Background WavePink WaveYellow Wave

BIBBY AGRICULTURE LIMITED (05525082)

BIBBY AGRICULTURE LIMITED (05525082) is an active UK company. incorporated on 2 August 2005. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. BIBBY AGRICULTURE LIMITED has been registered for 20 years. Current directors include BLAKE, Gary Michael, BRAND, Albertus Barend, HUGHES, Stephen Glynn and 1 others.

Company Number
05525082
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
16 Montgomery Way, Carlisle, CA1 2UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BLAKE, Gary Michael, BRAND, Albertus Barend, HUGHES, Stephen Glynn, THOMAS, Robert John
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY AGRICULTURE LIMITED

BIBBY AGRICULTURE LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. BIBBY AGRICULTURE LIMITED was registered 20 years ago.(SIC: 47789)

Status

active

Active since 20 years ago

Company No

05525082

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

16 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UY,

Previous Addresses

Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
From: 26 September 2016To: 8 November 2022
, Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA
From: 2 August 2005To: 26 September 2016
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 13
Director Left
Aug 13
Share Issue
Nov 16
Share Issue
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Jul 22
Share Issue
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
8
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

THOMAS, Robert John

Active
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 20 Mar 2025

BLAKE, Gary Michael

Active
Montgomery Way, CarlisleCA1 2UY
Born June 1973
Director
Appointed 04 Nov 2022

BRAND, Albertus Barend

Active
., LlansantffraidSY22 6AQ
Born January 1965
Director
Appointed 05 Mar 2025

HUGHES, Stephen Glynn

Active
Montgomery Way, CarlisleCA1 2UY
Born January 1969
Director
Appointed 01 Jan 2024

THOMAS, Robert John

Active
., Llansantffraid Ym MechainSY22 6AQ
Born July 1979
Director
Appointed 12 Oct 2023

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 02 Aug 2005
Resigned 02 Aug 2005

MARSHALL, David

Resigned
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 04 Nov 2022
Resigned 14 Aug 2023

MUNSEY, Elizabeth Jane

Resigned
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 14 Aug 2023
Resigned 20 Mar 2025

RATCLIFFE, Matthew

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 25 Nov 2016
Resigned 04 Nov 2022

WOOD, Katie

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 01 Jan 2013
Resigned 25 Nov 2016

WOOD, Ronald Chalmers

Resigned
Old Croft, CarlisleCA3 9BA
Secretary
Appointed 02 Aug 2005
Resigned 01 Jan 2013

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 11 Oct 2021
Resigned 04 Nov 2022

DAVIES, Gareth Wynn

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1963
Director
Appointed 10 Sept 2008
Resigned 05 Mar 2025

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 01 Mar 2013
Resigned 12 Jan 2021

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 02 Aug 2005
Resigned 02 Aug 2005

GOSNEY, Richard Keith

Resigned
Rose Villa, EllesmereSY12 0LA
Born March 1951
Director
Appointed 27 Sept 2005
Resigned 10 Sept 2008

GREETHAM, Kenneth Richard

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1959
Director
Appointed 10 Sept 2008
Resigned 11 Jul 2018

HARRIS, Bernard Bromley

Resigned
Sunnybank, MeifodSY22 6YB
Born May 1947
Director
Appointed 27 Sept 2005
Resigned 10 Sept 2008

HOLMES, Christopher Nigel Couper

Resigned
Old Croft, CarlisleCA3 9BA
Born September 1951
Director
Appointed 02 Aug 2005
Resigned 31 Jul 2013

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

ROBERTS, Bryan Paul

Resigned
Montgomery Way, CarlisleCA1 2UY
Born March 1963
Director
Appointed 11 Jul 2018
Resigned 12 Oct 2023

WHITELEY, Lloyd Leslie Russell

Resigned
Stanwix, CarlisleCA3 9BA
Born February 1959
Director
Appointed 02 Aug 2005
Resigned 04 Nov 2022

WILKINSON, Samuel Benjamin Graves

Resigned
Montgomery Way, CarlisleCA1 2UY
Born April 1979
Director
Appointed 04 Nov 2022
Resigned 01 Jan 2024

Persons with significant control

2

Llansantffraid Ym, MechainSY22 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Stanwix, CarlisleCA3 9BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
13 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 July 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Incorporation Company
2 August 2005
NEWINCIncorporation