Background WavePink WaveYellow Wave

BIBBY COMMERCIALS LIMITED (04815810)

BIBBY COMMERCIALS LIMITED (04815810) is an active UK company. incorporated on 30 June 2003. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). BIBBY COMMERCIALS LIMITED has been registered for 22 years. Current directors include BIBBY, Charles Howard, BOYD, Sara Anne.

Company Number
04815810
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BIBBY, Charles Howard, BOYD, Sara Anne
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY COMMERCIALS LIMITED

BIBBY COMMERCIALS LIMITED is an active company incorporated on 30 June 2003 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). BIBBY COMMERCIALS LIMITED was registered 22 years ago.(SIC: 33170)

Status

active

Active since 22 years ago

Company No

04815810

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

Sherbrook House, Winwick Lane Warrington Cheshire WA3 7EW
From: 30 June 2003To: 14 April 2025
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Mar 22
Director Joined
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Sept 25
Loan Secured
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIBBY, Charles Howard

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born June 2000
Director
Appointed 05 Mar 2025

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 01 Apr 2025

BIBBY, Gillian

Resigned
Sherbrook House, WarringtonWA3 7EW
Secretary
Appointed 30 Jun 2003
Resigned 01 Apr 2025

BIBBY, Gillian

Resigned
Sherbrook House, WarringtonWA3 7EW
Born May 1968
Director
Appointed 30 Jun 2003
Resigned 01 Apr 2025

BIBBY, James

Resigned
Sherbrook House, WarringtonWA3 7EW
Born December 1964
Director
Appointed 30 Jun 2003
Resigned 01 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 03 Dec 2025

Mrs Gillian Bibby

Ceased
Sherbrook House, Winwick Lane, CheshireWA3 7EW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 01 Apr 2025

Mr James Bibby

Ceased
Sherbrook House, Winwick Lane, CheshireWA3 7EW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

70

Statement Of Companys Objects
12 December 2025
CC04CC04
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
6 September 2004
363sAnnual Return (shuttle)
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Incorporation Company
30 June 2003
NEWINCIncorporation