Company number 04296744
Status Active
Incorporation Date 1 October 2001
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 eighty-eight events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 042967440011, 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 MANCHESTER LIMITED are www.bibbyfactorsmanchester.co.uk, and www.bibby-factors-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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 Manchester Limited is a Private Limited Company.
The company registration number is 04296744. Bibby Factors Manchester Limited has been working since 01 October 2001.
The present status of the company is Active. The registered address of Bibby Factors Manchester 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. SHARP, Mary Bernadette is a Director of the company. WINTERTON, Edward James is a Director of the company. Director BRYDON, James has been resigned. Director KINDON, Nicholas Robert has been resigned. Director RIMMER, Edward John has been resigned. Director ROBERTSON, David Albert has been resigned. Director TAIT, Andrew Mackie Macgregor has been resigned. Director WINTERTON, Edward James has been resigned. The company operates in "Factoring".
Current Directors
Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 01 October 2001
Resigned Directors
Director
BRYDON, James
Resigned: 01 October 2004
Appointed Date: 18 March 2002
66 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 MANCHESTER LIMITED Events
08 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 042967440011, 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
Appointment of Mary Bernadette Sharp as a director on 1 August 2016
09 Aug 2016
Full accounts made up to 31 December 2015
...
... and 78 more events
23 Jan 2002
New director appointed
19 Nov 2001
Particulars of mortgage/charge
17 Oct 2001
New director appointed
05 Oct 2001
Accounting reference date extended from 31/10/02 to 31/12/02
01 Oct 2001
Incorporation
23 March 2017
Charge code 0429 6744 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 0429 6744 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 0429 6744 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 0429 6744 0008
Delivered: 17 September 2015
Status: Satisfied
on 4 November 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
19 December 2014
Charge code 0429 6744 0007
Delivered: 24 December 2014
Status: Satisfied
on 4 November 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
10 October 2013
Charge code 0429 6744 0006
Delivered: 15 October 2013
Status: Outstanding
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 4 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 4 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 4 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 4 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2001
Debenture
Delivered: 19 November 2001
Status: Satisfied
on 19 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…