Company NameJohn Bibby Limited
DirectorsJohn Allan Bibby and Elizabeth Kate Bibby
Company StatusActive
Company Number07329856
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Previous NamePastlook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Allan Bibby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Underwood Drive, Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameElizabeth Kate Bibby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(1 month after company formation)
Appointment Duration13 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft Underwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMs Donna Louise Thorpe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(2 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 September 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Trevore Drive Worthington Park, Standish
Wigan
Lancashire
WN1 2QE

Contact

Websitepeakspartnership.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Kate Bibby
25.00%
Ordinary
1 at £1Elizabeth Kate Bibby
25.00%
Ordinary B
1 at £1John Allan Bibby
25.00%
Ordinary
1 at £1John Allan Bibby
25.00%
Ordinary A

Financials

Year2014
Net Worth£323,472
Cash£168,981
Current Liabilities£18,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 August 2017Change of details for Mr John Allan Bibby as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Mr John Allan Bibby as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 August 2017Change of details for Elizabeth Kate Bibby as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Elizabeth Kate Bibby as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4
(5 pages)
17 January 2014Amended accounts made up to 31 March 2013 (6 pages)
17 January 2014Amended accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(5 pages)
15 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2011Memorandum and Articles of Association (14 pages)
21 January 2011Memorandum and Articles of Association (14 pages)
9 December 2010Particulars of variation of rights attached to shares (2 pages)
9 December 2010Particulars of variation of rights attached to shares (2 pages)
9 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 3
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 3
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 3
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 3
(4 pages)
6 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
6 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed pastlook LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed pastlook LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
18 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2
(4 pages)
14 October 2010Termination of appointment of Donna Thorpe as a director (1 page)
14 October 2010Termination of appointment of Donna Thorpe as a director (1 page)
14 October 2010Appointment of Elizabeth Kate Bibby as a director (2 pages)
14 October 2010Appointment of Elizabeth Kate Bibby as a director (2 pages)
1 September 2010Appointment of Ms Donna Louise Thorpe as a director (2 pages)
1 September 2010Appointment of Mr John Allan Bibby as a director (2 pages)
1 September 2010Appointment of Ms Donna Louise Thorpe as a director (2 pages)
1 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
1 September 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page)
1 September 2010Appointment of Mr John Allan Bibby as a director (2 pages)
1 September 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)