Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBBY TAURUS LIMITED
Company Information for

BIBBY TAURUS LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
06696172
Private Limited Company
Active

Company Overview

About Bibby Taurus Ltd
BIBBY TAURUS LIMITED was founded on 2008-09-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Taurus Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIBBY TAURUS LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 06696172
Company ID Number 06696172
Date formed 2008-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 11:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY TAURUS LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BIBBY TAURUS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS & CO (MANAGEMENT) LIMITED
Company Secretary 2008-09-12
ANDREW JOHN GOODY
Director 2008-09-12
MARK JOSEPH LYONS
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HAYMER
Director 2013-04-29 2016-09-30
SEAN THOMAS GOLDING
Director 2008-09-12 2013-04-29
CYRIL JOSEPH GREEN
Director 2008-09-12 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS & CO (MANAGEMENT) LIMITED GARIC LIMITED Company Secretary 2008-10-23 CURRENT 1988-02-12 Active
ANDREW JOHN GOODY GARIC LIMITED Director 2015-05-01 CURRENT 1988-02-12 Active
ANDREW JOHN GOODY BIBBY BULK SHIPPING LIMITED Director 2013-04-29 CURRENT 1991-10-03 Dissolved 2016-11-01
ANDREW JOHN GOODY BIBBY TANKERS LIMITED Director 2013-04-29 CURRENT 2008-05-06 Dissolved 2016-11-01
ANDREW JOHN GOODY CANNING SHIPPING LIMITED Director 2013-04-29 CURRENT 1990-10-25 Dissolved 2016-11-01
ANDREW JOHN GOODY HERCULANIUM SHIPPING LIMITED Director 2013-04-29 CURRENT 1994-03-31 Dissolved 2016-11-01
ANDREW JOHN GOODY MHL SUPPORT LIMITED Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
ANDREW JOHN GOODY BIBBY HOLDINGS LIMITED Director 2007-04-01 CURRENT 1970-09-17 Active
MARK JOSEPH LYONS FREDK.RAY LIMITED Director 2017-12-31 CURRENT 1971-04-06 Active
MARK JOSEPH LYONS BIBBY BROS. & CO. (MANAGEMENT) LIMITED Director 2017-12-31 CURRENT 1978-11-21 Active
MARK JOSEPH LYONS BIBBY TRAVEL LIMITED Director 2017-11-07 CURRENT 1909-01-20 Active - Proposal to Strike off
MARK JOSEPH LYONS BIBBY HOLDINGS LIMITED Director 2016-10-26 CURRENT 1970-09-17 Active
MARK JOSEPH LYONS BIBBY FINANCIAL SERVICES LIMITED Director 2016-09-14 CURRENT 1998-03-13 Active
MARK JOSEPH LYONS COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2016-04-19 CURRENT 2005-11-16 Active
MARK JOSEPH LYONS BIBBY LINE GROUP LIMITED Director 2016-04-01 CURRENT 1891-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-24Second filing for the termination of Andrew John Goody
2023-01-27DIRECTOR APPOINTED MR CRAIG MALLOY
2023-01-27APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GOODY
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-09CH01Director's details changed for Mr Jonathan Gareth Lewis on 2019-12-02
2019-12-06CH01Director's details changed for Mr Andrew John Goody on 2019-12-02
2019-12-05PSC05Change of details for Bibby Holdings Limited as a person with significant control on 2019-12-02
2019-12-05CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LYONS
2019-09-04AP01DIRECTOR APPOINTED MR JONATHAN GARETH LEWIS
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR. MARK JOSEPH LYONS
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYMER
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0104/05/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 ANNUAL RETURN FULL LIST
2013-05-10AP01DIRECTOR APPOINTED JONATHAN HAYMER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-27AR0104/05/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0104/05/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOODY / 20/04/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR CYRIL GREEN
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09288aDIRECTOR APPOINTED CYRIL JOSEPH GREEN
2008-09-23288aDIRECTOR APPOINTED SEAN THOMAS GOLDING
2008-09-19225CURRSHO FROM 30/09/2009 TO 31/12/2008
2008-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIBBY TAURUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBBY TAURUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-30 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-10-23 Satisfied GARY STUART ENTWISTLE AND LORNE ENTWISTLE BEING THE TRUSTEES OF THE GARY ENTWISTLE LIFE INTEREST SETTLEMENT AND GARY STUART ENTWISTLE BEING THE TRUSTEES OF THE LORNE ENTWISTLE LIFE INTEREST SETTLEMENT
CHARGE OVER SHARES 2008-10-23 Satisfied GARY STUART ENTWISTLE AND LORNE ENTWISTLE BEING THE TRUSTEES OF THE GARY ENTWISTLE LIFE INTEREST SETTLEMENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TAURUS LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY TAURUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY TAURUS LIMITED
Trademarks
We have not found any records of BIBBY TAURUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBBY TAURUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BIBBY TAURUS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BIBBY TAURUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY TAURUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBBY TAURUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.