BIBBY AGRICULTURE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9BA
Company number 05525082
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 3 September 2016; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016; Termination of appointment of Katie Wood as a secretary on 25 November 2016. The most likely internet sites of BIBBY AGRICULTURE LIMITED are www.bibbyagriculture.co.uk, and www.bibby-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Bibby Agriculture Limited is a Private Limited Company. The company registration number is 05525082. Bibby Agriculture Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Bibby Agriculture Limited is Old Croft Stanwix Carlisle Cumbria United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. DAVIES, Gareth Wynn is a Director of the company. DAVIES, Timothy John is a Director of the company. GREETHAM, Kenneth Richard is a Director of the company. WHITELEY, Lloyd Leslie Russell is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director DWYER, Daniel James has been resigned. Director GOSNEY, Richard Keith has been resigned. Director HARRIS, Bernard Bromley has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
DAVIES, Gareth Wynn
Appointed Date: 10 September 2008
62 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Director
GREETHAM, Kenneth Richard
Appointed Date: 10 September 2008
66 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 02 August 2005
67 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013
Appointed Date: 02 August 2005

Director
DWYER, Daniel James
Resigned: 02 August 2005
Appointed Date: 02 August 2005
50 years old

Director
GOSNEY, Richard Keith
Resigned: 10 September 2008
Appointed Date: 27 September 2005
74 years old

Director
HARRIS, Bernard Bromley
Resigned: 10 September 2008
Appointed Date: 27 September 2005
78 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 02 August 2005
74 years old

Persons With Significant Control

Wynnstay Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carrs Billington Agriculture (Sales) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIBBY AGRICULTURE LIMITED Events

15 Feb 2017
Full accounts made up to 3 September 2016
28 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
28 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
03 Nov 2016
Statement of capital on 24 August 2016
  • GBP 400,000.00

26 Sep 2016
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
...
... and 52 more events
14 Sep 2005
Director resigned
02 Sep 2005
New director appointed
02 Sep 2005
New secretary appointed
02 Sep 2005
Registered office changed on 02/09/05 from: 312B high street orpington kent BR6 0NG
02 Aug 2005
Incorporation

BIBBY AGRICULTURE LIMITED Charges

8 January 2007
Debenture
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…