BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01400857

Incorporation date

21/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1978)
dot icon27/10/2025
Cessation of Christine Maud Bibby as a person with significant control on 2025-10-16
dot icon24/10/2025
Notification of Bibby Line Group Limited as a person with significant control on 2025-10-16
dot icon24/10/2025
Cessation of Bibby Family Company Limited as a person with significant control on 2025-10-16
dot icon24/10/2025
Cessation of Philip Charles Okell as a person with significant control on 2025-10-16
dot icon24/10/2025
Cessation of Mark Rupert Feeny as a person with significant control on 2025-10-16
dot icon09/10/2025
Termination of appointment of Jonathan Gareth Lewis as a director on 2025-10-06
dot icon09/10/2025
Appointment of Mr. Geoffrey Frank Harold Bibby as a director on 2025-10-06
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Second filing for the notification of Bibby Family Company Limited as a person with significant control
dot icon05/06/2024
Notification of Bibby Family Company Limited as a person with significant control on 2024-05-23
dot icon05/06/2024
Change of details for Philip Charles Okell as a person with significant control on 2024-05-21
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Termination of appointment of Nellie Ann Smith as a secretary on 2020-12-04
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/12/2019
Secretary's details changed for Miss Jeanette Hampson on 2019-12-02
dot icon09/12/2019
Secretary's details changed for Miss Janine Al-Kazaz on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Jonathan Gareth Lewis on 2019-12-02
dot icon04/12/2019
Director's details changed for Sir Michael James Bibby on 2019-12-02
dot icon02/12/2019
Registered office address changed from , 105 Duke Street, Liverpool, L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon16/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Mark Joseph Lyons as a director on 2019-09-01
dot icon06/09/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-09-01
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon29/11/2018
Change of details for Lady Christine Maud Bibby as a person with significant control on 2018-09-21
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/01/2018
Termination of appointment of Simon Peter Venables as a director on 2017-12-31
dot icon04/01/2018
Appointment of Mr. Mark Joseph Lyons as a director on 2017-12-31
dot icon20/11/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/12/2016
Director's details changed for Mr Simon Peter Venables on 2016-12-06
dot icon15/11/2016
Appointment of Miss Jeanette Hampson as a secretary on 2016-11-01
dot icon04/10/2016
Appointment of Mr Simon Peter Venables as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-30
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Appointment of Miss Janine Al-Kazaz as a secretary on 2015-07-21
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/10/2011
Director's details changed for Michael James Bibby on 2011-10-03
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jonathan Haymer on 2010-04-27
dot icon01/02/2010
Director's details changed for Michael James Bibby on 2010-01-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon18/11/2008
Auditor's resignation
dot icon05/11/2008
Auditor's resignation
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 04/05/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon31/05/2005
Return made up to 04/05/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 04/05/04; full list of members
dot icon11/12/2003
Auditor's resignation
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Auditor's resignation
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon18/04/2000
Secretary's particulars changed
dot icon10/01/2000
Director resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Return made up to 04/05/99; no change of members
dot icon13/03/1999
New director appointed
dot icon02/12/1998
Auditor's resignation
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 04/05/98; full list of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 04/05/97; full list of members
dot icon14/03/1997
Secretary's particulars changed
dot icon07/10/1996
Secretary's particulars changed
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 26/05/96; no change of members
dot icon28/11/1995
Director's particulars changed
dot icon30/06/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 26/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Return made up to 29/05/94; full list of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1993
Return made up to 29/05/93; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 18/06/92; no change of members
dot icon16/07/1992
Director resigned;new director appointed
dot icon05/05/1992
Registered office changed on 05/05/92 from:\401 norwich house, water street, liverpool, L2 8UW
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 18/06/91; full list of members
dot icon12/07/1991
Registered office changed on 12/07/91
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon14/09/1990
Director's particulars changed
dot icon06/08/1990
Return made up to 18/06/90; full list of members
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Return made up to 19/06/89; full list of members
dot icon09/03/1989
Director resigned
dot icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Resolutions
dot icon16/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 20/06/88; full list of members
dot icon23/01/1988
New director appointed
dot icon23/01/1988
Full accounts made up to 1986-12-31
dot icon23/01/1988
Return made up to 22/06/87; full list of members
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1986
New director appointed
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 23/06/86; full list of members
dot icon21/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibby, Michael James
Director
26/06/1992 - Present
45
Bibby, Geoffrey Frank Harold, Mr.
Director
06/10/2025 - Present
-
Lewis, Jonathan Gareth
Director
01/09/2019 - 06/10/2025
17
Lyons, Mark Joseph
Director
31/12/2017 - 01/09/2019
28
Venables, Simon Peter
Director
30/09/2016 - 31/12/2017
35

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY BROS. & CO. (MANAGEMENT) LIMITED

BIBBY BROS. & CO. (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/11/1978 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY BROS. & CO. (MANAGEMENT) LIMITED?

toggle

BIBBY BROS. & CO. (MANAGEMENT) LIMITED is currently Active. It was registered on 21/11/1978 .

Where is BIBBY BROS. & CO. (MANAGEMENT) LIMITED located?

toggle

BIBBY BROS. & CO. (MANAGEMENT) LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY BROS. & CO. (MANAGEMENT) LIMITED do?

toggle

BIBBY BROS. & CO. (MANAGEMENT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIBBY BROS. & CO. (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/10/2025: Cessation of Christine Maud Bibby as a person with significant control on 2025-10-16.