About

Registered Number: 04918703
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Based in Liverpool, Bibby Factors Wessex Ltd was setup in 2003, it has a status of "Active". Bibby Factors Wessex Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Adrian John 01 December 2003 29 October 2004 1

Filing History

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

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 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.