BIBBY GROUP LIMITED

Register to unlock more data on OkredoRegister

BIBBY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09414569

Incorporation date

30/01/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Princess Margaret Road, East Tilbury, Tilbury RM18 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2015)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon11/07/2024
Termination of appointment of Kevin Chambers as a director on 2024-07-11
dot icon11/07/2024
Appointment of Mr Ben Reece Connell as a director on 2024-07-11
dot icon11/07/2024
Cessation of Kevin Chambers as a person with significant control on 2024-07-11
dot icon11/07/2024
Notification of Ben Connell as a person with significant control on 2024-07-11
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon04/07/2024
Micro company accounts made up to 2023-01-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon29/01/2024
Cessation of Daley Bibby as a person with significant control on 2023-10-13
dot icon29/01/2024
Notification of Kevin Chambers as a person with significant control on 2023-10-13
dot icon29/01/2024
Confirmation statement made on 2023-11-12 with updates
dot icon26/10/2023
Termination of appointment of Daley Ryan Bibby as a director on 2023-10-13
dot icon26/10/2023
Appointment of Mr Kevin Chambers as a director on 2023-10-13
dot icon27/01/2023
Micro company accounts made up to 2022-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-01-31
dot icon12/01/2021
Micro company accounts made up to 2020-01-31
dot icon30/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/05/2020
Resolutions
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon28/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-01-31
dot icon19/03/2019
Registered office address changed from 5 Swaley Way Buckles Lane South Ockendon RM15 6RY England to Unit 4 Princess Margaret Road East Tilbury Tilbury RM18 8RH on 2019-03-19
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon20/08/2018
Registered office address changed from 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP England to 5 Swaley Way Buckles Lane South Ockendon RM15 6RY on 2018-08-20
dot icon23/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/02/2018
Termination of appointment of Dehl Carey as a director on 2018-02-26
dot icon26/02/2018
Termination of appointment of Dehl Carey as a director on 2018-02-26
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/12/2017
Appointment of Dehl Carey as a director on 2017-12-15
dot icon18/12/2017
Accounts for a dormant company made up to 2017-01-31
dot icon18/12/2017
Registered office address changed from 335 Benfleet Road Benfleet Essex SS7 1PW England to 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP on 2017-12-18
dot icon29/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/01/2017
Compulsory strike-off action has been discontinued
dot icon16/01/2017
Accounts for a dormant company made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Registered office address changed from 5 Swaley Way Buckles Lane South Ockendon Essex RM15 6RY England to 335 Benfleet Road Benfleet Essex SS7 1PW on 2016-03-11
dot icon22/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
138.72K
-
0.00
-
-
2022
4
138.72K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

138.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Dehl
Director
15/12/2017 - 26/02/2018
-
Bibby, Daley Ryan
Director
30/01/2015 - 13/10/2023
3
Mr Kevin Chambers
Director
13/10/2023 - 11/07/2024
-
Connell, Ben Reece
Director
11/07/2024 - Present
2

Persons with Significant Control

4
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 GROUP LIMITED

BIBBY GROUP LIMITED is an(a) Active company incorporated on 30/01/2015 with the registered office located at Unit 4 Princess Margaret Road, East Tilbury, Tilbury RM18 8RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY GROUP LIMITED?

toggle

BIBBY GROUP LIMITED is currently Active. It was registered on 30/01/2015 .

Where is BIBBY GROUP LIMITED located?

toggle

BIBBY GROUP LIMITED is registered at Unit 4 Princess Margaret Road, East Tilbury, Tilbury RM18 8RH.

What does BIBBY GROUP LIMITED do?

toggle

BIBBY GROUP LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BIBBY GROUP LIMITED have?

toggle

BIBBY GROUP LIMITED had 4 employees in 2022.

What is the latest filing for BIBBY GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-01-31.