CHANGE OF COMPANY NAME 05/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02 | |
CH01 | Director's details changed for Ian Downing on 2019-12-02 | |
CH01 | Director's details changed for Theovinder Singh Chatha on 2019-12-02 | |
PSC05 | Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2019-12-02 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ | |
AP01 | DIRECTOR APPOINTED THEOVINDER SINGH CHATHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN VEARS ROBINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04 | |
CH01 | Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON WILTSHIRE | |
AP01 | DIRECTOR APPOINTED MR IAN STUART RAMSDEN | |
AP01 | DIRECTOR APPOINTED MR. STEVEN VEARS ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE ROSE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN POSTINGS | |
AP01 | DIRECTOR APPOINTED MR. EDWARD JAMES WINTERTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440012 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BERNADETTE SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON | |
AP01 | DIRECTOR APPOINTED DEBORAH LORRAINE JOHNSON | |
AP01 | DIRECTOR APPOINTED MRS SHARON ANN WILTSHIRE | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440011 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AP01 | DIRECTOR APPOINTED MARY BERNADETTE SHARP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 04/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINDON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042967440008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042967440007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 04/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 04/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT KINDON / 26/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042967440006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT KINDON / 02/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES WINTERTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 31/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 04/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS ROBERT KINDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010 | |
AP01 | DIRECTOR APPOINTED ANDREW MACKIE MACGREGOR TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTERTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
RES13 | FINACE AGREEMENT FACILI 07/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/12/03 | |
ELRES | S366A DISP HOLDING AGM 15/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY TRUSTEE FOR THE BIBBY SECURED PARTIES) | ||
Outstanding | U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS BIBBY SECURITY TRUSTEE) | ||
Outstanding | U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE) | ||
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT | ||
Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT | |
COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | BARCLAYS BANK PLC ASSET AND SALES FINANCE DIVISION | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBBY COMMERCIAL FINANCE LIMITED
Type of Charge Owed | Quantity |
---|---|
ALL ASSETS DEBENTURE | 26 |
FIXED AND FLOATING CHARGE | 4 |
FLOATING CHARGE | 2 |
We have found 32 mortgage charges which are owed to BIBBY COMMERCIAL FINANCE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Stockport Metropolitan Borough Council | |
|
Social Community Care Supplies & Services |
Stockport Metropolitan Borough Council | |
|
|
Salford City Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Stockport Metropolitan Borough Council | |
|
|
Salford City Council | |
|
Pupil Assistance |
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Salford City Council | |
|
Pupil Assistance |
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Salford City Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Worcestershire County Council | |
|
Computer Equipment Classroom |
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Stockport Metropolitan Council | |
|
|
Bradford City Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Norfolk County Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Ryedale District Council | |
|
Redacted w/e 17.11.2013 |
Stockport Metropolitan Council | |
|
|
Ryedale District Council | |
|
Redacted - w/e 03/11/2013 |
Cheshire East Council | |
|
|
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Cheshire East Council | |
|
|
Ryedale District Council | |
|
Redacted w/ending 22.09.13 |
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Salford City Council | |
|
Consult/Contractors |
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Computers |
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Worcestershire County Council | |
|
Computing Purchase |
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Norfolk County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Salford City Council | |
|
Contractors |
Salford City Council | |
|
Dev Servs Day to Day |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Solihull Metropolitan Borough Council | |
|
Advertising/Publicity/Promotion |
Carlisle City Council | |
|
|
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Stockport Metropolitan Council | |
|
|
The Borough of Calderdale | |
|
Catering Clothing And Uniforms |
Salford City Council | |
|
Print & Photocopying |
Sedgemoor District Council | |
|
|
Worcestershire County Council | |
|
Computer Equipment Classroom |
Manchester City Council | |
|
Equipment |
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Worcestershire County Council | |
|
Computer Equipment Classroom |
Salford City Council | |
|
Dev Servs Day to Day |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Salford City Council | |
|
Dev Servs Day to Day |
Salford City Council | |
|
Vehicle Related Expenditure |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Sedgemoor District Council | |
|
|
Salford City Council | |
|
Purch of Comp Equip |
Salford City Council | |
|
Dev Servs Day to Day |
Sedgemoor District Council | |
|
|
Carlisle City Council | |
|
|
South Gloucestershire Council | |
|
Printing & Stationery |
Salford City Council | |
|
Dev Servs Day to Day |
Salford City Council | |
|
Purch of Comp Equip |
Worcestershire County Council | |
|
Computer Equipment Classroom |
South Gloucestershire Council | |
|
Printing & Stationery |
South Gloucestershire Council | |
|
Printing & Stationery |
Worcestershire County Council | |
|
Subscriptions/Licences - Curriculum |
Worcestershire County Council | |
|
CAPEX IT Equipment |
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
Educational Equip |
Isle of Wight Council | |
|
LAC Team |
Isle of Wight Council | |
|
LAC Team |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Isle of Wight Council | |
|
LAC Team |
Sedgemoor District Council | |
|
|
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | BIBBY FACTORS MANCHESTER LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | POTTAGE SCAFFOLDING LIMITED | Event Date | 2011-12-14 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2550 A petition to wind up the above-named Company presented on 14 December 2011 by BIBBY FACTORS MANCHESTER LIMITED , claiming to be a Creditor of the Company of c/o Northwest Capital Investments UK, Bristol & West House, Post Office Road, Bournemouth, Dorset BH1 1BL will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 6 February 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 3 February 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/94675.) : | |||
Initiating party | BIBBY FACTORS MANCHESTER LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOTAL ROOFING SERVICES LIMITED | Event Date | 2011-08-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1531 A Petition to wind up the Company presented on 24 August 2011 by BIBBY FACTORS MANCHESTER LIMITED for and on behalf of New Millennia Payroll Services Limited claiming to be a Creditor of the Company of 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire PE27 5UW will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 3 October 2011 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30 September 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref: PCS/87938.) : | |||
Initiating party | BIBBY FACTORS MANCHESTER LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | S.L.H. GROUNDWORKS & BUILDING CONTRACTORS LIMITED | Event Date | 2011-02-09 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 219 A Petition to wind up the Company presented on 9 February 2011 by BIBBY FACTORS MANCHESTER LIMITED for and on behalf of New Milennia Payroll Services Limited claiming to be a Creditor of the Company of 1 Arms Park Drive, Halfway, Sheffield, South Yorkshire S20 4HR will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street, West Manchester M60 9DJ , at 10.00 am on Monday 16 May 2011 , (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or to its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 13 May 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU , (Ref PCS/82294.). : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |