UKBizDB.co.uk

BIBBY MARINE LIMITED

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

This company is commonly known as Bibby Marine Limited. The company was founded 139 years ago and was given the registration number 00020535. 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 50200 - Sea and coastal freight water transport.

Company Information

Name:BIBBY MARINE LIMITED
Company Number:00020535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1884
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 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 January 2021Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 January 2021Active
3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director06 November 2023Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 November 2002Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 September 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director30 October 2020Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director16 March 2023Active
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA

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

Director06 March 2013Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director06 March 2012Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

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

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

Director30 September 2017Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director10 October 2016Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 July 2019Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director08 May 2018Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director07 November 2017Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2006Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director01 June 2022Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 November 2004Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director06 March 2012Active
Ravenscar, Alvanley Road, Helsby, WA6 9PS

Director17 January 1994Active
162 Barnston Road, Barnston, Wirral, CH61 1BZ

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

Director01 January 2008Active
1 Pinehurst Glen, Saddlestone, Douglas, IM2 1PP

Director29 October 2008Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

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

Director06 March 2012Active
2 Owls Close, Whittlesford, CB2 4PL

Director24 January 2005Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director05 September 2018Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 September 2008Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, United Kingdom, CH62 3NY

Director26 August 2014Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 December 2001Active
1 Broomfield Road, Teddington, TW11 9NU

Director24 February 2003Active
Maritime House, 4 Brunel Road, Croft Business Park, Bromborough, United Kingdom, CH62 3NY

Director01 March 2017Active

People with Significant Control

Bibby Holdings 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
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type group.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts amended with accounts type group.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type group.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.