About

Registered Number: 04044911
Date of Incorporation: 01/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Established in 2000, Bibby Asset Finance Ltd has its registered office in Liverpool, it's status is listed as "Active". The companies directors are listed as Carter, Richard Andrew, Deacon, Michael Charles Peter at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Richard Andrew 01 June 2020 - 1
DEACON, Michael Charles Peter 27 May 2003 19 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PARENT_ACC - N/A 02 October 2020
AGREEMENT2 - N/A 02 October 2020
GUARANTEE2 - N/A 02 October 2020
GUARANTEE2 - N/A 08 September 2020
AGREEMENT2 - N/A 08 September 2020
AP01 - Appointment of director 04 June 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 02 January 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 06 December 2019
PSC05 - N/A 03 December 2019
CH04 - Change of particulars for corporate secretary 03 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 21 August 2019
PARENT_ACC - N/A 21 August 2019
AGREEMENT2 - N/A 21 August 2019
GUARANTEE2 - N/A 21 August 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 13 November 2018
AA - Annual Accounts 29 June 2018
PARENT_ACC - N/A 29 June 2018
AGREEMENT2 - N/A 19 June 2018
GUARANTEE2 - N/A 19 June 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 07 May 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 03 August 2009
MEM/ARTS - N/A 09 July 2009
363a - Annual Return 18 May 2009
RESOLUTIONS - N/A 15 May 2009
AUD - Auditor's letter of resignation 18 November 2008
AUD - Auditor's letter of resignation 05 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 May 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
123 - Notice of increase in nominal capital 29 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
123 - Notice of increase in nominal capital 21 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 31 May 2005
RESOLUTIONS - N/A 30 March 2005
MEM/ARTS - N/A 31 October 2004
RESOLUTIONS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
AUD - Auditor's letter of resignation 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
AUD - Auditor's letter of resignation 15 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 30 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
395 - Particulars of a mortgage or charge 09 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
225 - Change of Accounting Reference Date 16 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2006 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

First fixed charge 28 October 2000 Fully Satisfied

N/A

Debenture 28 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.