Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBBY FACTORS SLOUGH LIMITED
Company Information for

BIBBY FACTORS SLOUGH LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
02617760
Private Limited Company
Active

Company Overview

About Bibby Factors Slough Ltd
BIBBY FACTORS SLOUGH LIMITED was founded on 1991-06-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Factors Slough Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIBBY FACTORS SLOUGH LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Telephone01753218200
 
Filing Information
Company Number 02617760
Company ID Number 02617760
Date formed 1991-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB578571882  
Last Datalog update: 2023-09-05 17:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY FACTORS SLOUGH LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIBBY FACTORS SLOUGH LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1991-07-31
IAN DOWNING
Director 1997-06-05
MARY BERNADETTE SHARP
Director 2017-06-01
SHARON ANN WILTSHIRE
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES WINTERTON
Director 2010-02-01 2017-06-01
PAUL CUNNINGHAM
Director 2013-02-25 2016-01-08
DAVID JAMES TILLING
Director 2010-09-06 2013-02-25
EDWARD JOHN RIMMER
Director 2007-09-01 2012-02-01
DAVID ALBERT ROBERTSON
Director 1993-09-01 2011-12-31
MARK PETER RICHES
Director 2009-01-01 2011-08-15
BOBBY ROBERT LALL
Director 2004-01-01 2010-09-06
GRAHAM CHARLES PLATER
Director 2001-04-11 2010-01-31
DAVID JOHN ARTHUR
Director 2005-02-21 2008-03-01
AMANDA JAYNE DE COURCY
Director 2004-10-01 2004-12-31
JULIE ELIZABETH ASHMORE
Director 2004-01-01 2004-10-01
ANDREW CHARLES DIXON
Director 2001-10-01 2004-02-24
RHIANNON ELIZABETH CHAPMAN
Director 2002-07-01 2003-12-31
TREVOR REX PATCHING
Director 1997-01-01 2002-07-01
TONI GEORGINA DARE
Director 1999-01-01 2002-01-14
GUY BENEDICT STEAD
Director 1998-01-01 2000-11-17
JOHN WILLIAM CONNELL
Director 1993-08-12 1997-12-31
SIMON PATRICK SHERRARD
Director 1991-07-31 1997-06-05
PATRICIA MUNDAY
Director 1994-06-01 1994-12-30
SARAH MARY ROBERTSON
Director 1993-09-01 1994-12-30
ARTHUR RENNIE BARNES
Director 1991-07-31 1993-08-16
JOHN STEWART WHEWELL HOGARTH
Director 1991-07-31 1993-08-12
DAVID JOHN STERRETT
Director 1991-07-31 1993-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-06 1991-07-31
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-06 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
IAN DOWNING BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
IAN DOWNING BIBBY INVOICE FINANCE UK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
IAN DOWNING BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
IAN DOWNING BIBBY TRANSACTIONAL FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
IAN DOWNING BIBBY REVOLVING FINANCE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
IAN DOWNING BIBBY DEBT FINANCE LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active - Proposal to Strike off
IAN DOWNING BIBBY ACF LIMITED Director 2008-07-31 CURRENT 1994-01-06 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
IAN DOWNING BIBBY FINANCE 2 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
IAN DOWNING CASHFLOW UK LIMITED Director 2006-02-24 CURRENT 2000-06-08 Active
IAN DOWNING FACTORING UK GROUP LIMITED Director 2006-02-24 CURRENT 2004-09-29 Active
IAN DOWNING BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Director 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
IAN DOWNING BIBBY LEASING LIMITED Director 2005-10-31 CURRENT 1957-08-12 Active
IAN DOWNING BIBBY TRADE FACTORS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active
IAN DOWNING BIBBY FACTORS WESSEX LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
IAN DOWNING BIBBY MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING BIBBY FACTORS YORKSHIRE LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
IAN DOWNING GLOBAL MANAGEMENT SERVICES LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
IAN DOWNING BIBBY COMMERCIAL FINANCE LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
IAN DOWNING BIBBY FACTORS BEDFORD LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
IAN DOWNING BIBBY INVOICE DISCOUNTING LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
IAN DOWNING BIBBY FACTORS INTERNATIONAL LIMITED Director 2000-09-29 CURRENT 2000-09-29 Active
IAN DOWNING BIBBY ASSET FINANCE LIMITED Director 2000-08-01 CURRENT 2000-08-01 Active
IAN DOWNING BIBBY FACTORS SUSSEX LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active
IAN DOWNING BIBBY FACTORS SCOTLAND LIMITED Director 1999-08-16 CURRENT 1999-08-13 Active
IAN DOWNING BIBBY FACTORS NORTHEAST LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
IAN DOWNING BIBBY TRADE SERVICES LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
IAN DOWNING BIBBY FACTORS BOREHAMWOOD LIMITED Director 1997-06-05 CURRENT 1944-07-14 Active
IAN DOWNING BIBBY FACTORS LIMITED Director 1997-06-05 CURRENT 1957-05-21 Active
IAN DOWNING BIBBY FACTORS LEICESTER LIMITED Director 1997-06-05 CURRENT 1994-11-11 Active
IAN DOWNING BIBBY FACTORS BRISTOL LIMITED Director 1997-06-05 CURRENT 1996-03-12 Active
IAN DOWNING BIBBY FACTORS NORTHWEST LIMITED Director 1997-06-05 CURRENT 1955-11-10 Active
IAN DOWNING BIBBY FS (HOLDINGS) LIMITED Director 1997-01-01 CURRENT 1995-12-27 Active
SHARON ANN WILTSHIRE BIBBY MANAGEMENT SERVICES LIMITED Director 2017-06-01 CURRENT 2003-10-01 Active
SHARON ANN WILTSHIRE BIBBY FINANCIAL SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2014-12-04 Active
SHARON ANN WILTSHIRE BIBBY FACTORS SCOTLAND LIMITED Director 2017-06-01 CURRENT 1999-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2022-08-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-09-10RP04AP01Second filing of director appointment of Theovinder Singh Chatha
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN POSTINGS
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600014
2020-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
2019-12-05CH01Director's details changed for Theovinder Singh Chatha on 2019-12-02
2019-12-03PSC05Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2019-12-02
2019-12-03CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-10-01AP01DIRECTOR APPOINTED THEOVINDER SINGH CHATHA
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ROSE
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VEARS ROBINSON
2019-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-02CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-07CH01Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
2018-11-13CH01Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHARP
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WILTSHIRE
2018-08-08AP01DIRECTOR APPOINTED MR. STEVEN VEARS ROBINSON
2018-08-08AP01DIRECTOR APPOINTED MR IAN STUART RAMSDEN
2018-08-08AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROSE
2018-08-08AP01DIRECTOR APPOINTED MR DAVID JOHN POSTINGS
2018-08-08AP01DIRECTOR APPOINTED MR. EDWARD JAMES WINTERTON
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Mary Bernadette Sharp on 2018-05-03
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600012
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600012
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600013
2017-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MARY BERNADETTE SHARP
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WINTERTON
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 350000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600011
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 350000
2016-05-06AR0104/05/16 FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MRS SHARON ANN WILTSHIRE
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600010
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026177600007
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026177600008
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026177600006
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600009
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600008
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 350000
2015-05-28AR0104/05/15 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600007
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 350000
2014-05-22AR0104/05/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 20/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES WINTERTON / 18/01/2014
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177600006
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED PAUL CUNNINGHAM
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILLING
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES WINTERTON / 01/09/2012
2012-09-26MEM/ARTSARTICLES OF ASSOCIATION
2012-09-26RES01ALTER ARTICLES 31/08/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-30AR0104/05/12 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHES
2011-05-27AR0104/05/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TILLING / 10/05/2011
2010-09-17AP01DIRECTOR APPOINTED DAVID JAMES TILLING
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY LALL
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0104/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER RICHES / 01/05/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES WINTERTON / 27/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWNING / 26/04/2010
2010-02-18AP01DIRECTOR APPOINTED EDWARD JAMES WINTERTON
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLATER
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBERTSON / 01/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BOBBY ROBERT LALL / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MARK PETER RICHES
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ARTHUR
2007-09-27288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-03-30RES13FINANCE AGREEMENT FACI 07/03/05
2005-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-28RES12VARYING SHARE RIGHTS AND NAMES
2004-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to BIBBY FACTORS SLOUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBBY FACTORS SLOUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY TRUSTEE FOR THE BIBBY SECURED PARTIES)
2015-10-20 Outstanding U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS BIBBY SECURITY TRUSTEE)
2015-10-20 Outstanding U.S. BANK TRUSTEES LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE)
2015-09-14 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2014-12-24 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-10-15 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2012-09-06 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
COMPOSITE GUARANTEE AND DEBENTURES 2008-10-15 Satisfied BARCLAYS BANK PLC ASSET AND SALES FINANCE DIVISION
GUARANTEE & DEBENTURE 2005-03-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-01-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-10-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBBY FACTORS SLOUGH LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY FACTORS SLOUGH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BIBBY FACTORS SLOUGH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FIXED AND FLOATING CHARGE 44
ALL ASSETS DEBENTURE 4
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE 1
1

We have found 50 mortgage charges which are owed to BIBBY FACTORS SLOUGH LIMITED

Income
Government Income

Government spend with BIBBY FACTORS SLOUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-9 GBP £5,680 Grants
Babergh District Council 2016-2 GBP £14,390 Grants
Worcestershire County Council 2015-2 GBP £1,606 Non SLA recharge work
Babergh District Council 2014-12 GBP £5,468 Grants
Babergh District Council 2014-11 GBP £4,416 Grants
City of Westminster Council 2014-3 GBP £3,180
Merton Council 2014-2 GBP £500
London Borough of Merton 2014-2 GBP £500 Miscellaneous Agency Services
City of Westminster Council 2014-2 GBP £3,521
London Borough of Brent 2014-2 GBP £7,407
Merton Council 2014-1 GBP £2,000
London Borough of Merton 2014-1 GBP £2,000 Miscellaneous Agency Services
City of Westminster Council 2014-1 GBP £3,521
Suffolk County Council 2014-1 GBP £2,091 Supported Housing
London Borough of Brent 2014-1 GBP £21,163
City of Westminster Council 2013-12 GBP £3,407
London Borough of Brent 2013-12 GBP £15,611
Merton Council 2013-11 GBP £2,500
London Borough of Merton 2013-11 GBP £2,500
City of Westminster Council 2013-11 GBP £3,521
London Borough of Brent 2013-11 GBP £29,384
Merton Council 2013-10 GBP £4,000
London Borough of Merton 2013-10 GBP £4,000
London Borough of Brent 2013-10 GBP £14,560
City of Westminster Council 2013-10 GBP £8,436
Suffolk County Council 2013-10 GBP £2,295 Supported Housing
City of Westminster Council 2013-9 GBP £9,556
Merton Council 2013-9 GBP £2,500
London Borough of Merton 2013-9 GBP £2,500
London Borough of Brent 2013-9 GBP £12,624
Suffolk County Council 2013-8 GBP £11,126 Supported Housing
London Borough of Brent 2013-8 GBP £27,877
City of Westminster Council 2013-8 GBP £12,673
Merton Council 2013-7 GBP £4,500
London Borough of Merton 2013-7 GBP £4,500
City of Westminster Council 2013-7 GBP £9,833
London Borough of Brent 2013-7 GBP £10,019
London Borough of Brent 2013-6 GBP £7,775
City of Westminster Council 2013-6 GBP £8,383
Merton Council 2013-6 GBP £2,000
London Borough of Merton 2013-6 GBP £2,000
Suffolk County Council 2013-6 GBP £1,556 Supported Housing
Suffolk County Council 2013-5 GBP £781 Supported Housing
City of Westminster Council 2013-5 GBP £5,871
Oxfordshire County Council 2013-5 GBP £1,072
London Borough of Brent 2013-5 GBP £29,818
Merton Council 2013-4 GBP £4,500
London Borough of Merton 2013-4 GBP £4,500
Oxfordshire County Council 2013-4 GBP £2,215
Suffolk County Council 2013-4 GBP £5,334 Supported Housing
London Borough of Brent 2013-4 GBP £3,171
Suffolk County Council 2013-3 GBP £4,570 Supported Housing
London Borough of Brent 2013-3 GBP £3,009
Merton Council 2013-3 GBP £2,000
London Borough of Merton 2013-3 GBP £2,000 Miscellaneous Contrct Services
Oxfordshire County Council 2013-3 GBP £600
City of Westminster Council 2013-2 GBP £6,330
Suffolk County Council 2013-2 GBP £3,653 Supported Housing
Merton Council 2013-2 GBP £2,000
London Borough of Merton 2013-2 GBP £2,000 Miscellaneous Contrct Services
London Borough of Brent 2013-2 GBP £8,810
Suffolk County Council 2013-1 GBP £5,227 Supported Housing
London Borough of Brent 2013-1 GBP £8,958
Merton Council 2013-1 GBP £2,000
London Borough of Merton 2013-1 GBP £2,000
Oxfordshire County Council 2013-1 GBP £1,107
Suffolk County Council 2012-12 GBP £1,523 Supported Housing
Oxfordshire County Council 2012-11 GBP £1,072 Other Agency and Contracted Services
Suffolk County Council 2012-11 GBP £5,109 Supported Housing
London Borough of Brent 2012-11 GBP £7,748
Oxfordshire County Council 2012-10 GBP £1,107 Other Agency and Contracted Services
Merton Council 2012-10 GBP £2,500
London Borough of Brent 2012-10 GBP £17,251
Suffolk County Council 2012-10 GBP £8,712 Supported Housing
London Borough of Merton 2012-10 GBP £4,500 Miscellaneous Agency Services
London Borough of Brent 2012-9 GBP £1,783
Suffolk County Council 2012-9 GBP £9,119 Supported Housing
London Borough of Merton 2012-9 GBP £1,286 Miscellaneous Agency Services
Merton Council 2012-8 GBP £4,000
London Borough of Merton 2012-8 GBP £6,000 Miscellaneous Agency Services
Suffolk County Council 2012-8 GBP £1,574 Supported Housing
Suffolk County Council 2012-7 GBP £5,274 Supported Housing
Oxfordshire County Council 2012-7 GBP £2,215 Other Agency and Contracted Services
Oxfordshire County Council 2012-6 GBP £1,072 Other Agency and Contracted Services
Suffolk County Council 2012-6 GBP £4,772 Supported Housing
London Borough of Merton 2012-6 GBP £2,500 Miscellaneous Contrct Services
Suffolk County Council 2012-5 GBP £1,914 Supported Housing
Oxfordshire County Council 2012-5 GBP £632 Other Agency and Contracted Services
Suffolk County Council 2012-4 GBP £4,101 Supported Housing
London Borough of Merton 2012-3 GBP £2,000 Miscellaneous Agency Services
London Borough of Merton 2011-12 GBP £5,093 Third Party Payments
Hampshire County Council 2011-11 GBP £502 Disbursements - coroners
Somerset County Council 2011-9 GBP £13,729 Other Local Authorities
Colchester Borough Council 2011-8 GBP £450
London Borough of Merton 2011-8 GBP £12,307
Somerset County Council 2011-8 GBP £10,186 Other Local Authorities
London Borough of Merton 2011-6 GBP £10,072 Third Party Payments
London Borough of Merton 2011-5 GBP £7,307 Third Party Payments
London Borough of Merton 2011-4 GBP £12,429 Third Party Payments
Colchester Borough Council 2011-3 GBP £630
London Borough of Merton 2011-3 GBP £9,450 Third Party Payments
London Borough of Merton 2011-2 GBP £6,600 Third Party Payments
Colchester Borough Council 2011-1 GBP £640
London Borough of Merton 2010-12 GBP £21,420 Third Party Payments
London Borough of Merton 2010-11 GBP £15,080 Third Party Payments
Cheshire East Council 0-0 GBP £9,719 Computer Systems & Software (Development)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIBBY FACTORS SLOUGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY FACTORS SLOUGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBBY FACTORS SLOUGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.