Background WavePink WaveYellow Wave

BIBBY COMMERCIAL FINANCE LIMITED (04296744)

BIBBY COMMERCIAL FINANCE LIMITED (04296744) is an active UK company. incorporated on 1 October 2001. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in factoring. BIBBY COMMERCIAL FINANCE LIMITED has been registered for 24 years.

Company Number
04296744
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY COMMERCIAL FINANCE LIMITED

BIBBY COMMERCIAL FINANCE LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. BIBBY COMMERCIAL FINANCE LIMITED was registered 24 years ago.(SIC: 64992)

Status

active

Active since 24 years ago

Company No

04296744

LTD Company

Age

24 Years

Incorporated 1 October 2001

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 21 July 2025 (8 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

Previous Company Names

BIBBY FACTORS MANCHESTER LIMITED
From: 1 October 2001To: 5 July 2020
Contact
Address

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

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 1 October 2001To: 2 December 2019
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 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 Secured
Nov 15
Director Left
Jan 16
Director Joined
Aug 16
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 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
Aug 20
Director Left
Jan 21
Loan Cleared
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 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
9 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
9 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Resolution
5 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 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
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
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
27 August 2019
TM01Termination of Director
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
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
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
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 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
28 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
7 May 2014
CH01Change of Director Details
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
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
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
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
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
9 February 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
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
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
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
20 February 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
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 2004
MEM/ARTSMEM/ARTS
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment 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
Auditors Resignation Company
15 July 2003
AUDAUD
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
88(2)R88(2)R
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
225Change of Accounting Reference Date
Incorporation Company
1 October 2001
NEWINCIncorporation