BIBBY TRADER LIMITED

Register to unlock more data on OkredoRegister

BIBBY TRADER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02822948

Incorporation date

26/05/1993

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
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 icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon19/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
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
Termination of appointment of Andrew John Goody as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Mary Louise Oliver as a director on 2023-11-01
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Resolutions
dot icon06/06/2022
Termination of appointment of Susan Erica Ann Worden as a director on 2022-05-27
dot icon06/06/2022
Appointment of Mr Andrew John Goody as a director on 2022-06-01
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/11/2020
Appointment of Mrs Susan Erica Ann Worden 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 icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon05/02/2020
Appointment of Helen Julia Samuels as a director on 2020-01-31
dot icon05/02/2020
Termination of appointment of Ian Kenneth Crook as a director on 2020-01-31
dot icon09/12/2019
Director's details changed for Mr Simon Jeremy Kitchen on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Ian Kenneth Crook on 2019-12-02
dot icon05/12/2019
Change of details for Bibby Line Limited as a person with significant control on 2019-12-02
dot icon05/12/2019
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 icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/12/2017
Appointment of Mr Ian Kenneth Crook as a director on 2017-11-21
dot icon01/12/2017
Termination of appointment of Andrew John Goody as a director on 2017-11-21
dot icon11/09/2017
Notification of Bibby Line Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/09/2017
Restoration by order of the court
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2016
First Gazette notice for voluntary strike-off
dot icon01/08/2016
Application to strike the company off the register
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
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 icon24/11/2015
Certificate of change of name
dot icon24/11/2015
Change of name notice
dot icon11/09/2015
Full 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 icon06/09/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
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 icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
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 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 icon28/09/2011
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 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 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 icon19/05/2009
Return made up to 04/05/09; full list of members
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2008
Auditor's resignation
dot icon05/11/2008
Auditor's resignation
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 icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
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 icon12/06/2006
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 icon03/01/2006
Director resigned
dot icon10/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon19/10/2005
Certificate of change of name
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 icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
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 icon24/05/2002
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 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 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 icon28/11/1995
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 icon01/01/1995
A selection of mortgage 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 26/05/94; full list of members
dot icon06/02/1994
New director appointed
dot icon16/09/1993
Ad 08/06/93--------- £ si 98@1=98 £ ic 100/198
dot icon07/09/1993
Director resigned
dot icon31/08/1993
Certificate of change of name
dot icon31/08/1993
Certificate of change of name
dot icon23/07/1993
Secretary resigned;director resigned;new director appointed
dot icon09/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Registered office changed on 06/07/93 from: broadwalk house 5 appold street london EC2A 2NN
dot icon06/07/1993
Ad 08/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon29/06/1993
New director appointed
dot icon22/06/1993
New secretary appointed
dot icon22/06/1993
Director resigned
dot icon22/06/1993
Accounting reference date notified as 31/12
dot icon26/05/1993
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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
24/01/2005 - 31/03/2024
36
Gilman, Nicholas Charles
Director
06/11/2023 - Present
35
Goody, Andrew John
Director
01/06/2022 - 01/11/2023
64
Goody, Andrew John
Director
29/04/2013 - 21/11/2017
64
Oliver, Mary Louise
Director
01/11/2023 - 07/01/2026
10

Persons with Significant Control

0

No PSC data available.

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 TRADER LIMITED

BIBBY TRADER LIMITED is an(a) Active company incorporated on 26/05/1993 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 2 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 TRADER LIMITED?

toggle

BIBBY TRADER LIMITED is currently Active. It was registered on 26/05/1993 .

Where is BIBBY TRADER LIMITED located?

toggle

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

What does BIBBY TRADER LIMITED do?

toggle

BIBBY TRADER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIBBY TRADER LIMITED?

toggle

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