Background WavePink WaveYellow Wave

BIBBY HOLDINGS LIMITED (00989531)

BIBBY HOLDINGS LIMITED (00989531) is an active UK company. incorporated on 17 September 1970. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIBBY HOLDINGS LIMITED has been registered for 55 years. Current directors include GILMAN, Nicholas Charles, LEWIS, Jonathan Gareth, OLIVER, Mary Louise.

Company Number
00989531
Status
active
Type
ltd
Incorporated
17 September 1970
Age
55 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILMAN, Nicholas Charles, LEWIS, Jonathan Gareth, OLIVER, Mary Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY HOLDINGS LIMITED

BIBBY HOLDINGS LIMITED is an active company incorporated on 17 September 1970 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIBBY HOLDINGS LIMITED was registered 55 years ago.(SIC: 64209)

Status

active

Active since 55 years ago

Company No

00989531

LTD Company

Age

55 Years

Incorporated 17 September 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY LINE LIMITED
From: 1 January 1989To: 27 December 2007
BRITAIN STEAMSHIP (BIBBY) HOLDINGS LIMITED
From: 17 September 1970To: 1 January 1989
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 17 September 1970To: 3 December 2019
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Loan Cleared
Jul 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed N/A

GILMAN, Nicholas Charles

Active
Exchange Flags, LiverpoolL2 3YL
Born December 1967
Director
Appointed 06 Nov 2023

LEWIS, Jonathan Gareth

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born June 1973
Director
Appointed 01 Sept 2019

OLIVER, Mary Louise

Active
Walker House, LiverpoolL2 3YL
Born August 1981
Director
Appointed 01 Nov 2024

BARNES, Arthur Rennie

Resigned
Bendera 3 The Knowe, NestonCH64 1TA
Born May 1945
Director
Appointed N/A
Resigned 16 Aug 1993

BIBBY, Michael James, Sir

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed N/A
Resigned 01 Oct 2010

CONNELL, John William

Resigned
184 Greasby Road, GreasbyL49 3NH
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 1997

CROOK, Ian Kenneth

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1970
Director
Appointed 01 Jan 2018
Resigned 31 Jan 2020

GOLDING, Sean Thomas, Mr.

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1972
Director
Appointed 01 Jan 2006
Resigned 07 Nov 2017

GOODY, Andrew John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born October 1966
Director
Appointed 01 Jun 2022
Resigned 01 Nov 2023

GOODY, Andrew John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born October 1966
Director
Appointed 01 Apr 2007
Resigned 02 Apr 2021

GREEN, Cyril Joseph

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1949
Director
Appointed 17 Jun 2004
Resigned 01 Oct 2010

HARDING, John Edward

Resigned
5 Salisbury Road, WhitchurchSY13 1RQ
Born June 1939
Director
Appointed 17 Feb 2000
Resigned 20 Jan 2003

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 17 Jan 1994
Resigned 30 Sept 2016

HOGARTH, John Stewart Whewell

Resigned
162 Barnston Road, WirralCH61 1BZ
Born January 1944
Director
Appointed N/A
Resigned 06 Jan 2006

KITCHEN, Simon Jeremy

Resigned
2 Owls Close, WhittlesfordCB2 4PL
Born January 1958
Director
Appointed 09 Jun 2003
Resigned 01 Jan 2008

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 26 Oct 2016
Resigned 01 Sept 2019

MALLOY, Craig

Resigned
Kingfisher Park, BuryBL9 8GD
Born June 1970
Director
Appointed 06 Sept 2023
Resigned 06 Sept 2024

MALPASS, Nigel Howard

Resigned
Clifton Drive, Isle Of ManIM8 3ND
Born August 1946
Director
Appointed 17 Feb 2000
Resigned 31 Dec 2002

OSBORNE, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1969
Director
Appointed 01 Dec 2001
Resigned 01 Oct 2010

PALMER, Andrew James

Resigned
Mulberry, ChesterCH3 6LE
Born September 1948
Director
Appointed 01 Jan 1997
Resigned 16 Apr 1999

POTTER, Steven

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1968
Director
Appointed 26 Apr 2010
Resigned 01 Oct 2010

PREECE, Mark Alfred

Resigned
1 Broomfield Road, TeddingtonTW11 9NU
Born March 1958
Director
Appointed 24 Feb 2003
Resigned 31 Jan 2004

SHEEHAN, Timothy William

Resigned
24 Grandholm Grove, AberdeenAB22 8AX
Born July 1960
Director
Appointed 11 Aug 2003
Resigned 04 Feb 2005

SHERRARD, Simon Patrick

Resigned
The White House School Lane, TarporleyCW6 9NX
Born September 1947
Director
Appointed N/A
Resigned 31 Dec 1999

STERRETT, David John

Resigned
Fron Haul, LlandeglaLL11 3AL
Born August 1941
Director
Appointed N/A
Resigned 16 Feb 1993

VENABLES, Simon Peter

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born November 1978
Director
Appointed 26 Oct 2016
Resigned 31 Dec 2017

VICKERS, Peter Guy Walton

Resigned
1 The Lawns, PrentonCH43 7YE
Born March 1944
Director
Appointed 17 Feb 2000
Resigned 31 Dec 2007

WOODCOCK, Howard Dennis

Resigned
Dairy Cottage, WarringtonWA4 5LG
Born May 1965
Director
Appointed 09 Jun 2003
Resigned 01 Jan 2008

WORDEN, Susan Erica Ann

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1967
Director
Appointed 02 Apr 2021
Resigned 27 May 2022

Persons with significant control

1

Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
363aAnnual Return
Legacy
1 June 2005
288cChange of Particulars
Legacy
1 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2003
AUDAUD
Legacy
27 September 2003
288cChange of Particulars
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
123Notice of Increase in Nominal Capital
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Legacy
28 November 1995
288288
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363b363b
Legacy
18 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
30 July 1991
403aParticulars of Charge Subject to s859A
Legacy
17 July 1991
363b363b
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1990
288288
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
22 March 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
123Notice of Increase in Nominal Capital
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Legacy
17 January 1989
288288
Certificate Change Of Name Company
3 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Certificate Change Of Name Company
10 August 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 September 1970
MISCMISC