UKBizDB.co.uk

BIBBY DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibby Distribution Limited. The company was founded 24 years ago and was given the registration number 03805401. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BIBBY DISTRIBUTION LIMITED
Company Number:03805401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG

Director11 December 2020Active
Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director11 December 2020Active
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary15 September 2006Active
105 Duke Street, Liverpool, L1 5JQ

Corporate Secretary07 July 1999Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director12 September 2016Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director31 January 2018Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director17 September 2001Active
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ

Director01 January 2015Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 March 2008Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 January 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director09 May 2018Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director07 July 1999Active
Aysgarth House 9 Moreton Avenue, Harpenden, AL5 2EU

Director07 July 1999Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2014Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 January 2019Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2015Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director17 September 2001Active
Computer Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director19 December 2014Active
18 Pepper Street, Appleton Thorn, Warrington, WA4 4RU

Director30 May 2001Active
Company Secretarial Dept 105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 August 2012Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 September 2019Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director04 September 2018Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director04 May 2016Active
8 Eaves Brow Road, Croft, WA3 7LF

Director01 July 2007Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director02 July 2012Active
Silverwood Booth Bed Lane, Allostock, Knutsford, WA16 9NA

Director01 September 2002Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director03 March 2015Active
4 The Crescent, Menston, LS29 6DR

Director01 January 2005Active
3, Isis Close, Oxford, OX1 4XX

Director01 January 2005Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director07 July 1999Active
25 Saint Marys Lane, Ecclesfield, Sheffield, S35 9YE

Director07 July 1999Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 February 2017Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2014Active

People with Significant Control

Menzies Distribution Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Change of constitution

Statement of companys objects.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.