BIBBY FACTORS NORTHWEST LIMITED
BIBBY FINANCIAL SERVICES LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 00557149
Status Active
Incorporation Date 10 November 1955
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 sixty-three events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 005571490034, 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 NORTHWEST LIMITED are www.bibbyfactorsnorthwest.co.uk, and www.bibby-factors-northwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three 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 Northwest Limited is a Private Limited Company. The company registration number is 00557149. Bibby Factors Northwest Limited has been working since 10 November 1955. The present status of the company is Active. The registered address of Bibby Factors Northwest 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 ARBER, Malcolm has been resigned. Director BARNES, Arthur Rennie has been resigned. Director BRYDON, James has been resigned. Director CHAPMAN, Rhiannon Elizabeth has been resigned. Director CLEAVER, Mark John has been resigned. Director CONNELL, John William has been resigned. Director HINDER, David Love has been resigned. Director KINDON, Nicholas Robert has been resigned. Director LOWREY, Raymond has been resigned. Director MCGIVERN, Neil 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. 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

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

Director
SHARP, Mary Bernadette
Appointed Date: 01 August 2016
68 years old

Director
WINTERTON, Edward James
Appointed Date: 01 September 2012
51 years old

Resigned Directors

Director
ARBER, Malcolm
Resigned: 31 October 2001
83 years old

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

Director
BRYDON, James
Resigned: 01 July 2002
Appointed Date: 18 March 2002
66 years old

Director
CHAPMAN, Rhiannon Elizabeth
Resigned: 31 December 2003
Appointed Date: 01 July 2002
79 years old

Director
CLEAVER, Mark John
Resigned: 18 March 2002
Appointed Date: 01 January 2001
59 years old

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

Director
HINDER, David Love
Resigned: 31 January 2005
Appointed Date: 01 January 2000
71 years old

Director
KINDON, Nicholas Robert
Resigned: 01 January 2016
Appointed Date: 01 January 2011
59 years old

Director
LOWREY, Raymond
Resigned: 01 January 2010
Appointed Date: 01 January 2007
55 years old

Director
MCGIVERN, Neil David
Resigned: 30 September 2004
Appointed Date: 01 January 2000
67 years old

Director
RIMMER, Edward John
Resigned: 01 February 2012
Appointed Date: 01 October 2004
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

Director
TAIT, Andrew Mackie Macgregor
Resigned: 01 September 2012
Appointed Date: 01 February 2010
56 years old

Director
WINTERTON, Edward James
Resigned: 01 February 2010
Appointed Date: 01 January 2008
51 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 NORTHWEST LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 005571490034, 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 153 more events
26 Jun 1986
Return made up to 23/06/86; full list of members

04 Sep 1985
Articles of association
09 Oct 1978
Memorandum and Articles of Association
02 Jan 1956
Company name changed\certificate issued on 02/01/56
10 Nov 1955
Certificate of incorporation

BIBBY FACTORS NORTHWEST LIMITED Charges

23 March 2017
Charge code 0055 7149 0034
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 0055 7149 0033
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 0055 7149 0032
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 0055 7149 0031
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 0055 7149 0030
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 0055 7149 0029
Delivered: 15 October 2013
Status: Satisfied on 4 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 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…
30 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied on 19 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1979
Statutory mortgage
Delivered: 7 March 1979
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: M/V dart atlantic, official no. 337548.
16 June 1978
Deed of covenant
Delivered: 27 June 1978
Status: Satisfied on 16 September 1994
Persons entitled: Barclays Bank International Limited
Description: The mortgaged premises being the ship and the ship and the…
16 June 1978
Statutory mortgage
Delivered: 27 June 1978
Status: Satisfied on 16 September 1994
Persons entitled: Barclays Bank International Limited
Description: 64/64 shares in mv dart atlantic official no. 337548.
16 June 1978
Deed of covenant
Delivered: 27 June 1978
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The mortgaged premises (being the ship and insurances, the…
16 June 1978
Statutory mortgage
Delivered: 27 June 1978
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the av 'dart atlantic' registered at the…
11 November 1971
Further deed of assignment
Delivered: 12 November 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: All rights titles & interest in respect of further…
11 November 1971
Deed of assignment
Delivered: 12 November 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: All rifhts title & interest in respect of original…
11 November 1971
Further agreement
Delivered: 12 November 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: All rights title & interest in respect of original…
11 November 1971
An agreement
Delivered: 12 November 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: All rights title & interest in respect of original…
24 May 1971
Supplemental agreement
Delivered: 28 May 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: The containers supplied or to be supplied by swan hunter…
24 May 1971
Deed of assignment
Delivered: 28 May 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: Companys rights and interest in any monies payable by dorr…
24 May 1971
Deed of covenant
Delivered: 28 May 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: The above ship, insurances, earnings, requisition…
24 May 1971
Statutory mortgage
Delivered: 28 May 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: M.V. "dart atlantic" reg. At bristol 337548.
21 May 1971
Deed of charge
Delivered: 28 May 1971
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: The sum £201,608.40 which has been deposited by the company…
19 August 1970
Deed of charge and variation
Delivered: 24 August 1970
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC
Description: Sum of £230,000 deposited by the company with the bank (or…
10 April 1969
Deed of covenant
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank LTD.
Description: All the policies and contacts of insurance and the earnings…
10 April 1969
Mortgage
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank Limited
Description: M/V "montreal city" no 302480.
10 April 1969
Mortgage
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank Limited
Description: M/V. "bristol city" no 301558.
10 April 1969
Deed of covenant
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank Limited
Description: All the policies and contracts of insurances in respect of…
10 April 1969
Mortgage
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank Limited
Description: M/V. "halifax city" no 305228.
10 April 1969
Financial agreement
Delivered: 18 April 1969
Status: Satisfied on 16 September 1994
Persons entitled: National Provincial Bank Limited
Description: All the owners beneficial interest rights and title under a…
17 July 1964
Deed of covenant
Delivered: 27 July 1964
Status: Satisfied on 16 September 1994
Persons entitled: The Minister of Scausfort
Description: The mortgage premises (being the ship the insurances and…
17 July 1964
Statutory mortgage
Delivered: 27 July 1964
Status: Satisfied on 16 September 1994
Persons entitled: The Minister of Scausfort
Description: 64, sixty fourth shares in the M.V. "halifax city" official…