Background WavePink WaveYellow Wave

BIBBY INVOICE DISCOUNTING LIMITED (04105467)

BIBBY INVOICE DISCOUNTING LIMITED (04105467) is an active UK company. incorporated on 10 November 2000. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in factoring. BIBBY INVOICE DISCOUNTING LIMITED has been registered for 25 years. Current directors include CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart.

Company Number
04105467
Status
active
Type
ltd
Incorporated
10 November 2000
Age
25 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
CHATHA, Theovinder Singh, DOWNING, Ian, RAMSDEN, Ian Stuart
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY INVOICE DISCOUNTING LIMITED

BIBBY INVOICE DISCOUNTING LIMITED is an active company incorporated on 10 November 2000 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. BIBBY INVOICE DISCOUNTING LIMITED was registered 25 years ago.(SIC: 64992)

Status

active

Active since 25 years ago

Company No

04105467

LTD Company

Age

25 Years

Incorporated 10 November 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 14 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 12 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 L1 5JQ
From: 10 November 2000To: 2 December 2019
Timeline

41 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 09
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Nov 12
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 20
Director Left
Jan 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 10 Nov 2000

CHATHA, Theovinder Singh

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1980
Director
Appointed 23 Sept 2019

DOWNING, Ian

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1958
Director
Appointed 10 Nov 2000

RAMSDEN, Ian Stuart

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1970
Director
Appointed 03 Aug 2018

BENNISON, Martin Robert

Resigned
38 Greencroft Avenue, RuislipHA4 9JJ
Born July 1969
Director
Appointed 01 Jan 2005
Resigned 13 Mar 2009

CLEAVER, Mark John

Resigned
Bramley House, SouthamCV47 8LX
Born March 1966
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2007

CREELY, Eileen

Resigned
Waterfront Quay, Salford QuaysM50 3XW
Born January 1963
Director
Appointed 01 Aug 2011
Resigned 01 Nov 2012

DARE, Toni Georgina

Resigned
60 Northfield Road, HookRG27 0DS
Born March 1968
Director
Appointed 23 Jul 2001
Resigned 16 Feb 2004

DARLING, Andrew Dickson

Resigned
Duke Street, LiverpoolL1 5JQ
Born February 1960
Director
Appointed 01 Jan 2008
Resigned 24 Mar 2011

DIXON, Andrew Charles

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born February 1963
Director
Appointed 01 Apr 2009
Resigned 01 May 2012

FINN, Mark Lawrence

Resigned
Forest View, Crockford Lane, BasingstokeRG24 8QZ
Born February 1968
Director
Appointed 05 Oct 2009
Resigned 03 Aug 2018

FLYNN, Peter Vernon

Resigned
Ringway House, BasingstokeRG24 8FB
Born May 1963
Director
Appointed 14 Jan 2011
Resigned 01 Oct 2012

LANGRON, Caroline Mary

Resigned
7 Terry Close, BasingstokeRG22 4SR
Born May 1962
Director
Appointed 10 Nov 2000
Resigned 04 Aug 2006

MOLE, Philip John

Resigned
139 Deep Spinney, BedfordMK40 4QJ
Born April 1949
Director
Appointed 01 Jan 2001
Resigned 18 Mar 2002

PATCHING, Trevor Rex

Resigned
Bochica, Bexhill On SeaTN39 3TD
Born September 1962
Director
Appointed 18 Mar 2002
Resigned 01 Jan 2003

POSTINGS, David John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born February 1960
Director
Appointed 03 Aug 2018
Resigned 31 Aug 2020

RIMMER, Edward John

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

ROBERTSON, David Albert

Resigned
3-4 Horse Fair, BanburyOX16 0AA
Born September 1946
Director
Appointed 10 Nov 2000
Resigned 31 Dec 2011

ROBINSON, Steven Vears, Mr.

Resigned
Banbury Business Park, AdderburyOX17 3NS
Born May 1968
Director
Appointed 03 Aug 2018
Resigned 22 Aug 2019

ROSE, Stephen George

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born February 1965
Director
Appointed 03 Aug 2018
Resigned 23 Sept 2019

WILTSHIRE, Sharon Ann

Resigned
The Woodlands, 1 Frances Way, Grove Park, LeicesterLE19 1SH
Born January 1966
Director
Appointed 01 Jun 2017
Resigned 03 Aug 2018

WINTERTON, Edward James

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1975
Director
Appointed 03 Aug 2018
Resigned 07 Jan 2021

WINTERTON, Edward James

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born January 1975
Director
Appointed 01 May 2012
Resigned 01 Jun 2017

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

183

Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2022
AAAnnual Accounts
Legacy
8 August 2022
PARENT_ACCPARENT_ACC
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
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
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 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
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2019
AAAnnual Accounts
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
12 August 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 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
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2018
AAAnnual Accounts
Legacy
26 June 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Director Company
17 October 2012
CH01Change of Director Details
Memorandum Articles
26 September 2012
MEM/ARTSMEM/ARTS
Resolution
26 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Legacy
6 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
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
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2004
MEM/ARTSMEM/ARTS
Resolution
28 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288cChange of Particulars
Legacy
24 February 2004
288bResignation of Director or Secretary
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
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
15 July 2003
AUDAUD
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
10 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
8 April 2002
88(2)R88(2)R
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
88(2)R88(2)R
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
225Change of Accounting Reference Date
Incorporation Company
10 November 2000
NEWINCIncorporation