BIBBY MARINE LIMITED

Register to unlock more data on OkredoRegister

BIBBY MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00020535

Incorporation date

08/12/1884

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 08/12/1884)
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon23/01/2025
Termination of appointment of Michael James Bibby as a director on 2025-01-20
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of John Howard Hughes as a director on 2024-07-31
dot icon21/05/2024
Director's details changed for Mr Howard Dennis Woodcock on 2024-05-21
dot icon09/05/2024
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 icon16/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/03/2023
Appointment of Mr Howard Dennis Woodcock as a director on 2023-03-16
dot icon10/11/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
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 icon11/05/2022
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 icon12/07/2021
Termination of appointment of Stephen Henry Bolton as a director on 2021-07-09
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/01/2021
Appointment of Mr. Geoffrey Frank Harold Bibby as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Michael James Bibby as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of John Harold Cresswell as a director on 2020-12-31
dot icon09/11/2020
Appointment of Mr Nigel Colin Patrick Quinn as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Helen Julia Samuels as a director on 2020-10-30
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon11/05/2020
Termination of appointment of Simon Jeremy Kitchen as a director on 2020-05-08
dot icon27/04/2020
Appointment of Mrs Susan Erica Ann Worden as a director on 2020-04-21
dot icon20/04/2020
Director's details changed for Mr John Harold Cresswell on 2020-01-29
dot icon16/04/2020
Termination of appointment of Gary James Collins as a director on 2020-04-03
dot icon20/02/2020
Satisfaction of charge 000205350041 in full
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 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 Simon Jeremy Kitchen on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr John Howard Hughes on 2019-12-02
dot icon06/12/2019
Director's details changed for Gary James Collins 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 Stephen Henry Bolton 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 Holdings 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 icon03/09/2019
Termination of appointment of Mark Joseph Lyons as a director on 2019-09-01
dot icon03/09/2019
Appointment of Mr Jonathan Gareth Lewis as a director on 2019-09-01
dot icon08/07/2019
Appointment of Gary James Collins as a director on 2019-07-01
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon02/04/2019
Termination of appointment of Jonathan Osborne as a director on 2019-03-31
dot icon04/02/2019
Termination of appointment of Nigel Colin Patrick Quinn as a director on 2019-01-31
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 icon10/05/2018
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 icon27/11/2017
Director's details changed for Mr John Howard Hughes on 2017-11-20
dot icon08/11/2017
Termination of appointment of Sean Thomas Golding as a director on 2017-11-07
dot icon08/11/2017
Appointment of Mr Ian Kenneth Crook as a director on 2017-11-07
dot icon02/10/2017
Appointment of Mr Stephen Henry Bolton as a director on 2017-09-30
dot icon02/10/2017
Termination of appointment of Stephen Blaikie as a director on 2017-09-30
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/04/2017
Termination of appointment of Ian Andrew Mcleay as a director on 2017-03-31
dot icon07/03/2017
Appointment of Nigel Colin Patrick Quinn as a director on 2017-03-01
dot icon16/01/2017
Director's details changed for Mr John Howard Hughes on 2017-01-01
dot icon29/11/2016
Statement of company's objects
dot icon29/11/2016
Resolutions
dot icon13/10/2016
Appointment of Mr Michael Peter Brown as a director on 2016-10-10
dot icon15/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/09/2016
Termination of appointment of Jonathan Haymer as a director on 2016-09-14
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 icon27/04/2016
Director's details changed for Mr John Howard Hughes on 2016-04-22
dot icon26/02/2016
Director's details changed for Simon Jeremy Kitchen on 2016-02-26
dot icon26/02/2016
Director's details changed for Simon Jeremy Kitchen on 2016-02-26
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 icon30/04/2015
Director's details changed for Mr John Howard Hughes on 2015-04-28
dot icon12/01/2015
Termination of appointment of Gaurav Batra as a director on 2014-12-31
dot icon09/09/2014
Appointment of Ian Andrew Mcleay as a director on 2014-08-26
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Director's details changed for Mr John Howard Hughes on 2014-06-13
dot icon03/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/02/2014
Registration of charge 000205350041
dot icon11/12/2013
Director's details changed for Mr John Howard Hughes on 2013-05-31
dot icon26/09/2013
Director's details changed for Mr Gaurav Batra on 2013-08-01
dot icon24/09/2013
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 icon17/04/2013
Director's details changed for John Howard Hughes on 2013-03-15
dot icon12/03/2013
Appointment of Mr Gaurav Batra as a director
dot icon05/12/2012
Appointment of John Howard Hughes as a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-04
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon14/03/2012
Appointment of Simon Jeremy Kitchen as a director
dot icon14/03/2012
Appointment of Jonathan Haymer as a director
dot icon14/03/2012
Appointment of Sir Michael James Bibby as a director
dot icon13/03/2012
Termination of appointment of Martyn Howard as a director
dot icon13/03/2012
Termination of appointment of Barry Hughes as a director
dot icon12/03/2012
Termination of appointment of Ian Mathison as a director
dot icon12/03/2012
Termination of appointment of Martin Kent as a director
dot icon12/09/2011
Full 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 icon22/10/2010
Termination of appointment of Cyril Green as a director
dot icon07/07/2010
Full 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 icon07/05/2010
Director's details changed for Martin Cranston Kent on 2010-05-01
dot icon05/05/2010
Director's details changed for Martyn Philip Howard on 2010-05-01
dot icon30/04/2010
Director's details changed for Stephen Blaikie on 2010-04-30
dot icon30/04/2010
Director's details changed for Captain Ian Mathison on 2010-04-28
dot icon28/04/2010
Director's details changed for Jonathan Osborne on 2010-04-28
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 icon03/08/2009
Full 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 icon04/11/2008
Director appointed barry anthony hughes
dot icon18/09/2008
Director appointed ian mathison
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 icon19/04/2008
Certificate of change of name
dot icon17/03/2008
Director appointed martin cranston kent
dot icon24/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon11/01/2008
Statement of affairs
dot icon11/01/2008
Ad 31/12/07--------- £ si 152@1=152 £ ic 2500000/2500152
dot icon11/01/2008
Nc inc already adjusted 31/12/07
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Resolutions
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Director's particulars changed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon19/06/2006
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 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 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
Director resigned
dot icon04/07/2003
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 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 icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon21/07/2000
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 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 icon29/11/1995
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 icon04/08/1994
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 icon07/09/1993
Director resigned
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
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 icon24/07/1992
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 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 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 icon04/11/1991
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 icon30/07/1991
Declaration of satisfaction of mortgage/charge
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 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 icon16/05/1991
Particulars of mortgage/charge
dot icon07/09/1990
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 icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Director's particulars changed
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
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 icon04/05/1989
Declaration of mortgage charge released/ceased
dot icon04/05/1989
Declaration of mortgage charge released/ceased
dot icon04/05/1989
Declaration of mortgage charge released/ceased
dot icon04/05/1989
Declaration of satisfaction of mortgage/charge
dot icon20/01/1989
Director resigned;new director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 20/06/88; full list of members
dot icon07/01/1988
Full accounts made up to 1986-12-31
dot icon07/01/1988
Return made up to 22/06/87; full list of members
dot icon30/06/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
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 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 icon08/12/1884
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
-
3.22M
-
0.00
-
-
2021
-
3.22M
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

3.22M £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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blaikie, Stephen
Director
01/01/2008 - 30/09/2017
12
Woodcock, Howard Dennis
Director
16/03/2023 - Present
24
Cresswell, John Harold
Director
08/05/2018 - 31/12/2020
76
Kitchen, Simon Jeremy
Director
06/03/2012 - 08/05/2020
35
Kitchen, Simon Jeremy
Director
24/01/2005 - 01/01/2008
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 MARINE LIMITED

BIBBY MARINE LIMITED is an(a) Active company incorporated on 08/12/1884 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 5 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 MARINE LIMITED?

toggle

BIBBY MARINE LIMITED is currently Active. It was registered on 08/12/1884 .

Where is BIBBY MARINE LIMITED located?

toggle

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

What does BIBBY MARINE LIMITED do?

toggle

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

What is the latest filing for BIBBY MARINE LIMITED?

toggle

The latest filing was on 17/09/2025: Group of companies' accounts made up to 2024-12-31.