Background WavePink WaveYellow Wave

BIBBY LINE LIMITED (06458336)

BIBBY LINE LIMITED (06458336) is an active UK company. incorporated on 20 December 2007. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 2 other business activities. BIBBY LINE LIMITED has been registered for 18 years. Current directors include GILMAN, Nicholas Charles, LEWIS, Jonathan Gareth, TOY, Natasha Kate.

Company Number
06458336
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GILMAN, Nicholas Charles, LEWIS, Jonathan Gareth, TOY, Natasha Kate
SIC Codes
50200, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBBY LINE LIMITED

BIBBY LINE LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 2 other business activities. BIBBY LINE LIMITED was registered 18 years ago.(SIC: 50200, 64209, 70100)

Status

active

Active since 18 years ago

Company No

06458336

LTD Company

Age

18 Years

Incorporated 20 December 2007

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

NEWBIBCO IV LIMITED
From: 20 December 2007To: 27 December 2007
Contact
Address

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

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 20 December 2007To: 3 December 2019
Timeline

46 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jun 10
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 12
Director Left
Feb 12
Funding Round
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jan 14
Loan Secured
Aug 14
Funding Round
Jan 15
Director Left
Jan 15
Funding Round
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Jan 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
9
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 20 Dec 2007

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 24 Sept 2019

TOY, Natasha Kate

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

BATRA, Gaurav

Resigned
105 Duke Street, LiverpoolL1 5JQ
Born December 1971
Director
Appointed 29 Apr 2013
Resigned 31 Dec 2014

BIBBY, Michael James

Resigned
Duke Street, LiverpoolL1 5JQ
Born August 1963
Director
Appointed 20 Dec 2007
Resigned 08 May 2018

BROWN, Michael Peter

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born July 1956
Director
Appointed 10 Oct 2016
Resigned 31 Jan 2018

CRESSWELL, John Harold

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1961
Director
Appointed 08 May 2018
Resigned 31 Dec 2020

CROOK, Ian Kenneth

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

GOLDING, Sean Thomas

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1972
Director
Appointed 20 Dec 2007
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

HAYMER, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born May 1959
Director
Appointed 01 Jan 2008
Resigned 14 Sept 2016

KITCHEN, Simon Jeremy, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1958
Director
Appointed 20 Dec 2007
Resigned 31 Mar 2024

LYONS, Mark Joseph

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born October 1962
Director
Appointed 05 Sept 2018
Resigned 01 Sept 2019

OLIVER, Mary Louise

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

OSBORNE, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1969
Director
Appointed 15 Oct 2010
Resigned 31 Mar 2019

POTTER, Steven, Dr

Resigned
Duke Street, LiverpoolL1 5JQ
Born September 1968
Director
Appointed 10 May 2010
Resigned 01 Feb 2012

SAMUELS, Helen Julia

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

VENABLES, Simon Peter

Resigned
Company Secretarial Dept, LiverpoolL1 5JQ
Born November 1978
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2017

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

139

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 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 Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
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 Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 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
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Legacy
12 November 2019
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2016
CC04CC04
Resolution
13 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 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
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
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
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Legacy
27 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
27 April 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
18 May 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
22 January 2008
288aAppointment of Director or Secretary
Statement Of Affairs
11 January 2008
SASA
Legacy
11 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
27 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2007
NEWINCIncorporation