About

Registered Number: 04081220
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Bibby Factors International Ltd was registered on 29 September 2000 with its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Durnell, Craig, Harvey, Lisa Marie, Harvey, Marie Carol, Henning, Unni Karin, Rawlinson, David, Varley, Ian William John, Warman, Martin Robert in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNELL, Craig 01 April 2017 03 August 2018 1
HARVEY, Lisa Marie 01 January 2008 01 March 2011 1
HARVEY, Marie Carol 14 November 2011 01 November 2012 1
HENNING, Unni Karin 25 April 2011 30 September 2012 1
RAWLINSON, David 01 October 2001 09 September 2002 1
VARLEY, Ian William John 01 October 2001 01 June 2006 1
WARMAN, Martin Robert 07 January 2003 01 February 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 11 May 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 05 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 04 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
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 22 August 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 02 August 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 13 November 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 03 July 2018
PARENT_ACC - N/A 03 July 2018
GUARANTEE2 - N/A 03 July 2018
AGREEMENT2 - N/A 03 July 2018
CS01 - N/A 09 May 2018
MR01 - N/A 07 March 2018
MR01 - N/A 07 March 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 30 August 2017
PARENT_ACC - N/A 30 August 2017
AGREEMENT2 - N/A 30 August 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 03 April 2017
MR01 - N/A 01 April 2017
TM01 - Termination of appointment of director 06 March 2017
GUARANTEE2 - N/A 11 January 2017
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 09 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR04 - N/A 03 November 2015
MR01 - N/A 02 November 2015
AP01 - Appointment of director 13 October 2015
MR01 - N/A 17 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 05 March 2014
CH01 - Change of particulars for director 27 January 2014
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
MR01 - N/A 15 October 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 02 October 2012
RESOLUTIONS - N/A 26 September 2012
MEM/ARTS - N/A 26 September 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 10 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 23 March 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 02 March 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 27 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 26 April 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 18 May 2009
AUD - Auditor's letter of resignation 18 November 2008
AUD - Auditor's letter of resignation 05 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 31 May 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
MEM/ARTS - N/A 31 October 2004
RESOLUTIONS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 26 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
288c - Notice of change of directors or secretaries or in their particulars 15 April 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
AUD - Auditor's letter of resignation 15 July 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
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 February 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
225 - Change of Accounting Reference Date 26 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 23 March 2017 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 20 October 2015 Outstanding

N/A

A registered charge 14 September 2015 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

Guarantee & debenture 03 September 2012 Fully Satisfied

N/A

Composite guarantee and debentures 08 October 2008 Fully Satisfied

N/A

Guarantee & debenture 18 March 2005 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Debenture 07 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.