BIBBY LINE GROUP LIMITED

Register to unlock more data on OkredoRegister

BIBBY LINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00034121

Incorporation date

01/06/1891

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 01/06/1899)
dot icon31/12/2025
Termination of appointment of David John Lane Freer Anderson as a director on 2025-12-31
dot icon01/12/2025
Change of details for Philip Charles Okell as a person with significant control on 2025-11-19
dot icon01/12/2025
Change of details for Mr. Mark Rupert Feeny as a person with significant control on 2025-11-19
dot icon01/12/2025
Change of details for Bibby Family Company Limited as a person with significant control on 2025-11-19
dot icon01/12/2025
Change of details for Lady Christine Maud Bibby as a person with significant control on 2025-11-19
dot icon01/12/2025
Change of details for Lady Christine Maud Bibby as a person with significant control on 2025-11-19
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Mrs Septima Maguire as a director on 2025-06-02
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon08/10/2024
Change of details for Philip Charles Okell as a person with significant control on 2024-10-03
dot icon07/10/2024
Change of details for Mr. Mark Rupert Feeny as a person with significant control on 2024-10-03
dot icon07/10/2024
Change of details for Philip Charles Okell as a person with significant control on 2024-10-03
dot icon07/10/2024
Change of details for Bibby Family Company Limited as a person with significant control on 2024-10-03
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Change of details for Philip Charles Okell as a person with significant control on 2024-05-21
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon19/07/2023
Appointment of Mrs Susan Jane Searle as a director on 2023-07-07
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon13/02/2023
Notification of Bibby Family Company Limited as a person with significant control on 2023-02-07
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon23/11/2021
Purchase of own shares.
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-10-06
dot icon21/10/2021
Resolutions
dot icon21/10/2021
Resolutions
dot icon19/10/2021
Cancellation of shares. Statement of capital on 2021-10-05
dot icon03/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon25/01/2021
Auditor's resignation
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Termination of appointment of John Harold Cresswell as a director on 2020-12-31
dot icon02/11/2020
Termination of appointment of Caroline Dawn Hoare as a director on 2020-10-28
dot icon22/06/2020
Termination of appointment of Paul Joseph Drechsler as a director on 2020-06-19
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/04/2020
Director's details changed for Mr John Harold Cresswell on 2020-01-29
dot icon05/12/2019
Director's details changed for Mr Jonathan Gareth Lewis on 2019-12-02
dot icon05/12/2019
Director's details changed for Mrs Caroline Dawn Hoare on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Paul Joseph Drechsler on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr John Harold Cresswell on 2019-12-02
dot icon04/12/2019
Director's details changed for Sir Michael James Bibby on 2019-12-02
dot icon04/12/2019
Director's details changed for Mr Geoffrey Frank Harold Bibby on 2019-12-02
dot icon04/12/2019
Director's details changed for Mr David John Lane Freer Anderson on 2019-12-02
dot icon03/12/2019
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 icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Mark Joseph Lyons as a director on 2019-09-25
dot icon07/08/2019
Resolutions
dot icon30/07/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-07-25
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon30/11/2018
Termination of appointment of Timothy Andrew Lebus as a director on 2018-11-30
dot icon29/11/2018
Change of details for Lady Christine Maud Bibby as a person with significant control on 2018-09-21
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of Gaurav Batra as a director on 2018-07-19
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/05/2018
Appointment of Mr John Harold Cresswell as a director on 2018-05-01
dot icon14/02/2018
Satisfaction of charge 000341210030 in full
dot icon14/02/2018
Satisfaction of charge 000341210031 in full
dot icon31/01/2018
Termination of appointment of Michael Peter Brown as a director on 2018-01-31
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Registration of charge 000341210031, created on 2017-05-24
dot icon20/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Jonathan Haymer as a director on 2016-05-09
dot icon01/04/2016
Appointment of Mr. Mark Joseph Lyons as a director on 2016-04-01
dot icon04/01/2016
Appointment of Mrs Caroline Dawn Hoare as a director on 2016-01-01
dot icon17/09/2015
Memorandum and Articles of Association
dot icon17/09/2015
Resolutions
dot icon08/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Statement of company's objects
dot icon19/06/2015
Resolutions
dot icon10/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Simon Patrick Sherrard as a director on 2015-06-09
dot icon26/04/2015
Appointment of Geoffrey Frank Harold Bibby as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Jennifer Margaret Smith as a director on 2015-01-28
dot icon06/01/2015
Purchase of own shares.
dot icon02/01/2015
Termination of appointment of David Albert Robertson as a director on 2014-12-31
dot icon16/12/2014
Cancellation of shares. Statement of capital on 2014-11-25
dot icon16/12/2014
Resolutions
dot icon17/11/2014
Appointment of Michael Peter Brown as a director on 2014-11-03
dot icon12/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/07/2014
Appointment of Mr Paul Joseph Drechsler as a director on 2014-07-01
dot icon25/06/2014
Registration of charge 000341210030
dot icon03/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Timothy Andrew Lebus on 2014-04-17
dot icon26/09/2013
Director's details changed for Mr Gaurav Batra on 2013-08-01
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon17/07/2013
Resolutions
dot icon17/07/2013
Resolutions
dot icon09/07/2013
Appointment of Mr Gaurav Batra as a director
dot icon05/07/2013
Group of companies' 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 icon02/01/2013
Termination of appointment of Graham Morris as a director
dot icon21/08/2012
Appointment of Mr David John Lane Freer Anderson as a director
dot icon20/06/2012
Group of companies' 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 icon03/02/2012
Director's details changed for Mr Graham John Morris on 2012-02-01
dot icon05/01/2012
Director's details changed for Mr David Albert Robertson on 2012-01-01
dot icon03/01/2012
Termination of appointment of Cyril Green as a director
dot icon03/10/2011
Director's details changed for Michael James Bibby on 2011-10-03
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/06/2011
Resolutions
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/05/2010
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 icon04/02/2010
Director's details changed for Cyril Joseph Green on 2010-01-01
dot icon02/02/2010
Director's details changed for Mr Simon Patrick Sherrard on 2010-01-01
dot icon01/02/2010
Director's details changed for Jennifer Margaret Smith on 2010-01-01
dot icon01/02/2010
Director's details changed for David Albert Robertson 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 icon24/06/2009
Memorandum and Articles of Association
dot icon24/06/2009
Resolutions
dot icon24/06/2009
Resolutions
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon17/03/2009
Director appointed timothy andrew lebus
dot icon18/11/2008
Auditor's resignation
dot icon05/11/2008
Auditor's resignation
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director john gourlay
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon22/01/2008
New director appointed
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Director's particulars changed
dot icon17/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 04/05/06; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon09/05/2005
Resolutions
dot icon21/04/2005
£ ic 2073600/2073508 11/04/05 £ sr 92@1=92
dot icon14/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/07/2004
Particulars of mortgage/charge
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
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 icon11/06/2003
Resolutions
dot icon15/05/2003
Return made up to 04/05/03; full list of members
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
Particulars of mortgage/charge
dot icon17/05/2002
Return made up to 04/05/02; no change of members
dot icon13/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/04/2002
Director's particulars changed
dot icon06/12/2001
Director's particulars changed
dot icon28/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/05/2001
New director appointed
dot icon14/05/2001
Return made up to 04/05/01; change of members
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Director resigned
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon13/09/1999
Full group accounts made up to 1998-12-31
dot icon14/07/1999
New director appointed
dot icon16/06/1999
Return made up to 04/05/99; change of members
dot icon16/06/1999
Director's particulars changed
dot icon21/04/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon19/01/1999
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; bulk list available separately
dot icon08/07/1997
Full group accounts made up to 1996-12-31
dot icon06/07/1997
Director resigned
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 group accounts made up to 1995-12-31
dot icon08/06/1996
Return made up to 26/05/96; full list of members
dot icon13/03/1996
New director appointed
dot icon28/11/1995
Director's particulars changed
dot icon10/11/1995
Particulars of mortgage/charge
dot icon28/10/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Full group 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 icon16/09/1994
Full group accounts made up to 1993-12-31
dot icon24/06/1994
Return made up to 29/05/94; full list of members
dot icon13/06/1994
New director appointed
dot icon08/06/1994
Memorandum and Articles of Association
dot icon08/06/1994
Resolutions
dot icon27/04/1994
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 icon05/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 29/05/93; change of members
dot icon12/06/1993
Particulars of mortgage/charge
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon07/09/1992
Declaration of satisfaction of mortgage/charge
dot icon03/08/1992
Return made up to 13/07/92; change of members
dot icon16/07/1992
Director resigned;new director appointed
dot icon07/07/1992
Miscellaneous
dot icon02/07/1992
Full group accounts made up to 1991-12-31
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 merseyside L2 8UW
dot icon21/01/1992
Particulars of mortgage/charge
dot icon26/07/1991
Accounts made up to 1990-12-31
dot icon26/07/1991
Return made up to 13/07/91; full list of members
dot icon26/07/1991
Registered office changed on 26/07/91
dot icon18/09/1990
Full group accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 13/07/90; full list of members
dot icon10/09/1990
Director's particulars changed
dot icon19/01/1990
New director appointed
dot icon15/11/1989
Memorandum and Articles of Association
dot icon15/11/1989
Return made up to 14/07/89; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon07/09/1989
New director appointed
dot icon15/08/1989
£ ic 2427375/2400000 £ sr 27375@1=27375
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon23/06/1989
Particulars of mortgage/charge
dot icon22/02/1989
Director resigned
dot icon21/02/1989
Full group accounts made up to 1987-12-31
dot icon15/02/1989
Return made up to 15/07/88; full list of members
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
New director appointed
dot icon03/01/1989
Certificate of change of name
dot icon29/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon01/11/1988
£ nc 2430000/2642000
dot icon12/10/1987
Return made up to 09/07/87; full list of members
dot icon12/10/1987
Accounts made up to 1986-12-31
dot icon06/09/1987
New director appointed
dot icon22/08/1987
Particulars of mortgage/charge
dot icon03/06/1987
New director appointed
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 11/07/86; full list of members
dot icon05/01/1985
New secretary appointed
dot icon18/11/1978
Memorandum and Articles of Association
dot icon22/05/1931
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon01/06/1899
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
72.37M
-
0.00
-
-
2021
-
72.37M
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

72.37M £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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael Peter
Director
03/11/2014 - 31/01/2018
32
Anderson, David John Lane Freer
Director
01/08/2012 - 31/12/2025
34
Cresswell, John Harold
Director
01/05/2018 - 31/12/2020
76
Batra, Gaurav
Director
01/07/2013 - 19/07/2018
37
Palmer, Andrew James
Director
02/06/1994 - 16/04/1999
19

Persons with Significant Control

5
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 LINE GROUP LIMITED

BIBBY LINE GROUP LIMITED is an(a) Active company incorporated on 01/06/1891 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 4 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 LINE GROUP LIMITED?

toggle

BIBBY LINE GROUP LIMITED is currently Active. It was registered on 01/06/1891 .

Where is BIBBY LINE GROUP LIMITED located?

toggle

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

What does BIBBY LINE GROUP LIMITED do?

toggle

BIBBY LINE GROUP 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 LINE GROUP LIMITED?

toggle

The latest filing was on 31/12/2025: Termination of appointment of David John Lane Freer Anderson as a director on 2025-12-31.