BIBBY MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBBY MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887121

Incorporation date

24/11/2015

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 24/11/2015)
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon03/01/2025
Registration of charge 098871210005, created on 2024-12-19
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary 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 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 icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
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 icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
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 icon27/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/04/2021
Appointment of Mr Nigel Colin Patrick Quinn as a director on 2021-03-23
dot icon07/02/2021
Registration of charge 098871210004, created on 2021-02-02
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 icon20/02/2020
Satisfaction of charge 098871210001 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 icon21/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon31/12/2019
Termination of appointment of Alexei Robert Callender as a director on 2019-12-18
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 Mr Ian Kenneth Crook on 2019-12-02
dot icon05/12/2019
Director's details changed for Alexei Robert Callender 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
Change of details for Bibby Marine 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 icon21/11/2019
Registration of charge 098871210003, created on 2019-11-19
dot icon13/09/2019
Registration of charge 098871210002, created on 2019-09-09
dot icon25/07/2019
Appointment of Mr. Simon Jeremy Kitchen as a director on 2019-07-23
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 icon31/01/2019
Termination of appointment of Carl Paul Mclaughlin as a director on 2019-01-31
dot icon09/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon09/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon09/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon09/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/05/2018
Registration of charge 098871210001, created on 2018-05-25
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon12/04/2018
Director's details changed for Alexei Robert Callender on 2017-09-27
dot icon29/11/2017
Appointment of Carl Paul Mclaughlin as a director on 2017-11-21
dot icon27/11/2017
Director's details changed for Mr John Howard Hughes on 2017-11-20
dot icon08/11/2017
Appointment of Mr Ian Kenneth Crook as a director on 2017-11-07
dot icon08/11/2017
Termination of appointment of Sean Thomas Golding as a director on 2017-11-07
dot icon02/10/2017
Termination of appointment of Stephen Blaikie as a director on 2017-09-30
dot icon16/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon16/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon16/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/02/2017
Resolutions
dot icon08/02/2017
Appointment of Alexei Robert Callender as a director on 2017-02-07
dot icon16/01/2017
Director's details changed for Mr John Howard Hughes on 2017-01-01
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 icon01/04/2016
Appointment of Mr John Howard Hughes as a director on 2016-04-01
dot icon01/04/2016
Appointment of Stephen Henry Bolton as a director on 2016-04-01
dot icon27/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon24/11/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worden, Susan Erica Ann
Director
21/04/2020 - 27/05/2022
29
Mclaughlin, Carl Paul
Director
21/11/2017 - 31/01/2019
4
Osborne, Jonathan
Director
24/11/2015 - 31/03/2019
50
Blaikie, Stephen
Director
24/11/2015 - 30/09/2017
12
Kitchen, Simon Jeremy
Director
23/07/2019 - 08/05/2020
36

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 SERVICES LIMITED

BIBBY MARINE SERVICES LIMITED is an(a) Active company incorporated on 24/11/2015 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 MARINE SERVICES LIMITED?

toggle

BIBBY MARINE SERVICES LIMITED is currently Active. It was registered on 24/11/2015 .

Where is BIBBY MARINE SERVICES LIMITED located?

toggle

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

What does BIBBY MARINE SERVICES LIMITED do?

toggle

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

What is the latest filing for BIBBY MARINE SERVICES LIMITED?

toggle

The latest filing was on 23/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.