Company NameBibby Hygiene Limited
DirectorsGeoffrey Patrick Bibby and Emma Jayne Bibby
Company StatusActive
Company Number07960311
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameT. C. Bibby Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Geoffrey Patrick Bibby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 York Street Wallgate
Wigan
Lancashire
WN3 4BY
Director NameMiss Emma Jayne Bibby
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Street Wallgate
Wigan
Lancashire
WN3 4BY

Contact

Websitetcbibby.co.uk
Email address[email protected]
Telephone01942 245326
Telephone regionWigan

Location

Registered Address1 York Street
Wallgate
Wigan
Lancashire
WN3 4BY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Patrick Bibby
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,006
Current Liabilities£214,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

17 December 2019Delivered on: 18 December 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2013Delivered on: 4 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2023Company name changed T. C. bibby LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
(3 pages)
10 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Director's details changed for Miss Emma Jayne Bibby on 1 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Geoffrey Patrick Bibby on 1 October 2020 (2 pages)
1 June 2020Registered office address changed from York Street Wallgate Wigan Lancashire WN3 4BY to 1 York Street Wallgate Wigan Lancashire WN3 4BY on 1 June 2020 (1 page)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 December 2019Registration of charge 079603110002, created on 17 December 2019 (51 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
3 January 2019Appointment of Miss Emma Bibby as a director on 1 January 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100
(3 pages)
3 September 2018Change of details for Mr. Geoffrey Patrick Bibby as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr. Geoffrey Patrick Bibby on 3 September 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
18 November 2013Resolutions
  • RES13 ‐ Overdraft facility 06/11/2013
(3 pages)
18 November 2013Resolutions
  • RES13 ‐ Overdraft facility 06/11/2013
(3 pages)
4 November 2013Registration of charge 079603110001 (5 pages)
4 November 2013Registration of charge 079603110001 (5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2012Incorporation (21 pages)
22 February 2012Incorporation (21 pages)