Background WavePink WaveYellow Wave

BIBBY ASSET FINANCE LIMITED (04044911)

BIBBY ASSET FINANCE LIMITED (04044911) is an active UK company. incorporated on 1 August 2000. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BIBBY ASSET FINANCE LIMITED has been registered for 25 years. Current directors include CHATHA, Theovinder Singh, RAMSDEN, Ian Stuart, STALMANIS, John Andrew.

Company Number
04044911
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CHATHA, Theovinder Singh, RAMSDEN, Ian Stuart, STALMANIS, John Andrew
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY ASSET FINANCE LIMITED

BIBBY ASSET FINANCE LIMITED is an active company incorporated on 1 August 2000 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BIBBY ASSET FINANCE LIMITED was registered 25 years ago.(SIC: 64910)

Status

active

Active since 25 years ago

Company No

04044911

LTD Company

Age

25 Years

Incorporated 1 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool Merseyside L1 5JQ
From: 1 August 2000To: 2 December 2019
Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 12
Director Left
Feb 12
Director Left
Dec 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jan 21
Capital Update
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 01 Aug 2000

CHATHA, Theovinder Singh

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1980
Director
Appointed 31 Jan 2026

RAMSDEN, Ian Stuart

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1970
Director
Appointed 12 Apr 2018

STALMANIS, John Andrew

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born August 1965
Director
Appointed 31 Jan 2026

CARTER, Richard Andrew

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1961
Director
Appointed 01 Jun 2020
Resigned 31 Dec 2020

CLEAVER, Mark John

Resigned
Bramley House, SouthamCV47 8LX
Born March 1966
Director
Appointed 18 Mar 2002
Resigned 01 Oct 2004

DEACON, Michael Charles Peter

Resigned
72 Central Avenue, PinnerHA5 5BP
Born October 1957
Director
Appointed 27 May 2003
Resigned 19 Sept 2007

DIXON, Andrew Charles

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born February 1963
Director
Appointed 01 Oct 2004
Resigned 10 Dec 2013

DOWNING, Ian

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1958
Director
Appointed 01 Aug 2000
Resigned 31 Oct 2023

JONES, Richard William

Resigned
4 Saint Agnes Gate, AylesburyHP22 6DP
Born September 1964
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2007

RIMMER, Edward John

Resigned
58 Hough Green, ChesterCH4 8JQ
Born July 1972
Director
Appointed 01 Sept 2007
Resigned 01 Feb 2012

ROBERTS, Carol Ann

Resigned
Airport West, Lancaster Way, LeedsLS19 7ZA
Born June 1947
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2017

ROBERTSON, David Albert

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born September 1946
Director
Appointed 01 Aug 2000
Resigned 31 Dec 2011

RYAN, Derek Francis

Resigned
Banbury Business Park, AdderburyOX17 3NS
Born June 1970
Director
Appointed 31 Oct 2023
Resigned 31 Jan 2026

SANDLE, Stuart Michael

Resigned
Banbury Business Park, AdderburyOX17 3NS
Born June 1974
Director
Appointed 31 Oct 2023
Resigned 05 Jul 2024

WILKINS, Ian John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1967
Director
Appointed 31 Dec 2017
Resigned 31 Dec 2019

Persons with significant control

1

Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Legacy
29 March 2023
SH20SH20
Legacy
29 March 2023
CAP-SSCAP-SS
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2019
AAAnnual Accounts
Legacy
21 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
AGREEMENT2AGREEMENT2
Legacy
21 August 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2018
AAAnnual Accounts
Legacy
29 June 2018
PARENT_ACCPARENT_ACC
Legacy
19 June 2018
AGREEMENT2AGREEMENT2
Legacy
19 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
28 September 2010
MG02MG02
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Legacy
18 May 2009
363aAnnual Return
Resolution
15 May 2009
RESOLUTIONSResolutions
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
123Notice of Increase in Nominal Capital
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
88(2)R88(2)R
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Memorandum Articles
31 October 2004
MEM/ARTSMEM/ARTS
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
11 December 2003
AUDAUD
Legacy
1 October 2003
288cChange of Particulars
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 October 2002
288cChange of Particulars
Legacy
17 July 2002
288cChange of Particulars
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
88(2)R88(2)R
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
88(2)R88(2)R
Legacy
16 August 2000
225Change of Accounting Reference Date
Incorporation Company
1 August 2000
NEWINCIncorporation