BIBBY FACTORS YORKSHIRE LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 04918173
Status Active
Incorporation Date 1 October 2003
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 ninety-two events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 049181730010, 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 YORKSHIRE LIMITED are www.bibbyfactorsyorkshire.co.uk, and www.bibby-factors-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Yorkshire Limited is a Private Limited Company. The company registration number is 04918173. Bibby Factors Yorkshire Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Bibby Factors Yorkshire 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 CHESTERS, Stewart Brian has been resigned. Director COOPER, Graham has been resigned. Director HART, Nicholas Simon has been resigned. Director RIMMER, Edward John has been resigned. Director ROBERTSON, David Albert has been resigned. Director ROSE, Kevin Anthony has been resigned. Director STOREY, Mark Lyndon has been resigned. Director TAIT, Andrew Mackie Macgregor has been resigned. The company operates in "Factoring".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Appointed Date: 01 October 2003

Director
DOWNING, Ian
Appointed Date: 01 October 2003
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
BRYDON, James
Resigned: 01 February 2010
Appointed Date: 26 August 2004
66 years old

Director
CHESTERS, Stewart Brian
Resigned: 01 June 2004
Appointed Date: 01 January 2004
56 years old

Director
COOPER, Graham
Resigned: 31 May 2011
Appointed Date: 01 January 2008
65 years old

Director
HART, Nicholas Simon
Resigned: 01 June 2009
Appointed Date: 01 October 2003
57 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: 01 October 2003
79 years old

Director
ROSE, Kevin Anthony
Resigned: 31 October 2005
Appointed Date: 01 January 2005
54 years old

Director
STOREY, Mark Lyndon
Resigned: 21 December 2015
Appointed Date: 01 June 2009
61 years old

Director
TAIT, Andrew Mackie Macgregor
Resigned: 01 September 2012
Appointed Date: 01 February 2010
56 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 YORKSHIRE LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 049181730010, 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 82 more events
21 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2003
Accounting reference date extended from 31/10/04 to 31/12/04
21 Oct 2003
New director appointed
01 Oct 2003
Incorporation

BIBBY FACTORS YORKSHIRE LIMITED Charges

23 March 2017
Charge code 0491 8173 0010
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 0491 8173 0009
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 0491 8173 0008
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 0491 8173 0007
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 0491 8173 0006
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 0491 8173 0005
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…
25 November 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…