BIBBY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIBBY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00989531

Incorporation date

17/09/1970

Size

Group

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1970)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon01/11/2024
Appointment of Mrs Mary Louise Oliver as a director on 2024-11-01
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Craig Malloy as a director on 2024-09-06
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon10/11/2023
Appointment of Mr Nicholas Charles Gilman as a director on 2023-11-06
dot icon01/11/2023
Termination of appointment of Andrew John Goody as a director on 2023-11-01
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Appointment of Mr Craig Malloy as a director on 2023-09-06
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
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 icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/04/2021
Termination of appointment of Andrew John Goody as a director on 2021-04-02
dot icon08/04/2021
Appointment of Mrs Susan Erica Ann Worden as a director on 2021-04-02
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/02/2020
Termination of appointment of Ian Kenneth Crook as a director on 2020-01-31
dot icon20/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon09/12/2019
Director's details changed for Mr Jonathan Gareth Lewis on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Andrew John Goody on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Ian Kenneth Crook on 2019-12-02
dot icon05/12/2019
Change of details for Bibby Line Group 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 icon03/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-03
dot icon04/09/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-09-01
dot icon04/09/2019
Termination of appointment of Mark Joseph Lyons as a director on 2019-09-01
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
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 icon02/01/2018
Appointment of Mr Ian Kenneth Crook as a director on 2018-01-01
dot icon08/11/2017
Termination of appointment of Sean Thomas Golding as a director on 2017-11-07
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2017
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 icon27/10/2016
Appointment of Mr Simon Peter Venables as a director on 2016-10-26
dot icon27/10/2016
Appointment of Mr. Mark Joseph Lyons as a director on 2016-10-26
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/10/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-30
dot icon02/06/2016
Director's details changed for Mr Sean Thomas Golding on 2016-06-02
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/09/2015
Group of companies' 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 icon04/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/05/2014
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 icon24/07/2013
Satisfaction of charge 22 in full
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
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 icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Jonathan Osborne as a director
dot icon04/10/2010
Termination of appointment of Cyril Green as a director
dot icon04/10/2010
Termination of appointment of Steven Potter as a director
dot icon04/10/2010
Termination of appointment of Michael Bibby as a director
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon27/05/2010
Appointment of Steven Potter as a director
dot icon28/04/2010
Director's details changed for Jonathan Osborne on 2010-04-28
dot icon27/04/2010
Director's details changed for Jonathan Haymer on 2010-04-27
dot icon21/04/2010
Director's details changed for Andrew John Goody on 2010-04-20
dot icon04/02/2010
Director's details changed for Cyril Joseph Green on 2010-01-01
dot icon01/02/2010
Director's details changed for Sean Thomas Golding on 2010-01-01
dot icon01/02/2010
Director's details changed for Michael James Bibby on 2010-01-01
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2009
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 icon09/09/2008
Director's change of particulars / andrew goody / 01/06/2008
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 04/05/08; full list of members
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon27/12/2007
Certificate of change of name
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Director's particulars changed
dot icon17/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon13/04/2007
New director appointed
dot icon12/02/2007
Particulars of mortgage/charge
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon11/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon24/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon03/06/2005
Return made up to 04/05/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon01/06/2005
Director's particulars changed
dot icon16/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/02/2005
Director resigned
dot icon29/10/2004
Particulars of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
New director appointed
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 icon27/09/2003
Director's particulars changed
dot icon03/09/2003
New director appointed
dot icon10/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Auditor's resignation
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon23/03/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon09/12/2002
Particulars of mortgage/charge
dot icon04/07/2002
Group of companies' 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
Group of companies' accounts made up to 2000-12-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon10/09/1999
Full group accounts made up to 1998-12-31
dot icon04/06/1999
Return made up to 04/05/99; no change of members
dot icon21/04/1999
Director resigned
dot icon02/12/1998
Auditor's resignation
dot icon26/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 04/05/98; no change of members
dot icon15/01/1998
Director resigned
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 04/05/97; full list of members
dot icon19/01/1997
New director appointed
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 icon13/02/1996
Us$ nc 0/20000000 02/01/96
dot icon13/02/1996
Resolutions
dot icon13/02/1996
Resolutions
dot icon13/02/1996
Memorandum and Articles of Association
dot icon28/11/1995
Director's particulars changed
dot icon10/11/1995
Particulars of mortgage/charge
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 icon19/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Particulars of mortgage/charge
dot icon06/02/1994
New director appointed
dot icon19/01/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
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 icon18/08/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon29/06/1993
Return made up to 29/05/93; no change of members
dot icon28/02/1993
Director resigned
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 icon18/05/1992
Secretary's particulars changed
dot icon05/05/1992
Registered office changed on 05/05/92 from: 401 norwich house water street liverpool L2 8TA
dot icon22/04/1992
New director appointed
dot icon22/04/1992
Director resigned
dot icon19/02/1992
Particulars of mortgage/charge
dot icon14/10/1991
Director's particulars changed
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Declaration of satisfaction of mortgage/charge
dot icon17/07/1991
Return made up to 18/06/91; full list of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon10/09/1990
Director's particulars changed
dot icon07/09/1990
Full accounts made up to 1989-12-31
dot icon07/09/1990
Return made up to 18/06/90; full list of members
dot icon30/08/1990
Particulars of mortgage/charge
dot icon06/06/1990
New director appointed
dot icon09/04/1990
Particulars of mortgage/charge
dot icon28/02/1990
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 icon22/03/1989
Wd 06/03/89 ad 01/01/89--------- £ si 4996000@1=4996000
dot icon22/03/1989
Nc inc already adjusted
dot icon22/03/1989
Resolutions
dot icon20/01/1989
New director appointed
dot icon20/01/1989
Director resigned
dot icon17/01/1989
Secretary resigned;new secretary appointed
dot icon03/01/1989
Certificate of change of name
dot icon29/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 20/06/88; full list of members
dot icon16/02/1988
Full accounts made up to 1986-12-31
dot icon22/01/1988
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 icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 23/06/86; full list of members
dot icon10/08/1972
Certificate of change of name
dot icon17/09/1970
Miscellaneous

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
Group
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
09/06/2003 - 01/01/2008
36
Osborne, Jonathan
Director
01/12/2001 - 01/10/2010
50
Palmer, Andrew James
Director
01/01/1997 - 16/04/1999
19
Green, Cyril Joseph
Director
17/06/2004 - 01/10/2010
32
Preece, Mark Alfred
Director
24/02/2003 - 31/01/2004
51

Persons with Significant Control

1
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 HOLDINGS LIMITED

BIBBY HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/1970 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 3 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 HOLDINGS LIMITED?

toggle

BIBBY HOLDINGS LIMITED is currently Active. It was registered on 17/09/1970 .

Where is BIBBY HOLDINGS LIMITED located?

toggle

BIBBY HOLDINGS LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY HOLDINGS LIMITED do?

toggle

BIBBY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIBBY HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.