UKBizDB.co.uk

BIBBY LINE GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

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
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

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

Director01 April 2015Active
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

Director25 July 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director07 July 2023Active
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

Director01 July 2013Active
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ

Director03 November 2014Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 May 2018Active
Aysgarth House 9 Moreton Avenue, Harpenden, AL5 2EU

Director18 May 2001Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 July 2014Active
57 Dick Place, Edinburgh, EH9 2JA

Director07 March 1996Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2008Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 1997Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 January 2016Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 March 2009Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 April 2016Active
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR

Director01 July 1999Active
Mulberry, Stannage Lane Churton, Chester, CH3 6LE

Director02 June 1994Active
Endeavour House, Banbury Office Village, Noral Way, Banbury, United Kingdom, OX16 2SB

Director01 January 1999Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director-Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director19 January 1999Active
The Hoo, Great Gaddesden, Hemel Hempstead, HP2 6HD

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-19Capital

Capital cancellation shares.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Auditors

Auditors resignation company.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.