Background WavePink WaveYellow Wave

BIBBY TRADER LIMITED (02822948)

BIBBY TRADER LIMITED (02822948) is an active UK company. incorporated on 26 May 1993. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIBBY TRADER LIMITED has been registered for 32 years. Current directors include GILMAN, Nicholas Charles, TOY, Natasha Kate.

Company Number
02822948
Status
active
Type
ltd
Incorporated
26 May 1993
Age
32 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILMAN, Nicholas Charles, TOY, Natasha Kate
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY TRADER LIMITED

BIBBY TRADER LIMITED is an active company incorporated on 26 May 1993 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIBBY TRADER LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02822948

LTD Company

Age

32 Years

Incorporated 26 May 1993

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY MARINE SERVICES LIMITED
From: 19 October 2005To: 24 November 2015
BIBBY MARINOR LIMITED
From: 1 September 1993To: 19 October 2005
BIBBY (MARINOR) LIMITED
From: 26 May 1993To: 1 September 1993
Contact
Address

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

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 26 May 1993To: 3 December 2019
Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Left
Apr 13
Director Joined
May 13
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 08 Jun 1993

GILMAN, Nicholas Charles

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

TOY, Natasha Kate

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born July 1980
Director
Appointed 07 Jan 2026

COX, Simon John

Resigned
Little Hertsfield Staplehurst, TonbridgeTN12 9NB
Secretary
Appointed 26 May 1993
Resigned 08 Jun 1993

BARNES, Arthur Rennie

Resigned
Bendera 3 The Knowe, NestonCH64 1TA
Born May 1945
Director
Appointed 08 Jun 1993
Resigned 16 Aug 1993

BIBBY, Michael James, Sir

Resigned
Johnswood, Ellesmere PortCH66 5PF
Born August 1963
Director
Appointed 08 Jun 1993
Resigned 24 Feb 2003

COX, Simon John

Resigned
Little Hertsfield Staplehurst, TonbridgeTN12 9NB
Born February 1962
Director
Appointed 26 May 1993
Resigned 08 Jun 1993

CROOK, Ian Kenneth

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1970
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2020

GOLDING, Sean Thomas

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1972
Director
Appointed 01 Jan 2006
Resigned 29 Apr 2013

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
Duke Street, LiverpoolL1 5JQ
Born October 1966
Director
Appointed 29 Apr 2013
Resigned 21 Nov 2017

GREEN, Cyril Joseph

Resigned
15 Latchford Road, WirralCH60 3RN
Born November 1949
Director
Appointed 01 Nov 2004
Resigned 01 Jan 2008

HAYMER, Jonathan

Resigned
Ravenscar, HelsbyWA6 9PS
Born May 1959
Director
Appointed 17 Jan 1994
Resigned 01 Jul 2002

HOGARTH, John Stewart Whewell

Resigned
162 Barnston Road, WirralCH61 1BZ
Born January 1944
Director
Appointed 08 Jun 1993
Resigned 01 Jul 2003

KITCHEN, Simon Jeremy, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1958
Director
Appointed 24 Jan 2005
Resigned 31 Mar 2024

OLIVER, Mary Louise

Resigned
Walker House, LiverpoolL2 3YL
Born August 1981
Director
Appointed 01 Nov 2023
Resigned 07 Jan 2026

OSBORNE, Jonathan

Resigned
54 Cambridge Road, LiverpoolL23 7TZ
Born November 1969
Director
Appointed 01 Dec 2001
Resigned 01 Jan 2006

PREECE, Mark Alfred

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

SAMUELS, Helen Julia

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1970
Director
Appointed 31 Jan 2020
Resigned 30 Oct 2020

SHEPHERD, Nicola Juliet Jane

Resigned
Broadwalk House, LondonEC2A 2NN
Born January 1964
Director
Appointed 26 May 1993
Resigned 08 Jun 1993

SHERRARD, Simon Patrick

Resigned
The White House School Lane, TarporleyCW6 9NX
Born September 1947
Director
Appointed 08 Jun 1993
Resigned 31 Dec 1999

WOODCOCK, Howard Dennis

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

WORDEN, Susan Erica Ann

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1967
Director
Appointed 30 Oct 2020
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

147

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
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 To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 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
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Restoration Order Of Court
11 September 2017
AC92AC92
Gazette Dissolved Voluntary
1 November 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 August 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2016
DS01DS01
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
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 Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Resolution
8 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
11 December 2003
AUDAUD
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
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
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Legacy
16 September 1993
88(2)R88(2)R
Legacy
7 September 1993
288288
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1993
288288
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
88(2)R88(2)R
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
224224
Incorporation Company
26 May 1993
NEWINCIncorporation