BIBBY FACTORS SUSSEX LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 03847904
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JQ
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 038479040011, 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 SUSSEX LIMITED are www.bibbyfactorssussex.co.uk, and www.bibby-factors-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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 Sussex Limited is a Private Limited Company. The company registration number is 03847904. Bibby Factors Sussex Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Bibby Factors Sussex Limited is 105 Duke Street Liverpool Merseyside L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. DOWNING, Ian is a Director of the company. WILTSHIRE, Sharon Ann is a Director of the company. WINTERTON, Edward James is a Director of the company. Director BURMAN, Ian has been resigned. Director CHAPMAN, Rhiannon Elizabeth has been resigned. Director CUNNINGHAM, Paul has been resigned. Director DUCKETT, Susan Marie has been resigned. Director EWEN, Tracy Deborah has been resigned. Director LEOPOLD, Andrew John Lewis has been resigned. Director PATCHING, Trevor Rex has been resigned. Director PLATER, Graham Charles has been resigned. Director RIMMER, Edward John has been resigned. Director RIMMER, Edward John has been resigned. Director ROBERTSON, David Albert has been resigned. Director RUDDOCK-WEST, Alison has been resigned. Director SIMS, Robert has been resigned. Director TAYLOR, Roger Michael has been resigned. The company operates in "Factoring".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 24 September 1999

Director
DOWNING, Ian
Appointed Date: 24 September 1999
67 years old

Director
WILTSHIRE, Sharon Ann
Appointed Date: 08 January 2016
59 years old

Director
WINTERTON, Edward James
Appointed Date: 01 February 2010
50 years old

Resigned Directors

Director
BURMAN, Ian
Resigned: 31 January 2007
Appointed Date: 01 January 2003
62 years old

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

Director
CUNNINGHAM, Paul
Resigned: 08 January 2016
Appointed Date: 25 February 2013
54 years old

Director
DUCKETT, Susan Marie
Resigned: 06 May 2011
Appointed Date: 01 July 2008
58 years old

Director
EWEN, Tracy Deborah
Resigned: 20 January 2006
Appointed Date: 01 January 2002
65 years old

Director
LEOPOLD, Andrew John Lewis
Resigned: 17 January 2011
Appointed Date: 01 January 2008
58 years old

Director
PATCHING, Trevor Rex
Resigned: 01 January 2003
Appointed Date: 24 September 1999
63 years old

Director
PLATER, Graham Charles
Resigned: 31 January 2010
Appointed Date: 01 October 2004
64 years old

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

Director
RIMMER, Edward John
Resigned: 01 April 2002
Appointed Date: 01 January 2000
53 years old

Director
ROBERTSON, David Albert
Resigned: 31 December 2011
Appointed Date: 24 September 1999
79 years old

Director
RUDDOCK-WEST, Alison
Resigned: 20 July 2001
Appointed Date: 01 January 2001
62 years old

Director
SIMS, Robert
Resigned: 30 September 2012
Appointed Date: 01 December 2011
71 years old

Director
TAYLOR, Roger Michael
Resigned: 10 April 2009
Appointed Date: 01 January 2009
77 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 SUSSEX LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 038479040011, 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 350,000

...
... and 103 more events
18 Jan 2000
New director appointed
06 Jan 2000
Ad 04/01/00--------- £ si 349999@1=349999 £ ic 1/350000
25 Nov 1999
Particulars of mortgage/charge
27 Sep 1999
Accounting reference date extended from 30/09/00 to 31/12/00
24 Sep 1999
Incorporation

BIBBY FACTORS SUSSEX LIMITED Charges

23 March 2017
Charge code 0384 7904 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 0384 7904 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 0384 7904 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 0384 7904 0008
Delivered: 17 September 2015
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
19 December 2014
Charge code 0384 7904 0007
Delivered: 24 December 2014
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
10 October 2013
Charge code 0384 7904 0006
Delivered: 15 October 2013
Status: Satisfied on 5 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 5 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 5 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 5 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 5 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 19 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…