BIBBY LINE LIMITED

Register to unlock more data on OkredoRegister

BIBBY LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458336

Incorporation date

20/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon08/01/2026
Termination of appointment of Mary Louise Oliver as a director on 2026-01-07
dot icon08/01/2026
Appointment of Mrs Natasha Kate Toy as a director on 2026-01-07
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/05/2024
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 icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 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 icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon03/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/01/2021
Termination of appointment of John Harold Cresswell as a director on 2020-12-31
dot icon30/10/2020
Appointment of Mrs Susan Erica Ann Worden as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Helen Julia Samuels as a director on 2020-10-30
dot icon12/05/2020
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 icon03/02/2020
Termination of appointment of Ian Kenneth Crook as a director on 2020-01-31
dot icon03/02/2020
Appointment of Helen Julia Samuels 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 Jonathan Gareth Lewis 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
Director's details changed for Mr John Harold Cresswell 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 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 icon08/10/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-09-24
dot icon02/09/2019
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 icon01/04/2019
Termination of appointment of Jonathan Osborne as a director on 2019-03-31
dot icon21/01/2019
Satisfaction of charge 1 in full
dot icon19/11/2018
Satisfaction of charge 064583360002 in full
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/09/2018
Appointment of Mr. Mark Joseph Lyons as a director on 2018-09-05
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon15/05/2018
Appointment of Mr John Harold Cresswell as a director on 2018-05-08
dot icon11/05/2018
Termination of appointment of Michael James Bibby as a director on 2018-05-08
dot icon31/01/2018
Termination of appointment of Michael Peter Brown as a director on 2018-01-31
dot icon02/01/2018
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 2017-12-31
dot icon28/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/11/2017
Termination of appointment of Andrew John Goody as a director on 2017-11-21
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon27/01/2017
Resolutions
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 icon13/10/2016
Appointment of Mr Michael Peter Brown as a director on 2016-10-10
dot icon14/09/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-14
dot icon25/05/2016
Group of companies' 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 icon26/02/2016
Director's details changed for Mr Simon Jeremy Kitchen on 2016-02-26
dot icon26/02/2016
Director's details changed for Mr Simon Jeremy Kitchen on 2016-02-26
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon11/09/2015
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 icon12/01/2015
Termination of appointment of Gaurav Batra as a director on 2014-12-31
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon05/01/2015
Resolutions
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/08/2014
Registration of charge 064583360002, created on 2014-07-28
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon26/09/2013
Director's details changed for Mr Gaurav Batra on 2013-08-01
dot icon20/09/2013
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 icon16/05/2013
Appointment of Mr Gaurav Batra as a director
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 icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon11/01/2013
Resolutions
dot icon17/09/2012
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 icon15/02/2012
Termination of appointment of Steven Potter as a director
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-11-18
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/10/2011
Director's details changed for Michael James Bibby on 2011-10-03
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Steven Potter on 2010-10-16
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-08
dot icon06/01/2011
Resolutions
dot icon26/10/2010
Appointment of Jonathan Osborne as a director
dot icon07/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Appointment of Steven Potter as a director
dot icon01/06/2010
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 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 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
Group of companies' accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 04/05/08; full list of members
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon08/04/2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon22/01/2008
New director appointed
dot icon11/01/2008
Statement of affairs
dot icon11/01/2008
Ad 31/12/07--------- us$ si 9232@1=9232 us$ ic 1/9233
dot icon27/12/2007
Certificate of change of name
dot icon20/12/2007
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
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
20/12/2007 - 31/03/2024
36
Osborne, Jonathan
Director
15/10/2010 - 31/03/2019
50
Bibby, Michael James
Director
19/12/2007 - 07/05/2018
45
Worden, Susan Erica Ann
Director
29/10/2020 - 26/05/2022
29
Gilman, Nicholas Charles
Director
06/11/2023 - Present
35

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 LINE LIMITED

BIBBY LINE LIMITED is an(a) Active company incorporated on 20/12/2007 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 LIMITED?

toggle

BIBBY LINE LIMITED is currently Active. It was registered on 20/12/2007 .

Where is BIBBY LINE LIMITED located?

toggle

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

What does BIBBY LINE LIMITED do?

toggle

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

What is the latest filing for BIBBY LINE LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Mary Louise Oliver as a director on 2026-01-07.