About

Registered Number: 03530463
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL,

 

Based in Liverpool, Bibby Trade Services Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bibby Trade Services Ltd. The companies director is listed as Francis, Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Hugh 01 August 1999 05 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
MR01 - N/A 26 May 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
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 23 August 2019
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 14 November 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 May 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 06 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 11 May 2015
CH01 - Change of particulars for director 30 April 2015
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 27 May 2014
MR01 - N/A 02 May 2014
AP01 - Appointment of director 22 April 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 14 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 01 February 2010
AA - Annual Accounts 03 August 2009
MEM/ARTS - N/A 08 July 2009
RESOLUTIONS - N/A 28 May 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
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
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
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 10 August 2005
363a - Annual Return 01 June 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
RESOLUTIONS - N/A 30 March 2005
395 - Particulars of a mortgage or charge 22 March 2005
CERTNM - Change of name certificate 23 December 2004
MEM/ARTS - N/A 31 October 2004
RESOLUTIONS - N/A 28 October 2004
288a - Notice of appointment of directors or secretaries 25 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 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 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 17 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
123 - Notice of increase in nominal capital 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
363s - Annual Return 18 May 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
363s - Annual Return 30 March 1999
AUD - Auditor's letter of resignation 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
225 - Change of Accounting Reference Date 23 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Debenture 18 October 2001 Fully Satisfied

N/A

Debenture 07 September 2001 Fully Satisfied

N/A

Fixed charge on book and other debts 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.