This company is commonly known as Bibby Line Group Limited. The company was founded 132 years ago and was given the registration number 00034121. 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 64209 - Activities of other holding companies n.e.c..
Name | : | BIBBY LINE GROUP LIMITED |
---|---|---|
Company Number | : | 00034121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1891 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | - | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 August 2012 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 April 2015 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | - | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 25 July 2019 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 07 July 2023 | Active |
Rode Hall, Scholar Green, ST7 3QP | Director | - | Active |
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA | Director | - | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 July 2013 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ | Director | 03 November 2014 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 May 2018 | Active |
Aysgarth House 9 Moreton Avenue, Harpenden, AL5 2EU | Director | 18 May 2001 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 July 2014 | Active |
57 Dick Place, Edinburgh, EH9 2JA | Director | 07 March 1996 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2008 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 1997 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 January 2016 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 March 2009 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 April 2016 | Active |
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR | Director | 01 July 1999 | Active |
Mulberry, Stannage Lane Churton, Chester, CH3 6LE | Director | 02 June 1994 | Active |
Endeavour House, Banbury Office Village, Noral Way, Banbury, United Kingdom, OX16 2SB | Director | 01 January 1999 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | - | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 19 January 1999 | Active |
The Hoo, Great Gaddesden, Hemel Hempstead, HP2 6HD | Director | - | Active |
Bibby Family Company Limited | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bibby Line Group Limited, 3rd Floor Walker House, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr. Mark Rupert Feeny | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brabners Llp, Horton House, Liverpool, United Kingdom, L2 3YL |
Nature of control | : |
|
Philip Charles Okell | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mosaic Money Management, Talbot House, Chester, United Kingdom, CH1 1RQ |
Nature of control | : |
|
Lady Christine Maud Bibby | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O G. F. H. Bibby, South Dalton, Willington Lane, Nr. Tarporley, United Kingdom, CW6 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type group. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Capital | Capital return purchase own shares. | Download |
2021-10-24 | Capital | Capital cancellation shares. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-19 | Capital | Capital cancellation shares. | Download |
2021-09-03 | Accounts | Accounts with accounts type group. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Auditors | Auditors resignation company. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.