Company number 02606845
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address NEW ROAD, INGLETON, CARNFORTH, UNITED KINGDOM, LA6 3NU
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of BIBBY'S OF INGLETON LIMITED are www.bibbysofingleton.co.uk, and www.bibby-s-of-ingleton.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and ten months. Bibby S of Ingleton Limited is a Private Limited Company.
The company registration number is 02606845. Bibby S of Ingleton Limited has been working since 01 May 1991.
The present status of the company is Active. The registered address of Bibby S of Ingleton Limited is New Road Ingleton Carnforth United Kingdom La6 3nu. The company`s financial liabilities are £517.72k. It is £135.97k against last year. The cash in hand is £212.02k. It is £129.39k against last year. And the total assets are £508.16k, which is £158.77k against last year. STEPHENSON, Kathryn Emma is a Secretary of the company. BIBBY, Christopher is a Director of the company. BIBBY, Peter is a Director of the company. BIBBY, Sheila Mary is a Director of the company. HOLCROFT, Sheila is a Director of the company. MOTTRAM, Claire Louise is a Director of the company. Secretary BIBBY, Margaret has been resigned. Secretary BIBBY, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEPHENSON, Malcolm Henry has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
bibby's of ingleton Key Finiance
LIABILITIES
£517.72k
+35%
CASH
£212.02k
+156%
TOTAL ASSETS
£508.16k
+45%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1993
Appointed Date: 01 May 1991
Persons With Significant Control
Ingleborough Hc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIBBY'S OF INGLETON LIMITED Events
05 May 2017
Confirmation statement made on 1 May 2017 with updates
04 May 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
04 May 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Apr 2017
Total exemption small company accounts made up to 30 November 2016
27 Mar 2017
Registered office address changed from 55 Main Street Kirkby Lonsdale Carnforth Lancs LA6 2AH to New Road Ingleton Carnforth LA6 3NU on 27 March 2017
...
... and 72 more events
08 Oct 1991
Accounting reference date notified as 30/06
19 Aug 1991
Particulars of mortgage/charge
15 Aug 1991
Particulars of mortgage/charge
01 May 1991
Incorporation
12 January 2016
Charge code 0260 6845 0005
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of new road ingleton carnforth…
10 October 2014
Charge code 0260 6845 0006
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at new road ingleton…
20 August 2010
Legal charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burnside new road ingleton carnforth lancs t/no NYK252049;…
23 August 1993
Credit agreement
Delivered: 28 August 1993
Status: Satisfied
on 20 May 1996
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
9 August 1991
Legal mortgage
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of new road, ingleton, craven…
9 August 1991
Mortgage debenture
Delivered: 15 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…