BIBBY FACTORS BOREHAMWOOD LIMITED
BIBBY FACTORS LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 00388715
Status Active
Incorporation Date 14 July 1944
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 003887150011, created on 23 March 2017; Audit exemption statement of guarantee by parent company for period ending 31/12/16. The most likely internet sites of BIBBY FACTORS BOREHAMWOOD LIMITED are www.bibbyfactorsborehamwood.co.uk, and www.bibby-factors-borehamwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bibby Factors Borehamwood Limited is a Private Limited Company. The company registration number is 00388715. Bibby Factors Borehamwood Limited has been working since 14 July 1944. The present status of the company is Active. The registered address of Bibby Factors Borehamwood Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. DOWNING, Ian is a Director of the company. WINTERTON, Edward James is a Director of the company. Director BARNES, Arthur Rennie has been resigned. Director CLEAVER, Mark John has been resigned. Director CLEAVER, Mark John has been resigned. Director CONNELL, John William has been resigned. Director DE COURCY, Amanda Jayne has been resigned. Director HOWARD, David Ivor has been resigned. Director JONES, Susan Myra has been resigned. Director KIRBY, Maurice Walter has been resigned. Director MOLE, Philip John has been resigned. Director MUNDAY, Patricia has been resigned. Director RAWLINSON, David has been resigned. Director RIMMER, Edward John has been resigned. Director ROBERTSON, David Albert has been resigned. Director SHERRARD, Simon Patrick has been resigned. The company operates in "Factoring".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED

Director
DOWNING, Ian
Appointed Date: 05 June 1997
67 years old

Director
WINTERTON, Edward James
Appointed Date: 03 October 2012
51 years old

Resigned Directors

Director
BARNES, Arthur Rennie
Resigned: 16 August 1993
80 years old

Director
CLEAVER, Mark John
Resigned: 03 October 2012
Appointed Date: 28 February 2005
59 years old

Director
CLEAVER, Mark John
Resigned: 29 October 2004
Appointed Date: 18 March 2002
59 years old

Director
CONNELL, John William
Resigned: 31 December 1997
93 years old

Director
DE COURCY, Amanda Jayne
Resigned: 29 October 2004
Appointed Date: 15 May 2000
66 years old

Director
HOWARD, David Ivor
Resigned: 16 February 2004
Appointed Date: 01 October 2001
67 years old

Director
JONES, Susan Myra
Resigned: 29 October 2004
Appointed Date: 01 October 2001
69 years old

Director
KIRBY, Maurice Walter
Resigned: 31 August 1995
85 years old

Director
MOLE, Philip John
Resigned: 31 January 2002
76 years old

Director
MUNDAY, Patricia
Resigned: 01 June 1994
69 years old

Director
RAWLINSON, David
Resigned: 15 October 2001
Appointed Date: 01 January 1998
65 years old

Director
RIMMER, Edward John
Resigned: 01 February 2012
Appointed Date: 01 September 2007
53 years old

Director
ROBERTSON, David Albert
Resigned: 31 December 2011
Appointed Date: 31 December 1997
79 years old

Director
SHERRARD, Simon Patrick
Resigned: 05 June 1997
78 years old

Persons With Significant Control

Bibby Invoice Finance Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY FACTORS BOREHAMWOOD LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 003887150011, created on 23 March 2017
11 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
09 Aug 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000,000

...
... and 168 more events
06 Jul 1987
Director resigned

06 Jul 1987
New director appointed

28 Feb 1987
Return made up to 14/12/86; full list of members

28 Jan 1987
Registered office changed on 28/01/87 from: 50 mark lane london EC3

14 Nov 1986
Full accounts made up to 30 September 1985

BIBBY FACTORS BOREHAMWOOD LIMITED Charges

23 March 2017
Charge code 0038 8715 0011
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee for the Bibby Secured Parties)
Description: Contains fixed charge…
20 October 2015
Charge code 0038 8715 0010
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Trustee)
Description: Contains fixed charge…
20 October 2015
Charge code 0038 8715 0009
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Bibby Security Trustee)
Description: Contains fixed charge…
14 September 2015
Charge code 0038 8715 0008
Delivered: 17 September 2015
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
19 December 2014
Charge code 0038 8715 0007
Delivered: 24 December 2014
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
10 October 2013
Charge code 0038 8715 0006
Delivered: 15 October 2013
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
3 September 2012
Guarantee & debenture
Delivered: 6 September 2012
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: By way of first fixed charge in the property, all licenses…
8 October 2008
Composite guarantee and debentures
Delivered: 15 October 2008
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC Asset and Sales Finance Division
Description: Fixed and floating charge over the undertaking and all…
18 March 2005
Guarantee & debenture
Delivered: 24 March 2005
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1991
Debenture
Delivered: 25 February 1991
Status: Satisfied on 19 April 2003
Persons entitled: Barclays Bank PLC
Description: Please see 395 for full details. Fixed and floating charges…