About

Registered Number: 05525082
Date of Incorporation: 02/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA,

 

Founded in 2005, Bibby Agriculture Ltd has its registered office in Carlisle, Cumbria, it's status at Companies House is "Active". Bibby Agriculture Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSNEY, Richard Keith 27 September 2005 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Matthew 25 November 2016 - 1
WOOD, Katie 01 January 2013 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 02 August 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 13 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 15 February 2017
AP03 - Appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2016
AD01 - Change of registered office address 26 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 19 August 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 22 March 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 May 2008
RESOLUTIONS - N/A 29 March 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 18 May 2007
395 - Particulars of a mortgage or charge 13 January 2007
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.