About

Registered Number: 03530461
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,

 

Having been setup in 1998, Bibby Financial Services Ltd has its registered office in Liverpool. This business is VAT Registered in the UK. The organisation has 3 directors listed as Charlwood, Gregory Wayne, Chesters, Stewart Brian, Lones, Leigh Anderson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLWOOD, Gregory Wayne 01 February 2007 03 March 2010 1
CHESTERS, Stewart Brian 01 January 2008 31 March 2010 1
LONES, Leigh Anderson 05 May 2011 26 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 20 April 2020
TM01 - Termination of appointment of director 20 December 2019
PSC05 - N/A 16 December 2019
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 05 December 2019
CH01 - Change of particulars for director 05 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 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 04 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 23 August 2019
AA - Annual Accounts 12 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 13 November 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 August 2017
MR01 - N/A 23 June 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 30 December 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 01 December 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 17 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 24 December 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 09 December 2013
MR01 - N/A 15 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
MR04 - N/A 14 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 10 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 15 February 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 16 November 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 11 March 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
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
287 - Change in situation or address of Registered Office 19 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
123 - Notice of increase in nominal capital 02 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 09 June 2005
RESOLUTIONS - N/A 30 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
MEM/ARTS - N/A 31 October 2004
RESOLUTIONS - N/A 28 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
123 - Notice of increase in nominal capital 15 December 2003
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
363s - Annual Return 15 May 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 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
288b - Notice of resignation of directors or secretaries 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
288a - Notice of appointment of directors or secretaries 17 October 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
AA - Annual Accounts 11 June 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
363s - Annual Return 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
CERTNM - Change of name certificate 29 December 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
AA - Annual Accounts 24 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
288b - Notice of resignation of directors or secretaries 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
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
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 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 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 19 June 2017 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

Debenture 01 April 2008 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Guarantee & debenture 18 March 2005 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.