Bibby Factors Yorkshire Limited LIVERPOOL


Bibby Factors Yorkshire started in year 2003 as Private Limited Company with registration number 04918173. The Bibby Factors Yorkshire company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Liverpool at 3rd Floor Walker House. Postal code: L2 3YL.

The firm has 3 directors, namely Theovinder C., Ian R. and Ian D.. Of them, Ian D. has been with the company the longest, being appointed on 1 October 2003 and Theovinder C. has been with the company for the least time - from 23 September 2019. As of 27 April 2024, there were 17 ex directors - Edward W., David P. and others listed below. There were no ex secretaries.

Bibby Factors Yorkshire Limited Address / Contact

Office Address 3rd Floor Walker House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04918173
Date of Incorporation Wed, 1st Oct 2003
Industry Factoring
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Theovinder C.

Position: Director

Appointed: 23 September 2019

Ian R.

Position: Director

Appointed: 03 August 2018

Ian D.

Position: Director

Appointed: 01 October 2003

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 01 October 2003

Edward W.

Position: Director

Appointed: 03 August 2018

Resigned: 07 January 2021

David P.

Position: Director

Appointed: 03 August 2018

Resigned: 31 August 2020

Steven R.

Position: Director

Appointed: 03 August 2018

Resigned: 22 August 2019

Stephen R.

Position: Director

Appointed: 03 August 2018

Resigned: 23 September 2019

Sharon W.

Position: Director

Appointed: 01 June 2017

Resigned: 03 August 2018

Deborah J.

Position: Director

Appointed: 01 June 2017

Resigned: 03 August 2018

Mary S.

Position: Director

Appointed: 01 August 2016

Resigned: 01 June 2017

Edward W.

Position: Director

Appointed: 01 September 2012

Resigned: 01 June 2017

Andrew T.

Position: Director

Appointed: 01 February 2010

Resigned: 01 September 2012

Mark S.

Position: Director

Appointed: 01 June 2009

Resigned: 21 December 2015

Graham C.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2011

Edward R.

Position: Director

Appointed: 01 September 2007

Resigned: 01 February 2012

Kevin R.

Position: Director

Appointed: 01 January 2005

Resigned: 31 October 2005

James B.

Position: Director

Appointed: 26 August 2004

Resigned: 01 February 2010

Stewart C.

Position: Director

Appointed: 01 January 2004

Resigned: 01 June 2004

David R.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2011

Nicholas H.

Position: Director

Appointed: 01 October 2003

Resigned: 01 June 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Bibby Invoice Finance Uk Limited from Liverpool, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bibby Invoice Finance Uk Limited

3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09351311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 2nd, September 2023
Free Download (15 pages)

Company search