BIBBY BULK CARRIERS LIMITED

Register to unlock more data on OkredoRegister

BIBBY BULK CARRIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01036027

Incorporation date

23/12/1971

Size

Dormant

Contacts

Registered address

Registered address

Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1971)
dot icon19/03/2026
Final Gazette dissolved following liquidation
dot icon19/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2024
Statement of affairs
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2024-12-31
dot icon10/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon02/04/2024
Termination of appointment of Simon Jeremy Kitchen as a director on 2024-03-31
dot icon10/11/2023
Appointment of Mr Nicholas Charles Gilman as a director on 2023-11-06
dot icon01/11/2023
Appointment of Mrs Mary Louise Oliver as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Andrew John Goody as a director on 2023-11-01
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Resolutions
dot icon01/06/2022
Termination of appointment of Susan Erica Ann Worden as a director on 2022-05-27
dot icon01/06/2022
Appointment of Mr Andrew John Goody as a director on 2022-06-01
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/10/2020
Termination of appointment of Helen Julia Samuels as a director on 2020-10-30
dot icon30/10/2020
Appointment of Mrs Susan Erica Ann Worden as a director on 2020-10-30
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon03/02/2020
Appointment of Helen Julia Samuels as a director on 2020-01-31
dot icon03/02/2020
Termination of appointment of Ian Kenneth Crook as a director on 2020-01-31
dot icon06/12/2019
Director's details changed for Mr Simon Jeremy Kitchen on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Ian Kenneth Crook on 2019-12-02
dot icon04/12/2019
Change of details for Bibby Line Limited as a person with significant control on 2019-12-02
dot icon04/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited 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 icon12/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon19/11/2018
Satisfaction of charge 010360270050 in full
dot icon19/11/2018
Satisfaction of charge 010360270053 in full
dot icon19/11/2018
Satisfaction of charge 010360270054 in full
dot icon19/11/2018
Satisfaction of charge 010360270051 in full
dot icon19/11/2018
Satisfaction of charge 010360270052 in full
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/01/2018
Appointment of Mr Ian Kenneth Crook as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Simon Peter Venables as a director on 2017-12-31
dot icon27/12/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2017
Termination of appointment of Andrew John Goody as a director on 2017-05-05
dot icon13/12/2016
Statement of company's objects
dot icon13/12/2016
Resolutions
dot icon07/12/2016
Director's details changed for Mr Simon Peter Venables on 2016-12-06
dot icon02/12/2016
Appointment of Mr Simon Peter Venables as a director on 2016-12-01
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/01/2015
Registration of charge 010360270054, created on 2015-01-01
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Satisfaction of charge 40 in full
dot icon02/09/2014
Satisfaction of charge 36 in full
dot icon02/09/2014
Satisfaction of charge 39 in full
dot icon02/09/2014
Satisfaction of charge 42 in full
dot icon02/09/2014
Satisfaction of charge 43 in full
dot icon02/09/2014
Satisfaction of charge 45 in full
dot icon02/09/2014
Satisfaction of charge 48 in full
dot icon02/09/2014
Satisfaction of charge 41 in full
dot icon02/09/2014
Satisfaction of charge 44 in full
dot icon02/09/2014
Satisfaction of charge 47 in full
dot icon02/09/2014
Satisfaction of charge 46 in full
dot icon02/09/2014
Satisfaction of charge 49 in full
dot icon12/08/2014
Registration of charge 010360270052, created on 2014-07-31
dot icon12/08/2014
Registration of charge 010360270050, created on 2014-07-31
dot icon12/08/2014
Registration of charge 010360270051, created on 2014-07-31
dot icon12/08/2014
Registration of charge 010360270053, created on 2014-07-31
dot icon22/05/2014
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 icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/05/2013
Appointment of Andrew John Goody as a director
dot icon01/05/2013
Termination of appointment of Sean Golding as a director
dot icon17/09/2012
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 icon28/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 46
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 47
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 48
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 49
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 42
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 43
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 44
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 45
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 icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 41
dot icon01/02/2010
Director's details changed for Sean Thomas Golding on 2010-01-01
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 37
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 38
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 39
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 36
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 icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Director's particulars changed
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
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 icon06/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon24/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
New director appointed
dot icon22/11/2004
New director appointed
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 icon08/02/2004
Director resigned
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 icon04/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon23/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon12/07/2002
Director resigned
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon07/12/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 04/05/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
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 icon10/01/2000
Director resigned
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 04/05/99; no change of members
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; no change 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 icon30/12/1996
Particulars of mortgage/charge
dot icon30/12/1996
Particulars of mortgage/charge
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 icon05/08/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Return made up to 29/05/94; full list of members
dot icon07/02/1994
New director appointed
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/09/1993
Director resigned
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 29/05/93; no change of members
dot icon28/02/1993
Director resigned
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 18/06/92; no change of members
dot icon18/05/1992
Secretary's particulars changed
dot icon05/05/1992
Registered office changed on 05/05/92 from: norwich hse water st. Liverpool L2 8TA
dot icon22/04/1992
New director appointed
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 18/06/91; full list of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon17/12/1990
Particulars of property mortgage/charge
dot icon17/12/1990
Particulars of property mortgage/charge
dot icon10/09/1990
Director's particulars changed
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 18/06/90; full list of members
dot icon27/02/1990
Director's particulars changed
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 19/06/89; full list of members
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Declaration of satisfaction of mortgage/charge
dot icon27/01/1989
Director resigned;new director appointed
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon20/10/1988
Return made up to 20/06/88; full list of members
dot icon11/01/1988
Return made up to 22/06/87; full list of members
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon29/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon14/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1987
Declaration of satisfaction of mortgage/charge
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 icon23/12/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
10/12/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
24/01/2005 - 31/03/2024
36
Osborne, Jonathan
Director
01/12/2001 - 01/01/2006
50
Green, Cyril Joseph
Director
01/11/2004 - 01/01/2008
32
Preece, Mark Alfred
Director
24/02/2003 - 31/01/2004
51
Worden, Susan Erica Ann
Director
30/10/2020 - 27/05/2022
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBBY BULK CARRIERS LIMITED

BIBBY BULK CARRIERS LIMITED is an(a) Dissolved company incorporated on 23/12/1971 with the registered office located at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire CW1 6DD. 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 BULK CARRIERS LIMITED?

toggle

BIBBY BULK CARRIERS LIMITED is currently Dissolved. It was registered on 23/12/1971 and dissolved on 19/03/2026.

Where is BIBBY BULK CARRIERS LIMITED located?

toggle

BIBBY BULK CARRIERS LIMITED is registered at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, Cheshire CW1 6DD.

What does BIBBY BULK CARRIERS LIMITED do?

toggle

BIBBY BULK CARRIERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BIBBY BULK CARRIERS LIMITED?

toggle

The latest filing was on 19/03/2026: Final Gazette dissolved following liquidation.