About

Registered Number: 05303859
Date of Incorporation: 03/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Bibby Trade Factors Ltd was founded on 03 December 2004 with its registered office in Liverpool. The current directors of the organisation are listed as Ahmad, Kashif Syed, Lindsay, Mark John, Meadwell, Andrew James, Noble, Steve David, Tobin, Philip Anthony at Companies House. We don't know the number of employees at Bibby Trade Factors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Kashif Syed 01 January 2018 03 August 2018 1
LINDSAY, Mark John 01 April 2014 14 November 2016 1
MEADWELL, Andrew James 14 January 2011 17 June 2011 1
NOBLE, Steve David 23 April 2012 01 November 2012 1
TOBIN, Philip Anthony 14 November 2016 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 02 September 2020
PARENT_ACC - N/A 24 July 2020
AGREEMENT2 - N/A 24 July 2020
GUARANTEE2 - N/A 24 July 2020
CS01 - N/A 12 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
PSC05 - N/A 04 December 2019
CH01 - Change of particulars for director 04 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 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 23 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 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 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
MR01 - N/A 01 April 2017
GUARANTEE2 - N/A 11 January 2017
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
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
CH01 - Change of particulars for director 30 April 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 23 May 2014
AP01 - Appointment of director 22 April 2014
CH01 - Change of particulars for director 27 January 2014
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
MR01 - N/A 15 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 13 November 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
AP01 - Appointment of director 30 April 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
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 01 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 01 June 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 26 April 2010
CH01 - Change of particulars for director 02 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
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
363a - Annual Return 29 May 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
363a - Annual Return 23 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
288a - Notice of appointment of directors or secretaries 06 January 2006
363a - Annual Return 05 December 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
NEWINC - New incorporation documents 03 December 2004

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 29 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.