Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBBY TRANSPORT LIMITED
Company Information for

BIBBY TRANSPORT LIMITED

3RD FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
01277618
Private Limited Company
Active

Company Overview

About Bibby Transport Ltd
BIBBY TRANSPORT LIMITED was founded on 1976-09-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bibby Transport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIBBY TRANSPORT LIMITED
 
Legal Registered Office
3RD FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 01277618
Company ID Number 01277618
Date formed 1976-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBBY TRANSPORT LIMITED
The accountancy firm based at this address is BIBBY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIBBY TRANSPORT LIMITED
The following companies were found which have the same name as BIBBY TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIBBY TRANSPORTATION FINANCE INC Georgia Unknown
BIBBY TRANSPORTATION FINANCE INC Georgia Unknown
BIBBY TRANSPORTATION FINANCE INC Tennessee Unknown

Company Officers of BIBBY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1992-06-18
IAN KENNETH CROOK
Director 2017-12-31
SIMON JEREMY KITCHEN
Director 2005-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER VENABLES
Director 2016-12-01 2017-12-31
ANDREW JOHN GOODY
Director 2013-04-29 2017-05-05
SEAN THOMAS GOLDING
Director 2006-01-01 2013-04-29
CYRIL JOSEPH GREEN
Director 2004-11-01 2008-01-01
HOWARD DENNIS WOODCOCK
Director 2003-07-01 2008-01-01
JONATHAN OSBORNE
Director 2001-12-01 2006-01-01
MARK ALFRED PREECE
Director 2003-02-24 2004-01-31
JOHN STEWART WHEWELL HOGARTH
Director 1992-06-18 2003-07-01
MICHAEL JAMES BIBBY
Director 1992-06-18 2003-02-24
JONATHAN HAYMER
Director 1994-01-17 2002-07-01
SIMON PATRICK SHERRARD
Director 1992-06-18 1999-12-31
ARTHUR RENNIE BARNES
Director 1992-06-18 1993-08-16
DAVID JOHN STERRETT
Director 1992-06-18 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
IAN KENNETH CROOK BIBBY HOLDINGS LIMITED Director 2018-01-01 CURRENT 1970-09-17 Active
IAN KENNETH CROOK BIBBY LINE LIMITED Director 2017-12-31 CURRENT 2007-12-20 Active
IAN KENNETH CROOK BIBBY BULK CARRIERS LIMITED Director 2017-12-31 CURRENT 1971-12-23 Active
IAN KENNETH CROOK BIBBY NAVIGATION LIMITED Director 2017-12-31 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY POOL PARTNER LIMITED Director 2017-12-31 CURRENT 1990-03-15 Active
IAN KENNETH CROOK BIBBY GAS CARRIER LIMITED Director 2017-12-31 CURRENT 1991-06-03 Active
IAN KENNETH CROOK CHEQS LTD Director 2017-12-11 CURRENT 2017-01-31 Liquidation
IAN KENNETH CROOK BIBBY WAVEMASTER 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
IAN KENNETH CROOK BIBBY TRADER LIMITED Director 2017-11-21 CURRENT 1993-05-26 Active
IAN KENNETH CROOK BIBBY HYDROMAP LIMITED Director 2017-11-07 CURRENT 1997-07-24 Liquidation
IAN KENNETH CROOK HYDROMAP LIMITED Director 2017-11-07 CURRENT 2003-03-20 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY MARINE SURVEY SERVICES LIMITED Director 2017-11-07 CURRENT 2013-01-07 Active
IAN KENNETH CROOK BIBBY STOCKHOLM LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY CHALLENGE LIMITED Director 2017-11-07 CURRENT 2015-11-16 Active
IAN KENNETH CROOK BIBBY MARINE SERVICES LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
IAN KENNETH CROOK BIBBY PIONEER LIMITED Director 2017-11-07 CURRENT 2016-01-14 Active
IAN KENNETH CROOK BIBBY MARINE LIMITED Director 2017-11-07 CURRENT 1884-12-08 Active
IAN KENNETH CROOK BIBBY MARITIME LIMITED Director 2017-11-07 CURRENT 1975-01-06 Active
IAN KENNETH CROOK BIBBY TETHRA LIMITED Director 2017-11-07 CURRENT 2008-10-29 Active - Proposal to Strike off
IAN KENNETH CROOK BIBBY PROGRESS LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY BERGEN LIMITED Director 2017-11-07 CURRENT 2015-04-02 Active
IAN KENNETH CROOK BIBBY MARITIME CREWING SERVICES LIMITED Director 2017-11-07 CURRENT 2015-12-08 Active
IAN KENNETH CROOK ROMAN REBEL LIMITED Director 2017-11-07 CURRENT 2013-07-22 Active
IAN KENNETH CROOK BIBBY WAVEMASTER I LIMITED Director 2017-11-07 CURRENT 2015-11-24 Active
SIMON JEREMY KITCHEN MNP EG LIMITED Director 2018-01-26 CURRENT 2011-05-03 Active
SIMON JEREMY KITCHEN BIBBY MARINE LIMITED Director 2012-03-06 CURRENT 1884-12-08 Active
SIMON JEREMY KITCHEN BIBBY TANKERS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
SIMON JEREMY KITCHEN BIBBY LINE LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
SIMON JEREMY KITCHEN BIBBY BULK SHIPPING LIMITED Director 2005-01-24 CURRENT 1991-10-03 Dissolved 2016-11-01
SIMON JEREMY KITCHEN CANNING SHIPPING LIMITED Director 2005-01-24 CURRENT 1990-10-25 Dissolved 2016-11-01
SIMON JEREMY KITCHEN HERCULANIUM SHIPPING LIMITED Director 2005-01-24 CURRENT 1994-03-31 Dissolved 2016-11-01
SIMON JEREMY KITCHEN BIBBY NAVIGATION LIMITED Director 2005-01-24 CURRENT 1975-01-06 Active
SIMON JEREMY KITCHEN BIBBY POOL PARTNER LIMITED Director 2005-01-24 CURRENT 1990-03-15 Active
SIMON JEREMY KITCHEN BIBBY GAS CARRIER LIMITED Director 2005-01-24 CURRENT 1991-06-03 Active
SIMON JEREMY KITCHEN BIBBY TRADER LIMITED Director 2005-01-24 CURRENT 1993-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY KITCHEN
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-27RES13Resolutions passed:
  • Minimum of directors temporarily changed to one 25/05/2022
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ERICA ANN WORDEN
2022-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODY
2022-05-25RP04CS01
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2020-10-30AP01DIRECTOR APPOINTED MRS SUSAN ERICA ANN WORDEN
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH CROOK
2020-02-04AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2019-12-06CH01Director's details changed for Mr Ian Kenneth Crook on 2019-12-02
2019-12-05PSC05Change of details for Bibby Line Limited as a person with significant control on 2019-12-02
2019-12-05CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-11-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012776180051
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012776180048
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012776180050
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012776180049
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012776180047
2018-01-02AP01DIRECTOR APPOINTED MR IAN KENNETH CROOK
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER VENABLES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GOODY
2016-12-13CC04Statement of company's objects
2016-12-13RES01ADOPT ARTICLES 13/12/16
2016-12-07CH01Director's details changed for Mr Simon Peter Venables on 2016-12-06
2016-12-02AP01DIRECTOR APPOINTED MR SIMON PETER VENABLES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 26/02/2016
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-29AR0104/05/15 ANNUAL RETURN FULL LIST
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012776180051
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012776180049
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012776180048
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012776180050
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012776180047
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-23AR0104/05/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2013-05-10AP01DIRECTOR APPOINTED ANDREW JOHN GOODY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0104/05/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN THOMAS GOLDING / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-08RES12VARYING SHARE RIGHTS AND NAMES
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-31363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIBBY TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBBY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-12 Outstanding NORDEA BANK FINLAND PLC
2014-08-07 Outstanding NORDEA BANK FINLAND PLC (AS MORTGAGEE)
2014-08-07 Outstanding NORDEA BANK FINLAND PLC (AS BANK)
2014-08-07 Outstanding NORDEA BANK FINLAND PLC (AS MORTGAGEE)
2014-08-07 Outstanding NORDEA BANK FINLAND PLC (AS MORTGAGEE)
MORTGAGE TO SECURE ACCOUNT CURRENT 2012-04-10 Outstanding NORDEA BANK FINLAND PLC
DEED OF COVENANTS 2012-04-10 Outstanding NORDEA BANK FINLAND PLC
GENERAL ASSIGNMENT 2012-04-10 Outstanding NORDEA BANK FINLAND PLC
ACCOUNT SECURITY 2012-04-05 Outstanding NORDEA BANK FINLAND PLC
DEED OF CHARGE IN THE FORM OF AN ACCOUNTS SECURITY 2010-07-29 Outstanding NORDEA BANK FINLAND PLC, LONDON BRANCH
FIRST STATUTORY MORTGAGE ON THE M.T."STOLT KENT" 1998-08-07 Satisfied LLOYDS BANK PLC
MEMORANDUM 1995-12-14 Satisfied LLOYDS BANK PLC (AS AGENT)
INDEMNITY AGREEMENT 1995-11-16 Satisfied COMMERZBANK AKTIENGESELLSCHAFT
SECURITY ASSIGNMENT AGREEMENT 1995-11-16 Satisfied COMMERZBANK AKTIENGESELLSCHAFT
SECOND PRIORITY MULTIPARTY DEED 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK,AS AGENT FOR THE BANKS
FIRST PRIORITY MULTIPARTY DEED 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED,AS AGENT FOR THE BANKS
FIRST MORTGAGE 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
SECOND MORTGAGE 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
FIRST PRIORITY DEED OF COVENANTS 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
FIRST ASSIGNMENT OF EARNINGS 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
FIRST ASSIGNMENT OF INSURANCES 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
SECOND PRIORITY DEED OF COVENANTS 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
SECOND ASSIGNMENT OF INSURANCES 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
SECOND ASSIGNMENT OF EARNINGS 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED
FIRST MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED ,AS AGENT FOR THE BANKS (AS DEFINED)
SECOND MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1993-12-21 Satisfied CHEMICAL INVESTMENT BANK LIMITED, AS AGENT FOR THE BANKS (AS DEFINED)
LOAN FACILITY AGREEMENT 1993-12-20 Satisfied CHEMICAL INVESTMENT BANK LIMITED,AS AGENT FOR THE BANKS
LOAN FACILITY AGREEMENT 1993-12-20 Satisfied CHEMICAL INVESTMENT BANK LIMITED,AS AGENT FOR THE BANKS
LOAN FACILITY AGREEMENT 1993-12-20 Satisfied CHEMICAL INVESTMENT BANK LIMITED,AS AGENT FOR THE BANKS
LOAN FACILITY AGREEMENT 1993-12-20 Satisfied CHEMICAL INVESTMENT BANK LIMITED,AS AGENT FOR THE BANKS
MORTGAGE 1991-05-03 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1991-05-03 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1990-05-02 Satisfied BARCLAYS BANK PLC
FIRST PRIORITY STATUTORY MORTGAGE 1990-05-02 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1984-01-24 Satisfied BIBBY HIRE LIMITED
DEED 1980-06-09 Satisfied FINANCE FOR SHIPPING LTD.
MORTGAGE 1980-03-14 Satisfied BIBBY LINE LTD.
DEED OF COVENANT 1980-03-14 Satisfied BIBBY LINE LTD.
STATUTORY MORTGAGE 1980-03-12 Satisfied FINANCE FOR SHIPPING LTD
STATUTORY MORTGAGE 1979-02-28 Satisfied FINANCE FOR SHIPPING LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBBY TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of BIBBY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBBY TRANSPORT LIMITED
Trademarks
We have not found any records of BIBBY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBBY TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIBBY TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBBY TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBBY TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBBY TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.